This company is commonly known as Hillreed Homes Limited. The company was founded 49 years ago and was given the registration number 01203345. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | HILLREED HOMES LIMITED |
---|---|---|
Company Number | : | 01203345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Persimmon House, Fulford, York, YO19 4FE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Persimmon House, Fulford, York, YO19 4FE | Secretary | 05 October 2012 | Active |
Persimmon House, Fulford, York, England, YO19 4FE | Director | 30 September 2021 | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 14 January 2022 | Active |
Cinchona, Rogers Rough Road Kilndown, Cranbrook, TN17 2RL | Secretary | - | Active |
Kiln Cottage Kiln Lane, Bethersden, Ashford, TN26 3DG | Director | - | Active |
Schoolfield, Yopps Green Plaxtol, Sevenoaks, TN15 0PY | Director | - | Active |
Applecroft, Church Road, Rotherfield, East Sussex, TN6 3LA | Director | 01 July 2003 | Active |
Persimmon, House, Fulford, York, England, YO19 4FE | Director | 05 October 2012 | Active |
Persimmon, House, Fulford, York, England, YO19 4FE | Director | 05 October 2012 | Active |
Persimmon, House, Fulford, York, England, YO19 4FE | Director | 05 October 2012 | Active |
Persimmon, House, Fulford, York, YO19 4FE | Director | 05 October 2012 | Active |
Loose Court Farmhouse, Old Drive Loose, Maidstone, ME15 9SE | Director | - | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 01 May 2016 | Active |
Persimmon, House, Fulford, York, England, YO19 4FE | Director | 05 October 2012 | Active |
20 Minehurst Road, Mytchett, Camberley, GU16 6JP | Director | 06 July 1998 | Active |
4 The Rosary Church Road, Partridge Green, RH13 8QX | Director | 01 January 1997 | Active |
8 Granary Close, Weavering, Maidstone, ME14 5UB | Director | - | Active |
60, College Road, Maidstone, England, ME15 6SJ | Director | 01 October 2012 | Active |
Woodbury Lodge, Church Road, Hartley, DA3 8DZ | Director | 01 January 2005 | Active |
7 Springcopse Road, Reigate, RH2 7HH | Director | 01 November 2003 | Active |
Milbourne Cottage, Bridge Street, Loose, Maidstone, ME15 0BY | Director | 23 July 2009 | Active |
Cinchona, Rogers Rough Road Kilndown, Cranbrook, TN17 2RL | Director | - | Active |
Persimmon House, Fulford, York, United Kingdom, YO19 4FE | Director | 30 September 2016 | Active |
Hillreed Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Persimmon House, Fulford, York, United Kingdom, YO19 4FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Auditors | Auditors resignation company. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Appoint person director company with name date. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.