UKBizDB.co.uk

HILLGATE ESTATES HOLDINGS LIMITED

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

This company is commonly known as Hillgate Estates Holdings Limited. The company was founded 29 years ago and was given the registration number 02977900. The firm's registered office is in NTH WARWICKSHIRE. You can find them at Bodymoor House, Bodymoor Heath, Nth Warwickshire, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HILLGATE ESTATES HOLDINGS LIMITED
Company Number:02977900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bodymoor House, Bodymoor Heath, Nth Warwickshire, West Midlands, B76 9JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodymoor House, Bodymoor Heath Lane, Bodymoor Heath, Sutton Coldfield, B76 9JB

Secretary14 November 2001Active
Bodymoor House, Bodymoor Heath, England, B76 9JB

Director26 May 2010Active
Haunch Cottage, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Secretary15 April 1996Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Secretary29 November 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary11 October 1994Active
Bodymoor House, Bodymoor Heath Lane, Bodymoor Heath, Sutton Coldfield, B76 9JB

Director29 November 1994Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director11 October 1994Active
Bodymoor House, Bodymoor Heath, Nth Warwickshire, B76 9JB

Director14 August 2003Active
Haunch Cottage, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Director15 February 1995Active
58 Upper Holland Road, Sutton Coldfield, B72 1ST

Director07 January 1999Active
Deepmore Mill Farm, Straight Mile Calf Heath, Wolverhampton, WV10 7DL

Director15 February 1995Active

People with Significant Control

Mr Anthony John Douglas Grout
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:Bodymoor House, Bodymoor Heath, England, B76 9JB
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 (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
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-18Address

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

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Notification of a person with significant control.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Officers

Appoint person director company with name date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.