Warning: file_put_contents(c/929d95f7c52c9bc8e739e01529833863.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Hillingdon House (uk) Limited, UB4 0RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLINGDON HOUSE (UK) LIMITED

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

This company is commonly known as Hillingdon House (uk) Limited. The company was founded 8 years ago and was given the registration number 09707517. The firm's registered office is in HAYES. You can find them at Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HILLINGDON HOUSE (UK) LIMITED
Company Number:09707517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
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:Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, Middlesex, United Kingdom, UB4 0RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Floor, Bridgewater House, 866 - 868 Uxbridge Road, Hayes, United Kingdom, UB4 0RR

Director01 November 2017Active
101, East Avenue, Hayes, United Kingdom, UB3 2HT

Secretary29 July 2015Active
101, East Avenue, Hayes, United Kingdom, UB3 2HT

Director29 July 2015Active

People with Significant Control

Mr Rajinder Singh Makkar
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:33, The Drive, Uxbridge, England, UB10 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control
Mrs Inderpal Kaur Makkar
Notified on:01 July 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:England
Address:33, The Drive, Uxbridge, England, UB10 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-02-09Insolvency

Liquidation receiver appointment of receiver.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download
2017-05-05Mortgage

Mortgage satisfy charge full.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Accounts

Change account reference date company previous shortened.

Download
2016-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.