HILLMEAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HILLMEAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02194072

Incorporation date

15/11/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

72 Wilton Road, Victoria, London SW1V 1DECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1987)
dot icon08/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/11/2009
First Gazette notice for voluntary strike-off
dot icon09/11/2009
Application to strike the company off the register
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/10/2009
Previous accounting period shortened from 2009-08-31 to 2009-03-31
dot icon04/06/2009
Registered office changed on 05/06/2009 from langley house park road london N2 8EX
dot icon02/06/2009
Return made up to 22/05/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/05/2009
Total exemption small company accounts made up to 2007-08-31
dot icon22/01/2009
Appointment Terminated Director iain moodie
dot icon22/01/2009
Appointment Terminated Director colin vibert
dot icon22/01/2009
Director appointed julian griffiths
dot icon22/01/2009
Director appointed james wetherall
dot icon01/07/2008
Return made up to 22/05/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2006-08-31
dot icon13/01/2008
Director's particulars changed
dot icon21/12/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2007
Return made up to 22/05/07; full list of members
dot icon06/08/2007
Accounting reference date shortened from 31/03/07 to 31/08/06
dot icon01/07/2007
New director appointed
dot icon01/07/2007
New secretary appointed
dot icon01/07/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
Registered office changed on 28/06/07 from: roselodge suite wembley point 1 harrow road wembley HA9 6DE
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
Director resigned
dot icon28/11/2006
Director's particulars changed
dot icon28/11/2006
Secretary's particulars changed
dot icon21/05/2006
Return made up to 22/05/06; full list of members
dot icon12/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 22/05/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/06/2004
Return made up to 22/05/04; full list of members
dot icon20/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/06/2003
Return made up to 22/05/02; full list of members
dot icon31/05/2003
Return made up to 22/05/03; full list of members
dot icon01/03/2003
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon23/12/2002
Particulars of mortgage/charge
dot icon03/11/2002
Registered office changed on 04/11/02 from: 27 manor park crescent edgware HA8 7NH
dot icon03/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/02/2002
Total exemption small company accounts made up to 2000-10-31
dot icon26/07/2001
Return made up to 22/05/01; full list of members
dot icon25/07/2001
Return made up to 22/05/00; full list of members
dot icon25/07/2001
Registered office changed on 26/07/01
dot icon05/06/2001
Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ
dot icon14/09/2000
Full accounts made up to 1999-10-31
dot icon03/05/2000
Director resigned
dot icon10/02/2000
Return made up to 22/05/99; full list of members
dot icon01/08/1999
Registered office changed on 02/08/99 from: tudor house llanover road finchley road london,NW2 2AQ
dot icon20/06/1999
Accounts for a small company made up to 1998-10-31
dot icon02/06/1999
Particulars of mortgage/charge
dot icon10/05/1999
Declaration of satisfaction of mortgage/charge
dot icon10/05/1999
Declaration of satisfaction of mortgage/charge
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon30/05/1998
Return made up to 22/05/98; full list of members
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon04/06/1997
Return made up to 22/05/97; full list of members
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon11/06/1996
Return made up to 22/05/96; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1994-10-31
dot icon24/05/1995
Return made up to 22/05/95; full list of members
dot icon28/02/1995
Accounts for a small company made up to 1993-10-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 22/05/94; full list of members
dot icon09/03/1994
Accounts for a small company made up to 1992-10-31
dot icon23/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon23/11/1993
Particulars of mortgage/charge
dot icon20/10/1993
New director appointed
dot icon18/10/1993
Return made up to 22/05/93; full list of members
dot icon18/10/1993
Return made up to 22/05/92; no change of members
dot icon10/09/1992
Accounts for a small company made up to 1991-10-31
dot icon29/07/1992
Delivery ext'd 3 mth 31/10/91
dot icon07/04/1992
Accounts for a small company made up to 1990-10-31
dot icon14/10/1991
Return made up to 22/05/91; full list of members
dot icon17/06/1991
Return made up to 20/08/90; full list of members
dot icon01/01/1991
Accounts for a small company made up to 1989-10-31
dot icon01/01/1991
Accounting reference date shortened from 31/03 to 31/10
dot icon15/11/1990
Secretary resigned;new secretary appointed
dot icon01/10/1989
Accounts for a small company made up to 1988-10-31
dot icon24/09/1989
New secretary appointed
dot icon24/09/1989
Registered office changed on 25/09/89 from: 1/3 leonard st london EC2A 4AQ
dot icon24/09/1989
New director appointed
dot icon20/09/1989
Return made up to 22/05/89; full list of members
dot icon13/09/1989
Particulars of mortgage/charge
dot icon13/09/1989
Particulars of mortgage/charge
dot icon08/12/1987
Resolutions
dot icon15/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Arthur Callingham
Director
01/08/1991 - 29/03/2007
104
Wetherall, James Anthony
Director
24/12/2008 - Present
17
Blampied, Linda Kathleen
Director
29/03/2007 - Present
16
Griffiths, Julian Mark Anthony
Director
24/12/2008 - Present
19
Moodie, Iain Alexander Grant
Director
29/03/2007 - 24/12/2008
9

Persons with Significant Control

0

No PSC data available.

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 HILLMEAD PROPERTIES LIMITED

HILLMEAD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/11/1987 with the registered office located at 72 Wilton Road, Victoria, London SW1V 1DE. There are currently 4 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 HILLMEAD PROPERTIES LIMITED?

toggle

HILLMEAD PROPERTIES LIMITED is currently Dissolved. It was registered on 15/11/1987 and dissolved on 08/03/2010.

Where is HILLMEAD PROPERTIES LIMITED located?

toggle

HILLMEAD PROPERTIES LIMITED is registered at 72 Wilton Road, Victoria, London SW1V 1DE.

What does HILLMEAD PROPERTIES LIMITED do?

toggle

HILLMEAD PROPERTIES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for HILLMEAD PROPERTIES LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via voluntary strike-off.