Warning: file_put_contents(c/4b6398ad43afb1ea32546557d3bae3ad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hills Of Bramley Limited, BN11 1QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLS OF BRAMLEY LIMITED

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

This company is commonly known as Hills Of Bramley Limited. The company was founded 21 years ago and was given the registration number 04767802. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:HILLS OF BRAMLEY LIMITED
Company Number:04767802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, England, BN11 1QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Star Estate, Partridge Green, England, RH13 8PA

Secretary16 May 2003Active
29 Star Estate, Partridge Green, England, RH13 8RA

Director16 May 2003Active
29 Star Estate, Partridge Green, England, RH13 8PA

Director16 May 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Corporate Nominee Secretary16 May 2003Active
2 Cathedral Road, Cardiff, CF11 9LJ

Nominee Director16 May 2003Active

People with Significant Control

Mrs Miranda Alderton
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:29 Star Estate, Partridge Green, England, RH13 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nick Alderton
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:29 Star Estate, Partridge Green, England, RH13 8PA
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
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Officers

Change person secretary company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Mortgage

Mortgage satisfy charge full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

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

Download
2020-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-04-29Address

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

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.