UKBizDB.co.uk

THE HILL COMMUNITY DEVELOPMENT TRUST LIMITED

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

This company is commonly known as The Hill Community Development Trust Limited. The company was founded 23 years ago and was given the registration number 04074454. The firm's registered office is in SWANSEA. You can find them at Phoenix Centre Powys Avenue, Townhill, Swansea, West Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE HILL COMMUNITY DEVELOPMENT TRUST LIMITED
Company Number:04074454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Phoenix Centre Powys Avenue, Townhill, Swansea, West Glamorgan, SA1 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Secretary26 November 2014Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director14 March 2011Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director05 September 2008Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director19 December 2008Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director14 December 2022Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Director26 April 2013Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director05 December 2019Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH

Director05 September 2003Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Secretary15 July 2002Active
54 Capel Road, Clydach, Swansea, SA6 5PZ

Secretary19 September 2000Active
48, Elphin Road, Townhill, Swansea, SA1 6QH

Director19 December 2008Active
49 Powys Avenue, Townhill, Swansea, SA1 6PG

Director01 November 2002Active
45 Bertha Place, Port Talbot, SA13 2AP

Director13 January 2003Active
Powys Avenue, Townhill, Swansea, SA1 6PH

Director19 September 2000Active
16 Berw Road, Mayhill, Swansea, SA1 6UD

Director25 October 2002Active
22, Fleet Street, Swansea, SA1 3UT

Director25 October 2002Active
11 Elved Road, Swansea, SA1 6ST

Director18 October 2001Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Director11 March 2011Active
38 Dyfed Avenue, Townhill, Swansea, SA1 6NG

Director18 October 2001Active
Venture Court, Valley Way Llansamlet, Swansea, SA6 8QP

Director18 February 2005Active
30, Castle Street, Loughor, Swansea, Wales, SA4 6TU

Director23 March 2015Active
3 Branwen Gardens, Mayhill, Swansea, SA1 6UP

Director29 September 2006Active
7 Walter Road, Swansea, SA1 5NF

Director19 September 2000Active
89 Gabalfa Road, Sketty, Swansea, SA2 8ND

Director28 July 2006Active
3 Tanymarian Road, Mayhill, Swansea, SA1 6SW

Director29 September 2006Active
St. Nicholas Vicarage, Dyfed Avenue, Townhill, Swansea, SA1 6NG

Director19 September 2000Active
6, Glyndwr Place, Townhill, Swansea, SA1 6NJ

Director19 December 2008Active
6, Glyndwr Place, Townhill, Swansea, SA1 6NJ

Director18 October 2001Active
13 Caradog Place, Townhill, Swansea, SA1 6NH

Director09 August 2004Active
61 Squirrel Walk, Fforest, Pontarddulais, SA4 0UH

Director13 November 2002Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Director10 March 2011Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Director22 March 2011Active
City & County Of Swansea, The Guildhall, Swansea, SA1 4PD

Director19 September 2000Active
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH

Director09 May 2011Active
65 Powys Avenue, Townhill, Swansea, SA1 6PQ

Director09 August 2004Active

People with Significant Control

Mr Stephen John Jeremy Ellis
Notified on:14 September 2016
Status:Active
Date of birth:October 1983
Nationality:Welsh
Address:Phoenix Centre, Powys Avenue, Swansea, SA1 6PH
Nature of control:
  • Significant influence or control
Mr Roy Pelps
Notified on:29 April 2016
Status:Active
Date of birth:July 1945
Nationality:Welsh
Address:Phoenix Centre, Powys Avenue, Swansea, SA1 6PH
Nature of control:
  • Significant influence or control as trust
Mr Christian James Edwards
Notified on:29 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Phoenix Centre, Powys Avenue, Swansea, SA1 6PH
Nature of control:
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.