UKBizDB.co.uk

HILLFORD ESTATES LIMITED

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

This company is commonly known as Hillford Estates Limited. The company was founded 46 years ago and was given the registration number 01341632. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HILLFORD ESTATES LIMITED
Company Number:01341632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, England, EC4M 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Corporate Secretary21 November 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director08 February 2017Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director08 August 2019Active
3rd Floor, One New Change, London, England, EC4M 9AF

Secretary08 August 2019Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Secretary-Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary30 September 1996Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Corporate Secretary04 June 2001Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 June 2012Active
43 Duckett Road, London, N4 1BJ

Director-Active
Flat C, 1 Cranley Gardens, London, N10 3AA

Director03 March 2005Active
45 Grendon Gardens, Wembley, HA9 9NE

Director14 September 1994Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director06 May 2003Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director18 April 2014Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
Springfield Farm, Warren Lane, Cottered, SG9 9QD

Director08 August 2000Active
95 Worcester Road, Cheam, SM2 6QL

Director20 June 1994Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director30 September 2001Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director-Active
The Garden House, Caley Park, Pool-In-Wharfedale, LS2 1EE

Director-Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director-Active
Flat 11, Laurie House 16 Airlie Gardens, London, W8 7AW

Director16 January 1995Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director15 July 2016Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director05 October 1992Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director13 February 2006Active
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY

Director-Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director06 October 1995Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director13 June 2016Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director30 June 1996Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director-Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director16 March 2009Active
75 Selwood Road, Addiscombe, Croydon, CR0 7JW

Director30 September 2001Active

People with Significant Control

Ladbroke Group Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:7th Floor, One Stratford Place, Westfield Stratford City, London, United Kingdom, E20 1EJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.