UKBizDB.co.uk

HILLIER ESTATES LIMITED

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

This company is commonly known as Hillier Estates Limited. The company was founded 96 years ago and was given the registration number 00222788. 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 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLIER ESTATES LIMITED
Company Number:00222788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1927
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

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

Director29 April 1994Active
106, Dumpton Park Drive, Ramsgate, Uk, CT11 8BA

Director-Active
9 Meadow Road, Gravesend, DA11 7LR

Secretary-Active
89 Cowley Road, Barnes, London, SW14 8QD

Director-Active
Parsonage Farm Church Road, Eastchurch, Sheerness, ME12 4DQ

Director-Active
1 Lovelace Court, Bethersden, Ashford, TN26 3AY

Director-Active
Church Gate, Great Waldingfield, Sudbury, CO10 0TJ

Director-Active

People with Significant Control

Peter Anthony James Hillier
Notified on:26 March 2017
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
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
John Christopher Giles
Notified on:26 March 2017
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
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download
2018-01-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.