UKBizDB.co.uk

HILLHOUSE REMEDIATION LIMITED

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

This company is commonly known as Hillhouse Remediation Limited. The company was founded 20 years ago and was given the registration number 05018025. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HILLHOUSE REMEDIATION LIMITED
Company Number:05018025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Secretary25 June 2004Active
183, St. Vincent Street, First Floor, Glasgow, Scotland, G2 5QD

Director30 June 2021Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director25 June 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary16 January 2004Active
183, St. Vincent Street, 1st Floor, Glasgow, Scotland, G2 5QD

Director25 June 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director16 January 2004Active

People with Significant Control

Brownfield Land Holdings Limited
Notified on:01 April 2020
Status:Active
Country of residence:England
Address:1, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Npl Developments Ltd
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:1, St. Peters Square, Manchester, England, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Mcfarlane
Notified on:31 March 2020
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Significant influence or control
Mr Robert Mcfarlane
Notified on:01 January 2017
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:Scotland
Address:183, St. Vincent Street, Glasgow, Scotland, G2 5QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Michelle Lappin
Notified on:01 January 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:Scotland
Address:16, Knights Gate, Glasgow, Scotland, G71 8SS
Nature of control:
  • Significant influence or control
Mr Simon Towers
Notified on:01 January 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:11, South Road, Altrincham, England, WA14 2JZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Persons with significant control

Notification of a person with significant control.

Download
2020-04-17Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Officers

Change person director company with change date.

Download
2020-01-20Officers

Change person secretary company with change date.

Download
2020-01-20Persons with significant control

Change to a person with significant control.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.