UKBizDB.co.uk

HILLERSDEN LIMITED

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

This company is commonly known as Hillersden Limited. The company was founded 32 years ago and was given the registration number 02706812. The firm's registered office is in AVONMOUTH. You can find them at The Old Church, Collins Street, Avonmouth, Bristol. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:HILLERSDEN LIMITED
Company Number:02706812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:The Old Church, Collins Street, Avonmouth, Bristol, BS11 9JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Forest Hills, Almondsbury, Bristol, BS32 4DN

Secretary14 April 1992Active
Cornerstone House, Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS

Director14 April 2023Active
Cornerstone House, Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS

Director14 April 2023Active
9 Forest Hills, Almondsbury, Bristol, BS32 4DN

Director14 April 1992Active
Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS

Director31 January 2019Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 April 1992Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director14 April 1992Active
Tall Trees, Stoney Bank Road, Holmfirth, Huddersfield, United Kingdom, HD9 7SL

Director01 June 1992Active

People with Significant Control

Mr Martin Gregory Ingham
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Philip Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Patricia Anne Rees
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Cornerstone House Midland Way, Thornbury, Bristol, United Kingdom, BS35 2BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Capital

Capital return purchase own shares.

Download
2019-02-21Capital

Capital cancellation shares.

Download
2019-02-21Resolution

Resolution.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-08Persons with significant control

Cessation of a person with significant control.

Download
2019-02-08Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.