HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED

Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom
StatusACTIVE
Company No.10136821
Category
Incorporated20 Apr 2016
Age8 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

HILTON VALLEY ESTATE MANAGEMENT COMPANY LIMITED is an active with number 10136821. It was incorporated 8 years, 1 month, 2 days ago, on 20 April 2016. The company address is Two Devon Way Two Devon Way, Birmingham, B31 2TS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Evans

Termination date: 2024-02-29

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

Appoint person director company with name date

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Paul Install

Appointment date: 2023-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Anthony Williams

Appointment date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-30

Officer name: Robert John Greaves

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-25

Officer name: Mr David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Old address: Park Point 17 High Street Longbridge Birmingham B31 2UQ United Kingdom

New address: Two Devon Way Longbridge Birmingham B31 2TS

Change date: 2022-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: St. Modwen Corporate Services Limited

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-25

Psc name: St. Modwen Developments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Mulcahy

Appointment date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Greaves

Appointment date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Parker

Termination date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Charles Gusterson

Termination date: 2022-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mrs Janine Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-27

Officer name: Mr David Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jan Hudson

Termination date: 2020-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-08

Officer name: Mr David Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Queensway Birmingham B4 6WR

Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2018

Category: Address

Type: AD03

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 15 Nov 2018

Category: Address

Type: AD02

New address: Two Snowhill Birmingham West Midlands B4 6WR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Francis Prosser

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Evans

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Robert Jan Hudson

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Mr David Smith

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Francis Prosser

Appointment date: 2016-06-30

Documents

View document PDF

Statement of companys objects

Date: 20 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: William Alder Oliver

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Apr 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Oval Nominees Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Ovalsec Limited

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DECLUTTERFLY ME LTD LTD

1 ALEXANDRA COURT, BRIGHTON ROAD,CRAWLEY,RH10 6AH

Number:10935766
Status:ACTIVE
Category:Private Limited Company

LORRENTO LIMITED

117 WARWICK AVENUE,W9,

Number:02740936
Status:LIQUIDATION
Category:Private Limited Company

NEMOURE ROAD 26-28 LIMITED

26-28 NEMOURE ROAD,LONDON,W3 6NZ

Number:05326201
Status:ACTIVE
Category:Private Limited Company

RACHEL WHITTLE LTD

31 BERESFORD ROAD,KINGSTON UPON THAMES,KT2 6LP

Number:06904989
Status:ACTIVE
Category:Private Limited Company

SUPERMART CONSULTANTS LIMITED

SUITE 123 THE KNIGHTSBRIDGE,LONDON,SW7 1RH

Number:02943169
Status:ACTIVE
Category:Private Limited Company

THE KINROSS STOVE & COOKER CENTRE LIMITED

THE KINROSS STOVE & COOKER CENTRE LTD,KINROSS,KY13 0NQ

Number:SC358588
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