HILLVALE PROPERTIES LIMITED
Overview
Company Name | HILLVALE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06286908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HILLVALE PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HILLVALE PROPERTIES LIMITED located?
Registered Office Address | The Grange The Grange Castle Lane NP26 3AD Penhow Monmouthshire Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLVALE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for HILLVALE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for HILLVALE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 13 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2023 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 14 pages | AA | ||||||||||
Registered office address changed from Victoria House Victoria Street Cwmbran NP44 3JS to The Grange the Grange Castle Lane Penhow Monmouthshire NP26 3AD on Sep 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 062869080002, created on Mar 31, 2016 | 6 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Registration of charge 062869080001, created on Oct 07, 2015 | 12 pages | MR01 | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthew John David Southall as a director on Oct 29, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of HILLVALE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, David Emrys | Secretary | Victoria House Victoria Street NP44 3JS Cwmbran | British | 155225030002 | ||||||
HAZELL, Mark David William | Director | The Grange Castle Lane NP26 3AD Penhow The Grange Monmouthshire Wales | Wales | British | Company Director | 8593090001 | ||||
JONES, David Emrys | Director | The Grange Castle Lane NP26 3AD Penhow The Grange Monmouthshire Wales | Wales | British | Company Director | 173248170001 | ||||
MORGAN, Peter Lindsay | Secretary | 91 Trinity View NP18 3SW Caerleon Gwent | British | Company Director | 116659470001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MORGAN, Peter Lindsay | Director | 91 Trinity View NP18 3SW Caerleon Gwent | United Kingdom | British | Company Director | 116659470001 | ||||
SOUTHALL, Matthew John David | Director | Isca Road Caerleon NP18 1QG Newport Isca Grange Gwent | Wales | British | Company Director | 128317090001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of HILLVALE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark David William Hazell | Apr 06, 2016 | The Grange Castle Lane NP26 3AD Penhow The Grange Monmouthshire Wales | No |
Nationality: British Country of Residence: Wales | |||
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