UKBizDB.co.uk

HILLESDEN SECURITIES LIMITED

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

This company is commonly known as Hillesden Securities Limited. The company was founded 45 years ago and was given the registration number 01418063. The firm's registered office is in TELFORD. You can find them at First Floor Plaza One, Ironmasters Way, Telford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLESDEN SECURITIES LIMITED
Company Number:01418063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Plaza One, Ironmasters Way, Telford, England, TF3 4NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Secretary29 March 2019Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director18 September 2018Active
1, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4UA

Director18 September 2018Active
1 Willow Road, Brackley, NN13 7EX

Secretary-Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary01 June 2015Active
First Floor, Plaza One, Ironmasters Way, Telford, England, TF3 4NT

Director31 December 2015Active
1 Willow Road, Brackley, NN13 7EX

Director13 July 2006Active
1 Willow Road, Brackley, NN13 7EX

Director-Active
1 Willow Road, Brackley, NN13 7EX

Director-Active
1 Willow Road, Brackley, NN13 7EX

Director28 July 2004Active
1 Willow Road, Brackley, NN13 7EX

Director28 July 2004Active
Buckingham Road, Brackley, United Kingdom, NN13 7DN

Director01 June 2015Active
First Floor, Plaza One, Ironmasters Way, Telford, England, TF3 4NT

Director18 September 2018Active
1, Kings Hill Avenue, Kings Hill, West Malling, United Kingdom, ME19 4UA

Director01 June 2015Active

People with Significant Control

Cabot Financial Debt Recovery Services Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:1, Kings Hill Avenue, West Malling, England, ME19 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Address

Change registered office address company with date old address new address.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-29Officers

Appoint person secretary company with name date.

Download
2019-03-29Officers

Termination secretary company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Address

Change registered office address company with date old address new address.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.