HILLTOP FREEHOLD COMPANY LTD

Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom
StatusACTIVE
Company No.07749180
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

HILLTOP FREEHOLD COMPANY LTD is an active private limited company with number 07749180. It was incorporated 12 years, 8 months, 17 days ago, on 23 August 2011. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Karen Taubler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Young

Termination date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Sep 2022

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bushey Secretaries and Registrars Limited

Appointment date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2022

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Bushey Secretaries and Registrars Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Desiree Souresrafil

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiffany Souresrafil

Appointment date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-05

Officer name: Dr Jane Margaret Young

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Sep 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-10-31

Officer name: Bushey Secretaries and Registrars Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elias Costalas

Termination date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-01

New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL

Old address: 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 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: 24 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvie Erna Marie Therese Sen

Termination date: 2019-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Old address: Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB

New address: 72 Elgin Mansions 72 Elgin Mansions Elgin Avenue London W9 1JN

Change date: 2018-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sylvie Erna Marie-Therese Tiesler

Change date: 2018-05-18

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Mr Mark Adams

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-07

Officer name: Vijay Rana

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nasser Yussef Alobaid

Change date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Adams

Change date: 2017-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-07-18

Officer name: Mr Elias Costalas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 23 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

New address: Suite No 2, Centre Court Vine Lane Halesowen West Midlands B63 3EB

Old address: Klsa Klaco House 28-30 st John's Square London EC1M 4DN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Frances Louise Tucker

Termination date: 2014-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Karen Taubler

Documents

View document PDF

Change account reference date company previous extended

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-19

Old address: Flat 16 Hilltop Court 14-16 Alexandra Road South Hampstead London NW8 0DR United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sylvie Erna Marie-Therese Tiesler

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nasser Alobaid

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vijay Rana

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Vinita Singh

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Margaret Young

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 122,000 GBP

Date: 2012-05-16

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK PLUMBING & ELECTRICAL LIMITED

184 BARLEY LANE,ILFORD,IG3 8XR

Number:11155142
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GATESHEAD TRADE CARS LTD

UNIT 28 TEAM VALLEY BUSINESS CENTRE, EARLSWAY,GATESHEAD,NE11 0QH

Number:08319773
Status:ACTIVE
Category:Private Limited Company

MG C MOTOR GERMANY CARS LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11239701
Status:ACTIVE
Category:Private Limited Company

PROCUREMENT & SUPPLIER MANAGEMENT LTD

5 DENHAM ROAD,SITTINGBOURNE,ME9 7LF

Number:07205591
Status:ACTIVE
Category:Private Limited Company

RURAL RETREATS HOLIDAYS LIMITED

RURAL RETREATS RETREAT HOUSE,DRAYCOTT MORETON-IN-MARSH,GL56 9JY

Number:02711772
Status:ACTIVE
Category:Private Limited Company

THOMPSON SERVICES LTD

38 THE BINGHAMS,MAIDENHEAD,SL6 2ES

Number:04767134
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