HILLCREST GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HILLCREST GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12385573

Incorporation date

03/01/2020

Size

Small

Contacts

Registered address

Registered address

West Coker House, West Coker, Yeovil BA22 9BWCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2023)
dot icon20/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon22/10/2025
Application to strike the company off the register
dot icon28/03/2025
Director's details changed for Mr Chistopher Bush on 2025-03-28
dot icon13/03/2025
Appointment of Mr Chistopher Bush as a director on 2025-03-13
dot icon13/03/2025
Termination of appointment of Christopher John Bush as a director on 2025-03-13
dot icon03/03/2025
Confirmation statement made on 2025-01-02 with updates
dot icon12/02/2025
Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Strode House 10 Leigh Road Street Somerset BA16 0HA
dot icon11/02/2025
Register(s) moved to registered office address West Coker House West Coker Yeovil BA22 9BW
dot icon10/01/2025
Statement of capital on 2025-01-10
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Solvency Statement dated 08/11/24
dot icon07/01/2025
Statement by Directors
dot icon17/09/2024
Current accounting period shortened from 2025-03-29 to 2024-12-31
dot icon17/09/2024
Satisfaction of charge 123855730001 in full
dot icon17/09/2024
Satisfaction of charge 123855730002 in full
dot icon16/09/2024
Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to West Coker House West Coker Yeovil BA22 9BW on 2024-09-16
dot icon16/09/2024
Appointment of Mrs Anne Berkley as a director on 2024-09-12
dot icon16/09/2024
Appointment of Mr Christopher John Bush as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Donna Michelle Barney as a director on 2024-09-12
dot icon16/09/2024
Termination of appointment of Anthony James Barney as a director on 2024-09-12
dot icon16/09/2024
Appointment of Mr Steve Drew as a secretary on 2024-09-12
dot icon16/09/2024
Cessation of Baslow Holdings Developments Limited as a person with significant control on 2024-09-12
dot icon16/09/2024
Notification of Berkeley Leisure Group Limited (The) as a person with significant control on 2024-09-12
dot icon13/08/2024
Accounts for a small company made up to 2024-03-31
dot icon13/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon13/07/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon06/06/2024
Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon06/06/2024
Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ
dot icon29/03/2024
Current accounting period shortened from 2023-03-30 to 2023-03-29
dot icon14/02/2024
Change of details for Baslow Holdings Developments Limited as a person with significant control on 2020-10-31
dot icon10/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon10/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon29/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
2.74M
-
0.00
-
-
2022
2
2.74M
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

2.74M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barney, Anthony James
Director
31/10/2020 - 12/09/2024
108
Barney, Donna Michelle
Director
31/10/2020 - 12/09/2024
92
Griffin, Adam Joseph
Director
03/01/2020 - 31/10/2020
17
Griffin, Aaron David
Director
03/01/2020 - 31/10/2020
2
Allen, Katie Sarah Marion
Director
03/01/2020 - 31/10/2020
10

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLCREST GROUP HOLDINGS LIMITED

HILLCREST GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/2020 with the registered office located at West Coker House, West Coker, Yeovil BA22 9BW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of HILLCREST GROUP HOLDINGS LIMITED?

toggle

HILLCREST GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/2020 and dissolved on 20/01/2026.

Where is HILLCREST GROUP HOLDINGS LIMITED located?

toggle

HILLCREST GROUP HOLDINGS LIMITED is registered at West Coker House, West Coker, Yeovil BA22 9BW.

What does HILLCREST GROUP HOLDINGS LIMITED do?

toggle

HILLCREST GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does HILLCREST GROUP HOLDINGS LIMITED have?

toggle

HILLCREST GROUP HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for HILLCREST GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved via voluntary strike-off.