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.
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 | : |
|
Registered Address | : | 7 Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Director | 05 December 2019 | Active |
7, Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF | Director | 16 July 2018 | Active |
7, Hillwood Grove, Hutton, Essex, United Kingdom, CM13 2PF | Director | 24 April 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Change person director company with change date. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-11-15 | Officers | Termination director company with name termination date. | Download |
2020-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.