UKBizDB.co.uk

HILLWOOD HOUSE INVESTMENTS LTD

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

This company is commonly known as Hillwood House Investments Ltd. The company was founded 6 years ago and was given the registration number 11326134. The firm's registered office is in ESSEX. You can find them at 7 Hillwood Grove, Hutton, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HILLWOOD HOUSE INVESTMENTS LTD
Company Number:11326134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:7 Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF

Director05 December 2019Active
7, Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF

Director16 July 2018Active
7, Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF

Director24 April 2018Active

People with Significant Control

Mr Anthony Norman Herbert
Notified on:15 November 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Victoria Anne Herbert
Notified on:16 July 2018
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Hillwood Grove, Essex, United Kingdom, CM13 2PF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Victoria Anne Herbert
Notified on:24 April 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:7, Hillwood Grove, Essex, United Kingdom, CM13 2PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-15Address

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

Download
2022-01-20Persons with significant control

Second filing notification of a person with significant control.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Address

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

Download
2020-11-15Officers

Termination director company with name termination date.

Download
2020-11-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Officers

Appoint person director company with name date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.