HILLCRESTE BUILDING SERVICES LIMITED

HILLCRESTE BUILDING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHILLCRESTE BUILDING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03669902
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HILLCRESTE BUILDING SERVICES LIMITED?

    • Development of building projects (41100) / Construction

    Where is HILLCRESTE BUILDING SERVICES LIMITED located?

    Registered Office Address
    11 Woodminton Drive
    Chellaston
    DE73 6RZ Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLCRESTE BUILDING SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for HILLCRESTE BUILDING SERVICES LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for HILLCRESTE BUILDING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mr Martyn Donald Hudson as a person with significant control on Nov 06, 2025

    2 pagesPSC04

    Cessation of Rita Hudson as a person with significant control on Nov 06, 2025

    1 pagesPSC07

    Termination of appointment of Rita Hudson as a secretary on Nov 04, 2025

    1 pagesTM02

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2024

    6 pagesAA

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    6 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    6 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    5 pagesAA

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    5 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    5 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on Oct 31, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Nov 30, 2016

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The following special resolution was duly passed: the nominal capital of the company of 1,000 ordinary shares be sub-divided as follows. As to 100 £1 ordinary shares which shall become ordinary a shares; 100 £1 ordinary shares which shall become ordinary b shares ranking pari passu in all respects with the ordinary a shares; as to 100 £1 shares which shall remain unclassified. The £2 ordinary of £1 held by martyn hudson be re-designated as 2 ordinary a shares. The 2 ordinary shares of £1 held by rita hudson be redesignated as 2 ordinary b shares. 29/03/2017
    RES13

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Oct 31, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    8 pagesAA

    Who are the officers of HILLCRESTE BUILDING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, Martyn Donald
    11 Woodminton Drive
    Chellaston
    DE73 1RZ Derby
    Director
    11 Woodminton Drive
    Chellaston
    DE73 1RZ Derby
    EnglandBritish61464040002
    CUNNINGHAM, Michael Thomas
    54 Wheeldon Avenue
    DE22 1HN Derby
    Derbyshire
    Secretary
    54 Wheeldon Avenue
    DE22 1HN Derby
    Derbyshire
    British61463970001
    HUDSON, Rita
    11 Woodminton Drive
    Chellaston
    DE73 1RZ Derby
    Secretary
    11 Woodminton Drive
    Chellaston
    DE73 1RZ Derby
    British85669730002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CUNNINGHAM, Michael Thomas
    54 Wheeldon Avenue
    DE22 1HN Derby
    Derbyshire
    Director
    54 Wheeldon Avenue
    DE22 1HN Derby
    Derbyshire
    British61463970001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of HILLCRESTE BUILDING SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Rita Hudson
    Chellaston
    DE73 1RZ Derby
    11 Woodminton Drive
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Chellaston
    DE73 1RZ Derby
    11 Woodminton Drive
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Martyn Donald Hudson
    Chellaston
    DE73 6RZ Derby
    11 Woodminton Drive
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Chellaston
    DE73 6RZ Derby
    11 Woodminton Drive
    Derbyshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0