UKBizDB.co.uk

HILLS (MEDWAY) LIMITED

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

This company is commonly known as Hills (medway) Limited. The company was founded 47 years ago and was given the registration number 01305279. The firm's registered office is in BATH. You can find them at Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:HILLS (MEDWAY) LIMITED
Company Number:01305279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley Coach House, Woods Hill, Limpley Stoke, BA2 7FS

Secretary01 January 1992Active
181, Beaconsfield Road, Mottingham, Eltham, United Kingdom, SE9 4DY

Director10 November 2011Active
181, Beaconsfield Road, Mottingham, London, United Kingdom, SE9 4DY

Director03 March 2011Active
7, Homesdale Road, Bromley, England, BR2 9JQ

Director20 March 2017Active
Universal House, 1 Walters Yard, Bromley, BR1 1QA

Secretary-Active
Regal Birches, Keston Park, Farnborough, BR6 8LU

Director-Active
The Chimes, 1 Hazel Grove,Farnborough Park, Bromley, BR6 8LU

Director10 July 2000Active
Regal Birches Hazel Grove, Farnborough, Orpington, BR6 8LU

Director01 January 1997Active

People with Significant Control

Mrs Beverley Justin Waite
Notified on:23 August 2018
Status:Active
Date of birth:October 1966
Nationality:British
Address:Berkeley Coach House, Bath, BA2 7FS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr William Byrne
Notified on:05 March 2017
Status:Active
Date of birth:October 1940
Nationality:British
Address:Berkeley Coach House, Bath, BA2 7FS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-23Persons with significant control

Cessation of a person with significant control.

Download
2018-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-21Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.