UKBizDB.co.uk

HILLS BALFOUR LIMITED

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

This company is commonly known as Hills Balfour Limited. The company was founded 21 years ago and was given the registration number 04496830. The firm's registered office is in LONDON. You can find them at 58 Southwark Bridge Road 58 Southwark Bridge Road, C/o Nimmi Shah, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:HILLS BALFOUR LIMITED
Company Number:04496830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 73110 - Advertising agencies
  • 73120 - Media representation services

Office Address & Contact

Registered Address:58 Southwark Bridge Road 58 Southwark Bridge Road, C/o Nimmi Shah, London, England, SE1 0AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director01 January 2023Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director07 March 2018Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director07 March 2018Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director14 September 2020Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director07 March 2018Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director07 March 2018Active
203 Sheen Lane, London, SW14 8LE

Secretary07 July 2003Active
48 Glentham Road, Barnes, London, SW13 9JJ

Secretary27 July 2002Active
Lebzelterstr. 11, Munchen, Germany,

Secretary27 July 2002Active
82 Edward Road, Penge, London, SE20 7JR

Secretary31 October 2005Active
Elmet House, Brimpton Lane, Brimpton, Reading, England, RG7 4TL

Secretary17 June 2011Active
2 Southview Road, Bromley, BR1 5RD

Secretary02 February 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary27 July 2002Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Corporate Secretary15 May 2018Active
203, Sheen Lane, London, United Kingdom, SW14 8LE

Director17 June 2011Active
203 Sheen Lane, London, SW14 8LE

Director31 October 2005Active
45, Rowan Road, London, England, W6 7DT

Director11 May 2015Active
Romanstr 23, Munich, Germany, FOREIGN

Director31 October 2005Active
7, Pond Close, Hersham, Walton-On-Thames, KT12 5DR

Director01 February 2008Active
58 Southwark Bridge Road, London, United Kingdom, SE1 0AS

Director27 July 2002Active
Lebzelterstr. 11, Munchen, Germany,

Director27 July 2002Active
10, London Mews, London, W2 1HY

Director05 July 2010Active
Elmet House, Brimpton Lane, Brimpton, Reading, England, RG7 4TL

Director31 October 2005Active
58 Southwark Bridge Road, C/O Accounting, London, England, SE1 0AS

Director07 March 2018Active
Plain Oast, Plain Road, Marden, Tonbridge, England, TN12 9LS

Director04 September 2007Active
The Old Rectory, Little Bytham, Grantham, NG33 4QJ

Director31 October 2005Active

People with Significant Control

Mmgy Global Uk Holding Ltd
Notified on:23 September 2022
Status:Active
Country of residence:United Kingdom
Address:58, Southwark Bridge Road, C/O Accounting, London, United Kingdom, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hills Balfour Holdings Limited
Notified on:16 January 2018
Status:Active
Country of residence:England
Address:58 Southwark Bridge Road, Southwark Bridge Road, London, England, SE1 0AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Ross Balfour
Notified on:01 December 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:10 London Mews, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Amanda Jane Hills Balfour
Notified on:08 August 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:10 London Mews, W2 1HY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type full.

Download
2021-07-29Address

Change sail address company with old address new address.

Download
2021-07-27Officers

Termination secretary company with name termination date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-10-14Address

Change sail address company with old address new address.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-09-09Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.