HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED

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

    Company NameHILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934492
    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 HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED located?

    Registered Office Address
    Foss Islands House
    Foss Islands Road
    YO31 7UJ York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEZEPEOPLE LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 24, 2025
    Next Accounts Due OnJun 24, 2026
    Last Accounts
    Last Accounts Made Up ToSep 26, 2024

    What is the status of the latest confirmation statement for HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 26, 2024

    18 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    42 pagesPARENT_ACC

    Director's details changed for Mr Robert Gordon Fraser on Jan 19, 2022

    2 pagesCH01

    Previous accounting period shortened from Sep 25, 2024 to Sep 24, 2024

    1 pagesAA01

    Secretary's details changed for Mr Robert Gordon Fraser on May 15, 2025

    1 pagesCH03

    Director's details changed for Mr Robert Gordon Fraser on May 15, 2025

    2 pagesCH01

    Director's details changed for Mr Hugh Gillies on May 15, 2025

    2 pagesCH01

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Registration of charge 049344920012, created on Feb 21, 2025

    55 pagesMR01

    Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Foss Islands House Foss Islands Road York YO31 7UJ on Dec 30, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Sep 28, 2023

    18 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Satisfaction of charge 049344920008 in full

    1 pagesMR04

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 29, 2022

    21 pagesAA

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Secretary
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    British120322350001
    FRASER, Robert Gordon
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    ScotlandBritish289448940001
    GILLIES, Hugh
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    Director
    Strathaven Road
    G75 0QJ East Kilbride
    Crutherland House And Spa
    United Kingdom
    United KingdomBritish301475200001
    SH COMPANY SECRETARIES LIMITED
    St Paul's Churchyard
    EC4M 8SH London
    One
    Secretary
    St Paul's Churchyard
    EC4M 8SH London
    One
    85597290003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUSBY, James George William
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    Director
    4 Murchison Road,Houston
    Bridge Of Weir
    PA6 7JU Renfrewshire
    British584980003
    CARTER, Phil
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish291374460001
    FALLS, Aaron Peter
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish279163090001
    FRASER, Robert Gordon
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish120322350003
    GILLIES, Iain
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish436470002
    GUILE, David Andrew
    Whiteside Industrial Estate
    EH48 3HU Bathgate
    Whiteside House
    West Lothian
    Britain
    Director
    Whiteside Industrial Estate
    EH48 3HU Bathgate
    Whiteside House
    West Lothian
    Britain
    United KingdomBritish100133280001
    MACDONALD, Ruaridh
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    ScotlandBritish138199130001
    MCBURNIE, Jason
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United KingdomBritish202600000001
    MINSHALL, Albert James
    Hill Valley Lodge
    Terrick Road
    SY13 4JZ Whitchurch
    Shropshire
    Director
    Hill Valley Lodge
    Terrick Road
    SY13 4JZ Whitchurch
    Shropshire
    EnglandBritish24742960002
    MINSHALL, Anthony Richard
    The Cottage Terrick Road
    SY13 Whitchurch
    Shropshire
    Director
    The Cottage Terrick Road
    SY13 Whitchurch
    Shropshire
    British94553800001
    O'NEILL, Tara
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Director
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    IrelandIrish277153640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    May 21, 2019
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc141208
    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.
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Apr 06, 2016
    Whiteside Industrial Estate
    EH48 2RX Bathgate
    Whiteside House
    West Lothian
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc125204
    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