HILLCREST GRANARY YARD LTD
Overview
| Company Name | HILLCREST GRANARY YARD LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09976294 |
| 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 HILLCREST GRANARY YARD LTD?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HILLCREST GRANARY YARD LTD located?
| Registered Office Address | Elementary Studios Suite 12.1 Blue Tower Media City Uk M50 2ST Salford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLCREST GRANARY YARD LTD?
| 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 HILLCREST GRANARY YARD LTD?
| Last Confirmation Statement Made Up To | Jan 27, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 10, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 27, 2026 |
| Overdue | No |
What are the latest filings for HILLCREST GRANARY YARD LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 27, 2026 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||||||||||
Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st on Sep 02, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ United Kingdom to Unit 7 Greenacre Street Clitheroe BB7 1EB on Jan 22, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Appointment of Mr Alan George Murphy as a director on Sep 03, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Fee as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Termination of appointment of Stephen Paul Robinson as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Termination of appointment of Nicholas Stuart Payne as a director on Jan 28, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Mr Richard John Fee as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HILLCREST GRANARY YARD LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURPHY, Alan George | Director | Suite 12.1 Blue Tower Media City Uk M50 2ST Salford Elementary Studios England | Monaco | British | 326876330001 | |||||
| FEE, Richard John | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House United Kingdom | United Kingdom | British | 120223150005 | |||||
| KENNEDY, Michael John | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House United Kingdom | England | British | 137834460001 | |||||
| PAYNE, Nicholas Stuart | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House United Kingdom | England | British | 107280830009 | |||||
| ROBINSON, Stephen Paul | Director | 14 Cateaton Street M3 1SQ Manchester Mynshulls House United Kingdom | England | British | 96642930001 |
Who are the persons with significant control of HILLCREST GRANARY YARD LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hillcrest Homes (Est 1985) Limited | Apr 06, 2016 | 14 Cateaton Street M3 1SQ Manchester Mynshulls House England | No | ||||||||||
| |||||||||||||
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