1 SION HILL LIMITED

Register to unlock more data on OkredoRegister

1 SION HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04358792

Incorporation date

23/01/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Sion Hill 1 Sion Hill Ltd., Flat 3, 1 Sion Hill, Ramsgate, Kent CT11 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2002)
dot icon06/02/2026
Termination of appointment of Peter Graham Orrill as a director on 2026-02-06
dot icon06/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon03/12/2024
Appointment of Mrs Lisa Joan Caulfield as a director on 2024-11-30
dot icon30/11/2024
Termination of appointment of Elizabeth Amy Anderson as a director on 2024-11-29
dot icon14/10/2024
Director's details changed for Mr Ashley Robin Simon Culverwell on 2024-10-01
dot icon11/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon28/01/2024
Registered office address changed from C/O 1 Sion Hill Ltd Flat 2 1 Sion Hill Ramsgate Kent CT11 9HZ to 1 Sion Hill 1 Sion Hill Ltd. Flat 3, 1 Sion Hill Ramsgate Kent CT11 9HZ on 2024-01-28
dot icon28/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon21/10/2023
Termination of appointment of Eric George Davies as a director on 2023-10-21
dot icon21/10/2023
Termination of appointment of Eric George Davies as a secretary on 2023-10-21
dot icon21/10/2023
Appointment of Mr Richard Andrew Coulter as a director on 2023-10-21
dot icon21/10/2023
Appointment of Mrs Jennifer Rose Louise Everest as a secretary on 2023-10-21
dot icon23/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon20/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon25/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon27/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon06/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon12/07/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon13/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon24/09/2013
Termination of appointment of Fiona Sherriff as a director
dot icon24/09/2013
Appointment of Mr Raymond John Everest as a director
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon28/01/2013
Secretary's details changed for Eric George Davies on 2012-02-12
dot icon31/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon29/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon15/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon12/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon12/04/2010
Registered office address changed from Flat 1 1 Sion Hill Ramsgate Kent CT11 9HZ on 2010-04-12
dot icon12/04/2010
Director's details changed for Elizabeth Anderson on 2009-12-12
dot icon12/04/2010
Director's details changed for Peter Graham Orrill on 2009-12-12
dot icon12/04/2010
Director's details changed for Ashley Robin Simon Culverwell on 2009-12-12
dot icon12/04/2010
Director's details changed for Dr Fiona Sherriff on 2009-12-12
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/02/2009
Return made up to 23/01/09; full list of members
dot icon06/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon04/02/2008
Return made up to 23/01/08; full list of members
dot icon31/10/2007
Accounts for a dormant company made up to 2007-01-31
dot icon17/02/2007
New director appointed
dot icon17/02/2007
New director appointed
dot icon13/02/2007
Return made up to 23/01/07; full list of members
dot icon12/02/2007
Director resigned
dot icon12/02/2007
Director resigned
dot icon31/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon15/02/2006
Return made up to 23/01/06; full list of members
dot icon14/02/2006
Secretary resigned
dot icon21/11/2005
Accounts for a dormant company made up to 2005-01-31
dot icon26/05/2005
New secretary appointed
dot icon26/05/2005
New director appointed
dot icon25/05/2005
Return made up to 23/01/05; full list of members
dot icon24/05/2005
Secretary resigned
dot icon23/05/2005
New director appointed
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon08/11/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/11/2004
Accounts for a dormant company made up to 2003-01-31
dot icon04/05/2004
Return made up to 23/01/04; full list of members
dot icon23/03/2003
Return made up to 23/01/03; full list of members
dot icon07/01/2003
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon08/12/2002
Secretary resigned
dot icon15/06/2002
Director resigned
dot icon15/06/2002
Registered office changed on 15/06/02 from: p o box 55 7 spa road london SE16 3QQ
dot icon15/06/2002
New director appointed
dot icon23/01/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
5.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Everest, Raymond John
Director
19/07/2013 - Present
-
C & M REGISTRARS LIMITED
Nominee Director
23/01/2002 - 23/01/2002
2135
Fraser Reid, Ian
Director
01/11/2004 - 14/10/2006
-
Anderson, Elizabeth Amy
Secretary
23/08/2004 - 12/04/2005
-
Fraser Reid, Ian
Secretary
01/11/2004 - 20/01/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 SION HILL LIMITED

1 SION HILL LIMITED is an(a) Active company incorporated on 23/01/2002 with the registered office located at 1 Sion Hill 1 Sion Hill Ltd., Flat 3, 1 Sion Hill, Ramsgate, Kent CT11 9HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1 SION HILL LIMITED?

toggle

1 SION HILL LIMITED is currently Active. It was registered on 23/01/2002 .

Where is 1 SION HILL LIMITED located?

toggle

1 SION HILL LIMITED is registered at 1 Sion Hill 1 Sion Hill Ltd., Flat 3, 1 Sion Hill, Ramsgate, Kent CT11 9HZ.

What does 1 SION HILL LIMITED do?

toggle

1 SION HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 SION HILL LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Peter Graham Orrill as a director on 2026-02-06.