HILLFORT PROPERTY LIMITED
Status | ACTIVE |
Company No. | 10535943 |
Category | Private Limited Company |
Incorporated | 22 Dec 2016 |
Age | 7 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HILLFORT PROPERTY LIMITED is an active private limited company with number 10535943. It was incorporated 7 years, 5 months, 18 days ago, on 22 December 2016. The company address is 9 Twyford Avenue 9 Twyford Avenue, Southampton, SO15 5NW, Hampshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Jun 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2022
Action Date: 23 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-23
Charge number: 105359430002
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jana Jeffery
Change date: 2022-07-12
Documents
Change to a person with significant control
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-12
Psc name: Mrs Jana Jeffery
Documents
Change to a person with significant control
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Gareth Jeffrey
Change date: 2022-06-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Jeffery
Change date: 2022-06-07
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
New address: 9 Twyford Avenue Upper Shirley Southampton Hampshire SO15 5NW
Old address: 59 the Avenue Southampton SO17 1XS England
Change date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: 59 the Avenue Southampton SO17 1XS
Change date: 2017-06-05
Old address: 36a London Road Southampton SO15 2AG United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 105359430001
Charge creation date: 2017-04-11
Documents
Appoint person director company with name date
Date: 14 Feb 2017
Action Date: 14 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-14
Officer name: Mrs Jana Jeffery
Documents
Some Companies
32 THE SQUARE,GILLINGHAM,SP8 4AR
Number: | 07487835 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RICHMOND ROAD,TWICKENHAM,TW1 3AW
Number: | 10627697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INCHCOULTER MANAGEMENT COMPANY LIMITED
20 QUEEN STREET,,EX4 3SN
Number: | 04178600 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ
Number: | 05529626 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 HEATH ROAD,TWICKENHAM,TW1 4BZ
Number: | 08549690 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGUIRE & FARRY,EMERSON HOUSE, CARRYDUFF,BT8 8DN
Number: | NI020980 |
Status: | ACTIVE |
Category: | Private Limited Company |