UKBizDB.co.uk

HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED

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

This company is commonly known as Hillsdown Holdings Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02735596. The firm's registered office is in GRIFFITHS WAY, ST. ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED
Company Number:02735596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, United Kingdom, AL1 2RE

Director31 October 2019Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director30 June 2011Active
High Leys, Danesbower Lane Blofield, Norwich, NR13 4LP

Secretary24 September 1999Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Secretary05 September 1997Active
Flat A, 27-29 Tabard Street, London, SE1 4LA

Secretary13 October 1992Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary17 March 2003Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary18 May 1998Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary31 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 July 1992Active
The Seedlings, Bridge Road, Long Sutton, PE12 9EQ

Director13 October 1992Active
4 Norfolk House, London, W6 7QT

Director29 July 1992Active
Premier House, Centrium Business Park, Griffiths Way, St. Albans, AL1 2RE

Director23 January 1995Active
Flat A, 27-29 Tabard Street, London, SE1 4LA

Director13 October 1992Active
33 Matheson Road, London, W14 8SN

Director13 October 1992Active
20 Warwick Avenue, London, W9 2PT

Director13 October 1992Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director11 December 2001Active
The Rosary, Mile Path, Woking, GU22 0DY

Director-Active
34 Hill Crest, Tunbridge Wells, TN4 0AJ

Nominee Director29 July 1992Active
Falcon House, Mellis, Eye, IP23 8DQ

Director13 October 1992Active

People with Significant Control

Premier Foods Group Services Limited
Notified on:10 February 2020
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Premier Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Premier House, Centrium Business Park, St Albans, United Kingdom, AL1 2RE
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Malcolm Edward Connelly
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Andreas Yianni
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Premier House, Griffiths Way, St. Albans, AL1 2RE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type dormant.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Accounts

Accounts with accounts type dormant.

Download
2014-09-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.