HILL RESIDENTIAL (LCH 2) LIMITED
Overview
| Company Name | HILL RESIDENTIAL (LCH 2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09363454 |
| 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 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 Address | No |
What were the previous names of HILL RESIDENTIAL (LCH 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MA AND GP PROPERTIES LIMITED | Dec 22, 2014 | Dec 22, 2014 |
What are the latest accounts for HILL RESIDENTIAL (LCH 2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HILL RESIDENTIAL (LCH 2) LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for HILL RESIDENTIAL (LCH 2) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
**Part of the property or undertaking has been released from charge ** 093634540001 | 2 pages | MR05 | ||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||
Second filing for the appointment of Thomas Mark Hill as a director | 5 pages | RP04AP01 | ||||||||||||||
Satisfaction of charge 093634540002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 093634540003, created on Dec 19, 2025 | 45 pages | MR01 | ||||||||||||||
Director's details changed for Mr Thomas Mark Hill on Nov 19, 2025 | 2 pages | CH01 | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Nov 17, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2024 | 13 pages | AA | ||||||||||||||
Certificate of change of name Company name changed ma and gp properties LIMITED\certificate issued on 08/07/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Gillian Fiona Peters as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Andrew Peters as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Elizabeth Peters as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||
Registration of charge 093634540001, created on Feb 09, 2024 | 38 pages | MR01 | ||||||||||||||
Registration of charge 093634540002, created on Feb 09, 2024 | 27 pages | MR01 | ||||||||||||||
Termination of appointment of Charlotte Peters as a director on Dec 28, 2023 | 1 pages | TM01 | ||||||||||||||
Cessation of Mark Andrew Peters as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Gillian Fiona Peters as a person with significant control on Dec 28, 2023 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of HILL RESIDENTIAL (LCH 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Andrew Richard | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | England | British | 317689490001 | |||||
| HILL, Gregory James | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | England | British | 292944080001 | |||||
| HILL, Thomas Mark | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | England | British | 244280920003 | |||||
| PARKER, Anthony Charles | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | England | British | 258115070001 | |||||
| PETERS, Charlotte | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | England | British | 197769670002 | |||||
| PETERS, Gillian Fiona | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | United Kingdom | British | 157073640004 | |||||
| PETERS, Mark Andrew | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | United Kingdom | British | 137074310004 | |||||
| PETERS, Sarah Elizabeth | Director | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill Essex England | United Kingdom | British | 197769650002 |
Who are the persons with significant control of HILL RESIDENTIAL (LCH 2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hill Residential Limited | Dec 28, 2023 | Powdermill Lane EN9 1BN Waltham Abbey The Power House Gunpowder Mill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gillian Fiona Peters | 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
| |||||||||||||
| Mr Mark Andrew Peters | 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
| |||||||||||||
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