UKBizDB.co.uk

W T HILLS HOLDINGS (2005) LIMITED

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

This company is commonly known as W T Hills Holdings (2005) Limited. The company was founded 18 years ago and was given the registration number 05594583. The firm's registered office is in EXETER. You can find them at Pole House Old Ide Lane, Ide, Exeter, . This company's SIC code is 64203 - Activities of construction holding companies.

Company Information

Name:W T HILLS HOLDINGS (2005) LIMITED
Company Number:05594583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64203 - Activities of construction holding companies

Office Address & Contact

Registered Address:Pole House Old Ide Lane, Ide, Exeter, EX2 9RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pole House, Old Ide Lane, Ide, Exeter, EX2 9RY

Secretary01 April 2015Active
Pole House, Old Ide Lane, Ide, Exeter, EX2 9RY

Director01 August 2015Active
Pole House, Old Ide Lane, Ide, Exeter, EX2 9RY

Director01 April 2022Active
Pole House, Old Ide Lane, Ide, Exeter, EX2 9RY

Director01 August 2015Active
15 Primrose Way, Kingskerswell, Newton Abbot, TQ12 5GB

Director17 October 2005Active
31 Manor Drive, Surbiton, KT5 8NE

Secretary17 October 2005Active
8 Tower Court Dunchideock, Kennford, Exeter, EX6 7YD

Secretary01 August 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 October 2005Active
31 Manor Drive, Surbiton, KT5 8NE

Director17 October 2005Active
8 Tower Court Dunchideock, Kennford, Exeter, EX6 7YD

Director17 October 2005Active
Mile House, Mill Place, Lisvane, Cardiff, Uk, CT14 0TF

Director01 January 2006Active
11, High Street, Lavendon, Olney, England, MK46 4EX

Director01 January 2006Active
43 Thornhill Road, Croydon, CR0 2XZ

Director17 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 October 2005Active

People with Significant Control

Mr Philip Harold Rumbelow
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Pole House, Old Ide Lane, Exeter, EX2 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Sowden
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Pole House, Old Ide Lane, Exeter, EX2 9RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Roderick Hill
Notified on:30 June 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Pole House, Old Ide Lane, Exeter, EX2 9RY
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
2024-03-26Accounts

Accounts with accounts type small.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-19Resolution

Resolution.

Download
2023-07-13Capital

Capital cancellation shares.

Download
2023-07-13Capital

Capital return purchase own shares.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type small.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-03-25Accounts

Accounts with accounts type small.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type small.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.