UKBizDB.co.uk

HILLTOP COUNTRY HOUSE CHESHIRE LIMITED

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

This company is commonly known as Hilltop Country House Cheshire Limited. The company was founded 4 years ago and was given the registration number 12427929. The firm's registered office is in CONGLETON. You can find them at 2 Hornby Drive, , Congleton, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLTOP COUNTRY HOUSE CHESHIRE LIMITED
Company Number:12427929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hornby Drive, Congleton, Cheshire, United Kingdom, CW12 4WB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilltop Country House, Flash Lane, Prestbury, Macclesfield, England, SK10 4ED

Director28 January 2020Active
Hilltop Country House, Flash Lane, Prestbury, Macclesfield, England, SK10 4ED

Director04 February 2020Active
Hilltop Country House, Flash Lane, Prestbury, Macclesfield, England, SK10 4ED

Director28 January 2020Active

People with Significant Control

Mr Francis Louis Smith
Notified on:09 June 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:2 Hornby Drive, Congleton, England, CW12 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Francis Louis Smith
Notified on:28 January 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:2 Hornby Drive, Congleton, United Kingdom, CW12 4WB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Seymour Curtis
Notified on:28 January 2020
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Hilltop Country House, Flash Lane, Macclesfield, England, SK10 4ED
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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Officers

Change person director company with change date.

Download
2023-09-18Persons with significant control

Change to a person with significant control.

Download
2023-09-18Address

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

Download
2023-05-17Accounts

Change account reference date company previous shortened.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Accounts

Change account reference date company previous extended.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Change to a person with significant control.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Capital

Capital name of class of shares.

Download
2020-10-15Resolution

Resolution.

Download
2020-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Resolution

Resolution.

Download
2020-04-29Capital

Capital name of class of shares.

Download
2020-04-28Incorporation

Memorandum articles.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.