UKBizDB.co.uk

HILLGATE PUBLIC RELATIONS LIMITED

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

This company is commonly known as Hillgate Public Relations Limited. The company was founded 25 years ago and was given the registration number 03580919. The firm's registered office is in LONDON. You can find them at 80-83 Long Lane, , London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:HILLGATE PUBLIC RELATIONS LIMITED
Company Number:03580919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:80-83 Long Lane, London, England, EC1A 9ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW

Director24 January 2022Active
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW

Director30 June 2021Active
22d, Leathermarket Street, London, SE1 3HP

Secretary12 October 2015Active
Frith Hill Farm, Great Missenden, HP16 9QF

Secretary15 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 June 1998Active
80-83, Long Lane, London, England, EC1A 9ET

Director03 February 2009Active
Little Ballinger, Ballinger Common, Great Missenden, HP16 9LQ

Director01 January 2005Active
80-83, Long Lane, London, England, EC1A 9ET

Director02 January 2019Active
22d, Leathermarket Street, London, SE1 3HP

Director16 June 2016Active
80-83, Long Lane, London, England, EC1A 9ET

Director02 January 2019Active
46, Church Road, London, England, SW19 5AN

Director01 September 2006Active
Frith Hill Farm, Great Missenden, HP16 9QF

Director15 June 1998Active
Ground Floor Flat 15 Rivers Street, Bath, BA1 2PZ

Director01 August 1998Active
24, Bell Lane, Blackwater, Camberley, England, GU17 0NW

Director30 June 2021Active
12 Bridges Close, Horley, RH6 9SG

Director01 January 2004Active
21 Sandycoombe Road, London, TW1 2LU

Director15 June 1998Active
21, Sandycoombe Road, Twickenham, TW1 2LU

Director06 August 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 June 1998Active

People with Significant Control

Houston Public Relations Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:24, Bell Lane, Camberley, England, GU17 0NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hillgate Pr Holdings Limited
Notified on:26 July 2018
Status:Active
Country of residence:England
Address:22d, Leathermarket Street, London, England, SE1 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Kaharine Sara Whitfiled
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:22d, Leathermarket Street, London, SE1 3HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helena Manolopoulos
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Swedish
Address:22d, Leathermarket Street, London, SE1 3HP
Nature of control:
  • 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 (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
2024-05-01Incorporation

Memorandum articles.

Download
2024-05-01Resolution

Resolution.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Change account reference date company current extended.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Address

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

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Change person director company with change date.

Download
2021-05-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.