UKBizDB.co.uk

HILLSFIELD LTD

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

This company is commonly known as Hillsfield Ltd. The company was founded 24 years ago and was given the registration number 03780895. The firm's registered office is in FULHAM. You can find them at 59 Epirus Road, , Fulham, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLSFIELD LTD
Company Number:03780895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:59 Epirus Road, Fulham, London, SW6 7UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Epirus Road, Fulham, SW6 7UR

Director15 March 2019Active
59, Epirus Road, Fulham, SW6 7UR

Director12 February 2022Active
59, Epirus Road, Fulham, SW6 7UR

Secretary09 March 2019Active
59 Epirus Road, London, SW6 7UR

Secretary30 September 1999Active
59a Epirus Road, London, SW6 7UR

Secretary18 August 2003Active
59a, Epirus Road, London, SW6 7UR

Secretary19 April 2011Active
Top Flat, 59 Epirus Road, Fulham, London, United Kingdom, SW6 7UR

Secretary24 January 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary02 June 1999Active
59, Epirus Road, London, United Kingdom, SW6 7UR

Director01 August 2011Active
59 Epirus Road, London, SW6 7UR

Director30 September 1999Active
59a Epirus Road, London, SW6 7UR

Director18 August 2003Active
59, Epirus Road, London, SW6 7UR

Director10 February 2011Active
59, Epirus Road, London, SW6 7UR

Director10 February 2011Active
59b Epirus Road, Fulham, London, SW6 7UR

Director02 July 2004Active
59 Epirus Road, London, SW6 7UR

Director30 September 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director02 June 1999Active

People with Significant Control

Mr Diomidis Papas
Notified on:12 February 2022
Status:Active
Date of birth:March 1990
Nationality:Greek
Address:59, Epirus Road, Fulham, SW6 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luigi Cito
Notified on:15 March 2019
Status:Active
Date of birth:September 1972
Nationality:Swiss
Address:59, Epirus Road, Fulham, SW6 7UR
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Szilvia Herbak
Notified on:01 June 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:59, Epirus Road, Fulham, SW6 7UR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Graham Richard Smith
Notified on:01 June 2016
Status:Active
Date of birth:March 1986
Nationality:British
Address:59, Epirus Road, Fulham, SW6 7UR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Genevieve Roxanne Rachael Smith
Notified on:01 June 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:59, Epirus Road, Fulham, SW6 7UR
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 (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
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Termination secretary company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Termination secretary company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-09Officers

Appoint person secretary company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.