HILLCREST PROPERTY LIMITED
Status | ACTIVE |
Company No. | 11935528 |
Category | Private Limited Company |
Incorporated | 09 Apr 2019 |
Age | 5 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
HILLCREST PROPERTY LIMITED is an active private limited company with number 11935528. It was incorporated 5 years, 1 month, 21 days ago, on 09 April 2019. The company address is Watlands Lodge Watlands Lodge, Scaynes Hill, RH17 7NJ, West Sussex, England.
Company Fillings
Change to a person with significant control
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-23
Psc name: Mr Gary David Bates
Documents
Change person director company with change date
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-23
Officer name: Mr Gary David Bates
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-23
New address: Watlands Lodge Nash Lane Scaynes Hill West Sussex RH17 7NJ
Old address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England
Documents
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 16 Mar 2024
Action Date: 27 Sep 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-09-27
Charge number: 119355280001
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 May 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change person director company with change date
Date: 18 May 2021
Action Date: 10 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-10
Officer name: Mr Gary David Bates
Documents
Change to a person with significant control
Date: 18 May 2021
Action Date: 10 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-10
Psc name: Mr Gary David Bates
Documents
Change registered office address company with date old address new address
Date: 18 May 2021
Action Date: 18 May 2021
Category: Address
Type: AD01
New address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
Change date: 2021-05-18
Old address: Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Elect to keep the secretaries register information on the public register
Date: 10 Jun 2020
Category: Officers
Sub Category: Register
Type: EH03
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gary David Bates
Notification date: 2020-03-31
Documents
Withdrawal of a person with significant control statement
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-06-08
Documents
Change person director company with change date
Date: 02 Dec 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary David Bates
Change date: 2019-05-01
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Address
Type: AD01
Old address: 63 High Street Hurstpierpoint West Sussex BN6 9RE England
New address: Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS
Change date: 2019-12-02
Documents
Some Companies
3 PETRE COURT PETRE ROAD,ACCRINGTON,BB5 5HY
Number: | 11387607 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEER GYNT CAMELEY ROAD,BRISTOL,BS39 5AF
Number: | 09973245 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HARTON ROAD,LONDON,N9 0SG
Number: | 09601634 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS000832 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
21 BEDFORD SQUARE,LONDON,WC1B 3HH
Number: | 10407819 |
Status: | ACTIVE |
Category: | Private Limited Company |
TGA CREWE,,CREWE,CW1 2BD
Number: | 10737947 |
Status: | ACTIVE |
Category: | Private Limited Company |