HILLHOUSE REMEDIATION LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
HILLHOUSE REMEDIATION LIMITED is a Private Limited Company from MANCHESTER UNITED KINGDOM and has the status: Active.
HILLHOUSE REMEDIATION LIMITED was incorporated 20 years ago on 16/01/2004 and has the registered number: 05018025. The accounts status is SMALL and accounts are next due on 31/12/2024.
HILLHOUSE REMEDIATION LIMITED was incorporated 20 years ago on 16/01/2004 and has the registered number: 05018025. The accounts status is SMALL and accounts are next due on 31/12/2024.
HILLHOUSE REMEDIATION LIMITED - MANCHESTER
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
INHOCO 3031 LIMITED (until 25/02/2004)
INHOCO 3031 LIMITED (until 25/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MICHELLE MCFARLANE | Dec 1968 | British | Director | 2004-06-25 | CURRENT |
MS MICHELLE MCFARLANE | Dec 1968 | British | Secretary | 2004-06-25 | CURRENT |
MR JOHN CHARLES LEWSLEY | Apr 1976 | British | Director | 2021-06-30 | CURRENT |
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2004-01-16 UNTIL 2004-06-25 | RESIGNED | ||
A G SECRETARIAL LIMITED | Corporate Secretary | 2004-01-16 UNTIL 2004-06-25 | RESIGNED | ||
MR SIMON TOWERS | Sep 1968 | British | Director | 2004-06-25 UNTIL 2021-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brownfield Land Holdings Limited | 2020-04-01 | Manchester | Ownership of shares 75 to 100 percent | |
Npl Developments Ltd | 2020-03-31 - 2020-04-01 | Manchester | Ownership of shares 75 to 100 percent | |
Mr Robert Mcfarlane | 2020-03-31 | 8/1946 | Glasgow | Significant influence or control |
Mr Robert Mcfarlane | 2017-01-01 - 2020-03-31 | 8/1947 | Glasgow | Ownership of shares 75 to 100 percent |
Mr Simon Towers | 2017-01-01 - 2017-01-01 | 9/1968 | Altrincham | Significant influence or control |
Ms Michelle Lappin | 2017-01-01 - 2017-01-01 | 12/1968 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hillhouse Remediation Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-01 | 31-01-2019 | £2,512 Cash £66,316 equity |
Hillhouse Remediation Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-01 | 31-01-2018 | £18,675 Cash £78,583 equity |
Hillhouse Remediation Limited - Accounts to registrar - small 17.1.1 | 2017-11-01 | 31-01-2017 | £34,509 Cash £80,787 equity |
Hillhouse Remediation Limited - Abbreviated accounts 16.3 | 2016-12-22 | 31-01-2016 | £36,649 Cash £19,273 equity |
Abbreviated Company Accounts - HILLHOUSE REMEDIATION LIMITED | 2015-10-31 | 31-01-2015 | £3,628 Cash £18,813 equity |
Abbreviated Company Accounts - HILLHOUSE REMEDIATION LIMITED | 2014-11-01 | 31-01-2014 | £20,811 Cash £14,025 equity |