UKBizDB.co.uk

HILLENDALE LR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hillendale Lr Limited. The company was founded 27 years ago and was given the registration number 03326226. The firm's registered office is in GATESHEAD. You can find them at Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HILLENDALE LR LIMITED
Company Number:03326226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom, NE11 0XA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary01 March 2019Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2014Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Secretary02 May 2014Active
The Stables Bent House Farm, Halifax Road, Littleborough, OL15 0JB

Secretary05 August 2005Active
300 Dialstone Lane, Stockport, SK2 7LA

Secretary21 July 2004Active
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL

Secretary03 January 2006Active
2 Lister Croft, Thornton In Craven, Skipton, BD23 3TX

Secretary28 February 1997Active
5 Fowlers Garth, Howarth, Keighley, BD22 0TH

Secretary02 January 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary28 February 1997Active
Little Holme Farm,, Forest Beck, Bolton By Bowland, Clitheroe, BB7 4NZ

Director05 January 1998Active
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL

Director01 August 2006Active
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL

Director17 May 1999Active
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL

Director01 October 2012Active
12 The Ferns, Lostock Hall, Preston, PR5 5QT

Director01 August 2000Active
2a, Churchill Way, Lomeshaye Business Park, Nelson, BB9 6LL

Director03 January 2006Active
Flat 7 Denefield Place, Sandwich Road, Elsemere Park, Eccles, M30 9HD

Director28 February 1997Active
2 Lister Croft, Thornton In Craven, Skipton, BD23 3TX

Director28 February 1997Active
Vertu House, Fifth Avenue Business Park, Team Valley, Gateshead, United Kingdom, NE11 0XA

Director02 May 2014Active
13 Marlcroft Avenue, Stockport, SK4 3LZ

Director01 August 2000Active
5 Fowlers Garth, Howarth, Keighley, BD22 0TH

Director01 August 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director28 February 1997Active

People with Significant Control

Hillendale Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Vertu House, Fifth Avenue Business Park, Gateshead, United Kingdom, NE11 0XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-26Address

Change sail address company with old address new address.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-08-10Accounts

Legacy.

Download
2023-08-10Other

Legacy.

Download
2023-08-10Other

Legacy.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Legacy.

Download
2020-07-22Other

Legacy.

Download
2020-07-22Other

Legacy.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Legacy.

Download
2019-07-22Other

Legacy.

Download
2019-07-22Other

Legacy.

Download

Copyright © 2024. All rights reserved.