HILLSTOW LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
HILLSTOW LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Active.
HILLSTOW LIMITED was incorporated 16 years ago on 19/02/2008 and has the registered number: 06508762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HILLSTOW LIMITED was incorporated 16 years ago on 19/02/2008 and has the registered number: 06508762. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HILLSTOW LIMITED - BOREHAMWOOD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
201 SHENLEY ROAD
BOREHAMWOOD
WD6 1AT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/02/2023 | 04/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN PERRY | Aug 1949 | British | Director | 2014-06-26 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Director | 2008-02-19 UNTIL 2008-02-26 | RESIGNED | ||
SO DIRECTOR LIMITED | Corporate Director | 2008-02-26 UNTIL 2021-02-05 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2008-02-19 UNTIL 2008-02-26 | RESIGNED | ||
MR SNAEBJORN SIGURDSSON | Mar 1977 | Icelandic | Director | 2013-11-08 UNTIL 2014-06-26 | RESIGNED |
MR CHRISTOPHER JAMES DUNCAN MCDOUGALL | Apr 1975 | Director | 2010-09-02 UNTIL 2013-10-03 | RESIGNED | |
MR PHILIP JAMES CURWEN | Aug 1972 | British | Secretary | 2009-04-06 UNTIL 2010-09-24 | RESIGNED |
NETWORK SECRETARIAL SERVICES LIMITED | Secretary | 2008-02-26 UNTIL 2009-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Perry | 2021-02-07 | 8/1949 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Lava Capital Uk Limited | 2017-02-20 - 2021-02-07 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Jason Scott Haigh | 2016-04-06 - 2017-02-20 | 3/1970 | Woking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Christopher James Duncan Mcdougall | 2016-04-06 - 2017-02-20 | 4/1975 | Woking Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HILLSTOW LIMITED | 2023-03-29 | 30-06-2022 | £100 equity |
HILLSTOW LIMITED | 2022-04-01 | 30-06-2021 | £100 equity |
Hillstow Limited - Dormant accounts - members and to registrar (filleted) 20.1 | 2021-01-13 | 30-06-2020 | £100 equity |
Hillstow Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-03-05 | 30-06-2019 | £100 equity |
Hillstow Limited - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-09-22 | 30-06-2018 | £100 equity |
Hillstow Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-06 | 30-06-2017 | £100 equity |
Hillstow Limited - Abbreviated accounts 16.3 | 2016-12-03 | 30-06-2016 | £100 equity |
Hillstow Limited - Limited company - abbreviated - 11.9 | 2016-01-29 | 30-06-2015 | £100 equity |