291 HILLS ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

291 HILLS ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12638748

Incorporation date

02/06/2020

Size

Dormant

Contacts

Registered address

Registered address

The Barn Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire CB25 0NWCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2023)
dot icon24/02/2026
Appointment of Sabre Estates Management Limited as a secretary on 2026-02-12
dot icon12/02/2026
Termination of appointment of Janet Eva Grimwood as a secretary on 2026-02-12
dot icon27/11/2025
Registered office address changed from 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX England to The Barn Downing Park Station Road Swaffham Bulbeck Cambridgeshire CB25 0NW on 2025-11-27
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Memorandum and Articles of Association
dot icon25/06/2024
Resolutions
dot icon19/06/2024
Director's details changed for Dr Noah Havers on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr David Spencer Karat on 2024-06-19
dot icon19/06/2024
Director's details changed for Miss Annika Knight on 2024-06-19
dot icon19/06/2024
Director's details changed for Dr Andrew Pape on 2024-06-19
dot icon19/06/2024
Director's details changed for Mr Mario Giorgi on 2024-06-19
dot icon19/06/2024
Director's details changed for Dr Juin Wu on 2024-06-19
dot icon14/06/2024
Appointment of Mr Sachin Gulati Chada as a director on 2024-06-09
dot icon14/06/2024
Appointment of Mrs Xiuling Ji as a director on 2024-06-13
dot icon10/06/2024
Appointment of Dr Juin Wu as a director on 2024-06-09
dot icon09/06/2024
Termination of appointment of Jian Wu as a director on 2024-06-09
dot icon05/06/2024
Appointment of Mrs Eeswari Sabanathan as a director on 2024-06-04
dot icon31/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon11/05/2024
Director's details changed for Mr Noah Havers on 2024-05-11
dot icon09/05/2024
Appointment of Mr David Spencer Karat as a director on 2024-04-26
dot icon09/05/2024
Appointment of Mr Uday Hirubhai Patel as a director on 2024-04-26
dot icon04/03/2024
Appointment of Mrs Janet Eva Grimwood as a director on 2024-03-01
dot icon04/03/2024
Termination of appointment of Janet Eva Grimwood as a director on 2024-03-04
dot icon03/03/2024
Appointment of Mr Jian Wu as a director on 2024-02-07
dot icon03/03/2024
Appointment of Miss Annika Knight as a director on 2024-02-29
dot icon03/03/2024
Appointment of Mr Mario Giorgi as a director on 2024-02-29
dot icon03/03/2024
Appointment of Mr Noah Havers as a director on 2024-02-29
dot icon03/03/2024
Appointment of Mr Garry Lowther as a director on 2024-02-29
dot icon01/03/2024
Director's details changed for Mrs Nadja Christina Hamilton on 2024-02-27
dot icon14/02/2024
Termination of appointment of Simon John Brown as a director on 2024-02-14
dot icon07/02/2024
Appointment of Mrs Janet Eva Grimwood as a secretary on 2024-02-06
dot icon07/02/2024
Registered office address changed from Downing College Regent Street Cambridge Cambs CB2 1DQ United Kingdom to 2 the Campkins Station Road Melbourn Royston Cambridgeshire SG8 6DX on 2024-02-07
dot icon07/02/2024
Appointment of Mrs Nadja Christina Hamilton as a director on 2024-02-06
dot icon07/02/2024
Appointment of Dr Andrew Pape as a director on 2024-02-07
dot icon10/10/2023
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Downing College Regent Street Cambridge Cambs CB2 1DQ on 2023-10-10
dot icon31/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Hattie Bacon as a director on 2023-08-24
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
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
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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
Brown, Simon John
Director
02/06/2020 - 14/02/2024
40
Patel, Uday Hirubhai
Director
26/04/2024 - Present
4
Lowther, Garry
Director
29/02/2024 - Present
3
Karat, David Spencer
Director
26/04/2024 - Present
9
Grimwood, Janet Eva
Director
01/03/2024 - 04/03/2024
14

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 291 HILLS ROAD MANAGEMENT COMPANY LIMITED

291 HILLS ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2020 with the registered office located at The Barn Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire CB25 0NW. There are currently 13 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 291 HILLS ROAD MANAGEMENT COMPANY LIMITED?

toggle

291 HILLS ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2020 .

Where is 291 HILLS ROAD MANAGEMENT COMPANY LIMITED located?

toggle

291 HILLS ROAD MANAGEMENT COMPANY LIMITED is registered at The Barn Downing Park, Station Road, Swaffham Bulbeck, Cambridgeshire CB25 0NW.

What does 291 HILLS ROAD MANAGEMENT COMPANY LIMITED do?

toggle

291 HILLS ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 291 HILLS ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Appointment of Sabre Estates Management Limited as a secretary on 2026-02-12.