12-18 HILL STREET FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

12-18 HILL STREET FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400154

Incorporation date

21/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2022)
dot icon15/04/2026
Appointment of Miss Georgianna Alma Hawkins as a director on 2026-03-01
dot icon01/04/2026
Termination of appointment of Georgianna Alma Hawkins as a director on 2026-03-01
dot icon01/04/2026
Confirmation statement made on 2026-03-21 with updates
dot icon18/02/2026
Total exemption full accounts made up to 2025-03-24
dot icon06/05/2025
Termination of appointment of Bridge Haven Limited as a director on 2025-04-16
dot icon24/03/2025
Total exemption full accounts made up to 2024-03-24
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon14/02/2025
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 2025-02-14
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon23/01/2024
Appointment of Lake Placid Trading Corporation as a director on 2024-01-11
dot icon08/12/2023
Appointment of Mr Rupinder Singh Gidar as a director on 2023-11-15
dot icon24/11/2023
Appointment of Rainer Harold Burchett as a director on 2023-11-15
dot icon24/11/2023
Appointment of Bridge Haven Limited as a director on 2023-11-15
dot icon21/11/2023
Appointment of Georgianna Alma Hawkins as a director on 2023-11-15
dot icon13/11/2023
Termination of appointment of Corrine Susan Jane Brydon as a director on 2023-11-13
dot icon13/11/2023
Termination of appointment of Ali Mohammed Jaidah as a director on 2023-11-13
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-24
dot icon09/06/2023
Total exemption full accounts made up to 2022-03-24
dot icon28/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon14/06/2022
First Gazette notice for compulsory strike-off
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
810.06K
-
0.00
60.54K
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/03/2002 - 21/03/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
21/03/2002 - 21/03/2002
36021
Gordon, Ian Alfred
Director
23/04/2003 - 25/09/2013
12
Green, Howard Michael
Director
21/03/2002 - 14/09/2006
2
Gidar, Rupinder Singh
Director
15/11/2023 - Present
28

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 12-18 HILL STREET FREEHOLD LIMITED

12-18 HILL STREET FREEHOLD LIMITED is an(a) Active company incorporated on 21/03/2002 with the registered office located at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG. There are currently 3 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 12-18 HILL STREET FREEHOLD LIMITED?

toggle

12-18 HILL STREET FREEHOLD LIMITED is currently Active. It was registered on 21/03/2002 .

Where is 12-18 HILL STREET FREEHOLD LIMITED located?

toggle

12-18 HILL STREET FREEHOLD LIMITED is registered at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG.

What does 12-18 HILL STREET FREEHOLD LIMITED do?

toggle

12-18 HILL STREET FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 12-18 HILL STREET FREEHOLD LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Miss Georgianna Alma Hawkins as a director on 2026-03-01.