HIVINGS HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

HIVINGS HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13872468

Incorporation date

26/01/2022

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2023)
dot icon14/04/2026
Appointment of Miss Natasza Anna Piasecka as a director on 2026-03-27
dot icon14/04/2026
Notification of Natasza Anna Piasecka as a person with significant control on 2026-03-27
dot icon14/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon30/03/2026
Cessation of Alessio Strano as a person with significant control on 2026-03-27
dot icon30/03/2026
Termination of appointment of Alessio Strano as a director on 2026-03-27
dot icon16/03/2026
Director's details changed for Mr Humza Ahmad Butt on 2026-03-03
dot icon16/03/2026
Director's details changed for Mr Alessio Strano on 2026-03-03
dot icon16/03/2026
Director's details changed for Mr Joseph Jonathan Stratford on 2026-03-03
dot icon12/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon14/01/2026
Change of details for Ms Mihaila Danailova as a person with significant control on 2026-01-12
dot icon14/01/2026
Director's details changed for Ms Mihaila Danailova on 2026-01-12
dot icon13/01/2026
Change of details for Mr Mattew John Heathcote as a person with significant control on 2026-01-12
dot icon13/01/2026
Director's details changed for Mr Mattew John Heathcote on 2026-01-12
dot icon10/01/2026
Appointment of Mr Alessio Strano as a director on 2026-01-02
dot icon10/01/2026
Appointment of Mr Humza Butt as a director on 2026-01-02
dot icon10/01/2026
Appointment of Mr Joseph Jonathan Stratford as a director on 2026-01-02
dot icon21/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon18/12/2025
Termination of appointment of Humza Butt as a director on 2025-12-08
dot icon18/12/2025
Termination of appointment of Joseph Jonathan Stratford as a director on 2025-12-08
dot icon18/12/2025
Termination of appointment of Alessio Strano as a director on 2025-12-08
dot icon05/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/09/2025
Registered office address changed from 1 Geoffrey Keen Road Chesham HP5 2ZW England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-09-25
dot icon11/12/2024
Cessation of Ala Nour Eddin Khaleel Al Jabari as a person with significant control on 2024-12-11
dot icon11/12/2024
Termination of appointment of Ala Nour Eddin Khaleel Al Jabari as a director on 2024-12-11
dot icon11/12/2024
Appointment of Miss Emily Caitlyn Podbury as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Joseph Jonathan Stratford as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Alessio Strano as a director on 2024-12-11
dot icon11/12/2024
Appointment of Ms Maura Brady as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Humza Butt as a director on 2024-12-11
dot icon11/12/2024
Appointment of Miss Lavell Bedward as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Samuel Bayman as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mrs Emma Bayman as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Chun Chi Leung as a director on 2024-12-11
dot icon11/12/2024
Appointment of Ms Semita Anshula Abeysekera as a director on 2024-12-11
dot icon11/12/2024
Appointment of Mr Mattew John Heathcote as a director on 2024-12-11
dot icon11/12/2024
Appointment of Ms Mihaila Danailova as a director on 2024-12-11
dot icon11/12/2024
Notification of Emily Caitlyn Podbury as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Joseph Jonathan Stratford as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Maura Brady as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Alessio Strano as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Lavell Bedward as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Samuel Bayman as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Emma Bayman as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Chun Chi Leung as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Semita Anshula Abeysekera as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Mattew John Heathcote as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Mihaila Danailova as a person with significant control on 2024-12-11
dot icon11/12/2024
Notification of Humza Butt as a person with significant control on 2024-12-11
dot icon11/12/2024
Registered office address changed from 9 Plumpton Road Bicester Oxfordshire OX26 1AQ England to 1 Geoffrey Keen Road Chesham HP5 2ZW on 2024-12-11
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon01/08/2024
Registered office address changed from Suite 9 , Enterprise House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom to 9 Plumpton Road Bicester Oxfordshire OX26 1AQ on 2024-08-01
dot icon01/08/2024
Director's details changed for Mr Ala Nour Eddin Khaleel Al Jabari on 2024-07-31
dot icon01/08/2024
Change of details for Mr Ala Nour Eddin Khaleel Al Jabari as a person with significant control on 2024-07-31
dot icon07/05/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon11/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/02/2023
Confirmation statement made on 2023-01-25 with 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
31/01/2026
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 HIVINGS HILL MANAGEMENT LIMITED

HIVINGS HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 26/01/2022 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 11 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 HIVINGS HILL MANAGEMENT LIMITED?

toggle

HIVINGS HILL MANAGEMENT LIMITED is currently Active. It was registered on 26/01/2022 .

Where is HIVINGS HILL MANAGEMENT LIMITED located?

toggle

HIVINGS HILL MANAGEMENT LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does HIVINGS HILL MANAGEMENT LIMITED do?

toggle

HIVINGS HILL MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for HIVINGS HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Miss Natasza Anna Piasecka as a director on 2026-03-27.