HILL RESIDENTIAL (LCH 2) LIMITED

HILL RESIDENTIAL (LCH 2) LIMITED

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

    Company NameHILL RESIDENTIAL (LCH 2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09363454
    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 RESIDENTIAL (LCH 2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is HILL RESIDENTIAL (LCH 2) LIMITED located?

    Registered Office Address
    The Power House Gunpowder Mill
    Powdermill Lane
    EN9 1BN Waltham Abbey
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HILL RESIDENTIAL (LCH 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MA AND GP PROPERTIES LIMITEDDec 22, 2014Dec 22, 2014

    What are the latest accounts for HILL RESIDENTIAL (LCH 2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HILL RESIDENTIAL (LCH 2) LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2026
    Next Confirmation Statement DueJan 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2025
    OverdueNo

    What are the latest filings for HILL RESIDENTIAL (LCH 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 20, 2025 with updates

    4 pagesCS01

    **Part of the property or undertaking has been released from charge ** 093634540001

    2 pagesMR05

    Memorandum and Articles of Association

    21 pagesMA

    Second filing for the appointment of Thomas Mark Hill as a director

    5 pagesRP04AP01

    Satisfaction of charge 093634540002 in full

    1 pagesMR04

    Registration of charge 093634540003, created on Dec 19, 2025

    45 pagesMR01

    Director's details changed for Mr Thomas Mark Hill on Nov 19, 2025

    2 pagesCH01

    legacy

    5 pagesSH20

    Statement of capital on Nov 17, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 14/11/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Dec 20, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    13 pagesAA

    Certificate of change of name

    Company name changed ma and gp properties LIMITED\certificate issued on 08/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 08, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2024

    RES15

    Termination of appointment of Gillian Fiona Peters as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Mark Andrew Peters as a director on Dec 28, 2023

    1 pagesTM01

    Termination of appointment of Sarah Elizabeth Peters as a director on Dec 28, 2023

    1 pagesTM01

    Registration of charge 093634540001, created on Feb 09, 2024

    38 pagesMR01

    Registration of charge 093634540002, created on Feb 09, 2024

    27 pagesMR01

    Termination of appointment of Charlotte Peters as a director on Dec 28, 2023

    1 pagesTM01

    Cessation of Mark Andrew Peters as a person with significant control on Dec 28, 2023

    1 pagesPSC07

    Cessation of Gillian Fiona Peters as a person with significant control on Dec 28, 2023

    1 pagesPSC07

    Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN on Jan 04, 2024

    1 pagesAD01

    Who are the officers of HILL RESIDENTIAL (LCH 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Andrew Richard
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    EnglandBritish317689490001
    HILL, Gregory James
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    EnglandBritish292944080001
    HILL, Thomas Mark
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    EnglandBritish244280920003
    PARKER, Anthony Charles
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    EnglandBritish258115070001
    PETERS, Charlotte
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    EnglandBritish197769670002
    PETERS, Gillian Fiona
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    United KingdomBritish157073640004
    PETERS, Mark Andrew
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    United KingdomBritish137074310004
    PETERS, Sarah Elizabeth
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Director
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    United KingdomBritish197769650002

    Who are the persons with significant control of HILL RESIDENTIAL (LCH 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hill Residential Limited
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    England
    Dec 28, 2023
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House (England And Wales)
    Registration Number04251718
    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.
    Mrs Gillian Fiona Peters
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Apr 06, 2016
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    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 Mark Andrew Peters
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    Apr 06, 2016
    Powdermill Lane
    EN9 1BN Waltham Abbey
    The Power House Gunpowder Mill
    Essex
    England
    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.

    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