HILLBANK DEVELOPMENTS LIMITED
Overview
| Company Name | HILLBANK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04397210 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILLBANK DEVELOPMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HILLBANK DEVELOPMENTS LIMITED located?
| Registered Office Address | Juniper House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLBANK DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for HILLBANK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jun 13, 2022 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 22, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of John Frederick Harkness as a person with significant control on May 26, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Mar 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Sub-division of shares on May 26, 2020 | 4 pages | SH02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Thomas Ernest Ford as a person with significant control on May 26, 2020 | 2 pages | PSC01 | ||||||||||
Cessation of Odelouca Properties Limited as a person with significant control on May 26, 2020 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Frederick Harkness on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of HILLBANK DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Thomas Ernest | Secretary | Old Sulehay Lodge Sulehay Road, Wansford PE8 6PA Peterborough Cambridgeshire | British | 66226460002 | ||||||
| FORD, Thomas Ernest | Director | Old Sulehay Lodge Sulehay Road, Wansford PE8 6PA Peterborough Cambridgeshire | England | British | 66226460002 | |||||
| HARKNESS, John Frederick | Director | Lote 22 Quinta Do Paraiso Carvoeiro Casa Pandora Lagoa 8400 Portugal | Portugal | British | 81019450004 | |||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| JENKINS, Anthony Sidney | Director | The Hollies Mill Lane Hatfield Heath CM22 7AA Bishops Stortford Essex | England | British | 81019510001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HILLBANK DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John Frederick Harkness | May 26, 2020 | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Ernest Ford | May 26, 2020 | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Odelouca Properties Limited | Apr 06, 2016 | 65a Wingletye Lane RM11 3AT Hornchurch Coopers House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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