UKBizDB.co.uk

HILLGATE NOMINEES LIMITED

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

This company is commonly known as Hillgate Nominees Limited. The company was founded 25 years ago and was given the registration number 03564102. The firm's registered office is in BRISTOL. You can find them at 2 Temple Back East, Temple Quay, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILLGATE NOMINEES LIMITED
Company Number:03564102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Temple Back East, Temple Quay, Bristol, BS1 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Corporate Secretary07 September 1998Active
6th, Floor, One London Wall, London, England, EC2Y 5EB

Director24 May 2002Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director20 January 2012Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director06 April 2000Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director01 December 2009Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director30 April 2009Active
5th Floor, Halo, Counterslip, Bristol, United Kingdom, BS1 6AJ

Director01 December 2009Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary14 May 1998Active
3 St Martins Terrace, Pages Lane, N10 1PS

Director24 May 2002Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Director08 March 1999Active
6th, Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director07 September 1998Active
16 Garden Road, Bromley, BR1 3LX

Director24 May 2002Active
Ground Floor, Block B, Apex Plaza, Forbury Road, Reading, United Kingdom, RG1 1AX

Director06 April 2000Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director01 December 2009Active
36 Flower Lane, Mill Hill, London, NW7 2JE

Director01 October 2001Active
22 The Avenue, Potters Bar, EN6 1EB

Director07 September 1998Active
Upper Foxhangers Farm, Marsh Lane Rowde, Devizes, SN10 1RE

Director12 February 1999Active
12a Southbrook Road, London, SE12 8LQ

Director30 December 1998Active
29 Mapledale Avenue, Croydon, CR0 5TG

Director07 September 1998Active
The Old Coach House, Middleton Park, Middleton Stoney, Bicester, England, OX25 4AQ

Director11 April 2000Active
31 Danemere Street, London, SW15 1LT

Director07 September 1998Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Director01 December 2009Active
Brook Farm, West Kington, Chippenham, SN14 7JQ

Director08 March 1999Active
87 Trafalgar Street, Gillingham, ME7 4RW

Director19 March 1999Active
The Old Barn, Burton Hilll, Malmesbury, England, SN16 0EW

Director06 April 2000Active
Holly Lodge 5 West Common, Lindfield, Haywards Heath, RH16 2AJ

Director07 September 1998Active
34 Kersley Road, Stoke Newington, London, N16 0NH

Director06 April 2000Active
Chadwell, Chapel Row, Reading, England, RG7 6QB

Director07 September 1998Active
Bow Cottage, Gatcombe Flax Bourton, Bristol, BS48 3QT

Director08 March 1999Active
Sion Lodge, 34 Sion Hill, Bath, BA1 2UW

Director01 May 2001Active
55 Sudbourne Road, London, SW2 5AE

Director07 September 1998Active
Woodbridge, 6 Hawkshill Close, Esher, KT10 8JY

Director07 September 1998Active
6th, Floor, One London Wall, London, England, EC2Y 5EB

Director30 December 1998Active
Twinstead Haycombe Lane, Englishcombe, Bath, BA2 9DN

Director08 March 1999Active
6th Floor, One London Wall, London, United Kingdom, EC2Y 5EB

Director03 March 2014Active

People with Significant Control

Osborne Clarke Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One London Wall, London, United Kingdom, EC2Y 5EB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Officers

Change corporate secretary company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Address

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

Download
2022-08-15Accounts

Accounts with accounts type dormant.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type dormant.

Download
2021-06-04Accounts

Change account reference date company previous shortened.

Download
2021-05-29Accounts

Accounts with accounts type dormant.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.