UKBizDB.co.uk

HILLROAD DEVELOPMENTS LTD

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

This company is commonly known as Hillroad Developments Ltd. The company was founded 12 years ago and was given the registration number 07866714. The firm's registered office is in LONDON. You can find them at 67 Westow Street, Upper Norwood, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HILLROAD DEVELOPMENTS LTD
Company Number:07866714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:67 Westow Street, Upper Norwood, London, England, SE19 3RW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67 Westow Street, Upper Norwood, England, SE19 3RW

Director29 November 2021Active
67, Westow Street, Upper Norwood, London, England, SE19 3RW

Director27 January 2012Active
1a, Downside Road, Carshalton Beeches, United Kingdom, SM2 5HR

Director01 December 2011Active
4, Meadow Road, Pinner, England, HA5 1EB

Director29 February 2016Active

People with Significant Control

International Assets & Resources Limited
Notified on:29 November 2021
Status:Active
Country of residence:United Kingdom
Address:67 Westow Street, Upper Norwood, United Kingdom, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew James Shute
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:4 Meadow Road, Pinner, United Kingdom, HA5 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maivor De Young
Notified on:06 April 2016
Status:Active
Date of birth:August 1941
Nationality:Swedish
Country of residence:United Kingdom
Address:1a Downside Road, Carshalton Beeches, United Kingdom, SM2 5HR
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Change to a person with significant control without name date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.