HILLSIDE GATE FREEHOLDERS LIMITED

5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England
StatusACTIVE
Company No.00893349
CategoryPrivate Limited Company
Incorporated05 Dec 1966
Age57 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

HILLSIDE GATE FREEHOLDERS LIMITED is an active private limited company with number 00893349. It was incorporated 57 years, 4 months, 23 days ago, on 05 December 1966. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-09-28

Officer name: Mr Tadhg O'donovan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: 2 Victoria Road Harpenden Hertfordshire AL5 4EA England

Change date: 2023-09-28

New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2023

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janette Elaine Bradley

Termination date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 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: 01 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Orleen Nora Walpole

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachael Frances Jones

Appointment date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-10

Officer name: Mr Tadhg O'donovan Walpole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tadhg O'donovan Walpole

Appointment date: 2018-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Trevor Stuart-Reid

Termination date: 2018-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Trevor Stuart-Reid

Termination date: 2018-07-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaggan Dhaliwal

Termination date: 2016-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Jonquil Anne Teresa Dodds

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-27

New address: 2 Victoria Road Harpenden Hertfordshire AL5 4EA

Old address: Ground Floor, 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-14

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Orly Nora Walpole

Change date: 2014-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-20

Old address: 3 Hillside Gate Hillside Road St. Albans Hertfordshire AL1 3QN United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 03 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Trevor Stuart-Reid

Documents

View document PDF

Termination secretary company with name

Date: 19 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Raxworthy

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Orly Nora Walpole

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ella Black

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-14

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janette Elaine Bradley

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gaggan Dhaliwal

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Trevor Stuart-Reid

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: 3 Althorp Road St Albans Hertfordshire AL1 3PH

Change date: 2012-09-28

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janette Bradley

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Yvonne Raxworthy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-14

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Teresa Jonquil Anne Dodds

Change date: 2011-09-14

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Jonquil Anne Dodds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 14 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-14

Officer name: Janette Elaine Bradley

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ella Maxine Black

Change date: 2010-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2010

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gaggan Dhaliwal

Change date: 2010-09-14

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Chapman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 14 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-14

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed gaggan dhaliwal

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen westgarth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/99; change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/09/97; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

C L B MURKLE

MILLBANK ROAD,,

Number:SL000574
Status:ACTIVE
Category:Limited Partnership

GED GIBBONS CONSULTANCY LIMITED

33 NORTHMEAD ROAD,LIVERPOOL,L19 5NN

Number:08987631
Status:ACTIVE
Category:Private Limited Company

HADRANIEL GROUP LTD

HOME,LONDON,E6 5XP

Number:09941811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J.YAKUTIEL LIMITED

13A HARBEN PARADE,LONDON,NW3 6LH

Number:00743306
Status:ACTIVE
Category:Private Limited Company

LOGICRAFT LIMITED

CHERRY COTTAGE 2 FORDHAMS ROW,GRAYS,RM16 3LA

Number:04430942
Status:ACTIVE
Category:Private Limited Company

THE SAWMILLS APARTMENTS COMPANY LIMITED

256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN

Number:05900526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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