UKBizDB.co.uk

HILLFIELD SECURITIES (HOLDINGS) LIMITED

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

This company is commonly known as Hillfield Securities (holdings) Limited. The company was founded 51 years ago and was given the registration number 01104849. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HILLFIELD SECURITIES (HOLDINGS) LIMITED
Company Number:01104849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1973
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Rockfield Business Park, Leckhampton, Cheltenham, United Kingdom, GL53 0AN

Secretary20 November 2019Active
Units 4 & 5 Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN

Director25 January 2018Active
Pool Farm Wapley, Chipping Sodbury, BS37 8RW

Secretary-Active
Pool Farm Wapley, Chipping Sodbury, Bristol, BS37 8RW

Director-Active
Pool Farm Wapley, Chipping Sodbury, BS37 8RW

Director-Active
First Floor, Roxburghe House, 273-287 Regent Street, London, W1B 2HA

Director25 January 2018Active

People with Significant Control

Cyan Crest Properties Limited
Notified on:20 November 2019
Status:Active
Country of residence:United Kingdom
Address:First, Floor, 273-287 Regent Street, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
Bennett & Mawle Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, Roxburghe House, London, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2024-02-13Officers

Change person secretary company with change date.

Download
2024-02-12Address

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

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Address

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

Download
2020-10-31Accounts

Change account reference date company previous shortened.

Download
2020-09-11Accounts

Accounts with accounts type small.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-11Officers

Appoint person secretary company with name date.

Download
2020-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.