UKBizDB.co.uk

HILS DEVELOPMENTS LIMITED

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

This company is commonly known as Hils Developments Limited. The company was founded 18 years ago and was given the registration number 05477073. The firm's registered office is in CORBY. You can find them at C/o Bulley Davey Corby Enterprise Centre, London Road, Priors Hall, Corby, Northants. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:HILS DEVELOPMENTS LIMITED
Company Number:05477073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:C/o Bulley Davey Corby Enterprise Centre, London Road, Priors Hall, Corby, Northants, NN17 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Horton Lodge, Reacliffe Road, Rudyard, Leek, United Kingdom, ST13 8RS

Secretary09 June 2005Active
Lower Horton Lodge, Reacliffe Road, Rudyard, Leek, United Kingdom, ST13 8RS

Director09 June 2005Active
Lower Horton Lodge, Reacliffe Road, Rudyard, Leek, United Kingdom, ST13 8RS

Director09 June 2005Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary09 June 2005Active

People with Significant Control

Mr Anthony Odysseus Sofroniou
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Corby Enterprise Centre, London Road, Corby, England, NN17 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Zoe Deborah Louise Radwan
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Corby Enterprise Centre, London Road, Corby, England, NN17 5EU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Address

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

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Change account reference date company previous shortened.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Mortgage

Mortgage satisfy charge full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Address

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

Download

Copyright © 2024. All rights reserved.