UKBizDB.co.uk

HILLIER ESTATES HOLDINGS LIMITED

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

This company is commonly known as Hillier Estates Holdings Limited. The company was founded 27 years ago and was given the registration number 03212828. The firm's registered office is in RAMSGATE. You can find them at 106 Dumpton Park Drive, , Ramsgate, Kent. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILLIER ESTATES HOLDINGS LIMITED
Company Number:03212828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:106 Dumpton Park Drive, Ramsgate, Kent, CT11 8BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 13 St Andrews Place, 72 Dumpton Park Drive, Broadstairs, CT10 1RT

Secretary06 February 1998Active
106, Dumpton Park Drive, Ramsgate, CT11 8BA

Director16 January 1997Active
106, Dumpton Park Drive, Ramsgate, Uk, CT11 8BA

Director16 January 1997Active
9 Meadow Road, Gravesend, DA11 7LR

Secretary16 January 1997Active
35 Old Queen Street, London, SW1H 9JD

Corporate Nominee Secretary17 June 1996Active
7e Highfield Road, Northwood, HA6 1EF

Director17 June 1996Active
Sayers, Sayers Common, Hassocks, BN6 9HT

Director17 June 1996Active

People with Significant Control

Peter Anthony James Hillier
Notified on:30 June 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:106, Dumpton Park Drive, Ramsgate, United Kingdom, CT11 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Christopher Giles
Notified on:30 June 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:United Kingdom
Address:106, Dumpton Park Drive, Ramsgate, United Kingdom, CT11 8BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type dormant.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type dormant.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Accounts

Accounts with accounts type dormant.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type dormant.

Download
2015-07-08Annual return

Annual return company with made up date.

Download
2015-04-28Officers

Change person director company with change date.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2014-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-03Accounts

Accounts with accounts type total exemption small.

Download
2013-07-26Annual return

Annual return company with made up date.

Download
2013-04-02Accounts

Accounts with accounts type small.

Download
2012-07-04Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.