HILLGATE ESTATE AGENTS

4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England
StatusACTIVE
Company No.00724781
Category
Incorporated23 May 1962
Age61 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

HILLGATE ESTATE AGENTS is an active with number 00724781. It was incorporated 61 years, 11 months, 25 days ago, on 23 May 1962. The company address is 4th Floor St Albans House 4th Floor St Albans House, London, SW1Y 4QX, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

New address: 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX

Old address: 2nd Floor 14 st George Street London W1S 1FE

Change date: 2023-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 007247810002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-23

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Michael Seal

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2017-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Seal

Change date: 2014-04-07

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Aidan Stuart Barclay

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 20 St James's Street London SW1A 1ES

Change date: 2014-04-07

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Broomfield Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Myles Barclay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 22 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-22

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Michael Seal

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aidan Stuart Barclay

Change date: 2009-10-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/96; full list of members

Documents

View document PDF

Resolution

Date: 13 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/95; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/93; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/92; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Address

Type: 287

Description: Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PT

Documents

View document PDF

Legacy

Date: 16 Dec 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Oct 1991

Category: Annual-return

Type: 363x

Description: Return made up to 22/09/91; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/06/90; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/09/89; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 1987

Category: Address

Type: 287

Description: Registered office changed on 09/07/87 from: 2 hyde park place london W2 2LH

Documents

View document PDF

Legacy

Date: 22 May 1987

Category: Annual-return

Type: 363

Description: Return made up to 08/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Memorandum articles

Date: 12 Oct 1968

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 23 May 1962

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOUCESTER PLACE MUSIC LIMITED

30 GOLDEN SQUARE,LONDON,W1F 9LD

Number:01492259
Status:ACTIVE
Category:Private Limited Company

GROUPNET SERVICES LIMITED

14 OLD ACRE LANE,STAFFORD,ST17 0TW

Number:10646920
Status:ACTIVE
Category:Private Limited Company

HELICAL (HINCKLEY) LIMITED

5 HANOVER SQUARE,LONDON,W1S 1HQ

Number:09457787
Status:ACTIVE
Category:Private Limited Company

JAGUAR LTD

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:11205879
Status:ACTIVE
Category:Private Limited Company

LIRAEL PROPERTIES LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:05220481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAK CONSULT LIMITED

23 NORTHFIELD CLOSE,BROUGH,HU15 2EW

Number:08712603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source