Company Information for HILLCREST HOUSE HOLDINGS LIMITED
C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY,
|
Company Registration Number
05669460
Private Limited Company
Active |
Company Name | |
---|---|
HILLCREST HOUSE HOLDINGS LIMITED | |
Legal Registered Office | |
C/O BEVAN & BUCKLAND LANGDON HOUSE LANGDON ROAD SA1 SWANSEA WATERFRONT SWANSEA SA1 8QY Other companies in SA1 | |
Company Number | 05669460 | |
---|---|---|
Company ID Number | 05669460 | |
Date formed | 2006-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-10-04 13:28:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID IAN HENRY ABBAY-BOWEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ABBAY BOWEN |
Company Secretary | ||
ELIZABETH ABBAY BOWEN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/18 TO 31/10/18 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/09/18 | |
RES13 | Resolutions passed:
| |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
PSC04 | Change of details for Mr David Ian Henry Abbay-Bowen as a person with significant control on 2017-08-03 | |
PSC07 | CESSATION OF ELIZABETH ABBAY-BOWEN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ABBAY BOWEN | |
TM02 | Termination of appointment of Elizabeth Abbay Bowen on 2017-08-03 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ABBAY BOWEN / 09/01/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ELIZABETH ABBAY BOWEN on 2014-01-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HENRY ABBAY-BOWEN / 09/01/2014 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 1 HIGHER LANE LANGLAND SWANSEA SA3 4NS WALES | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AR01 | 09/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HENRY ABBAY-BOWEN / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ABBAY BOWEN / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ABBAY BOWEN / 01/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 1 HIGHER LANE, MUMBLES SWANSEA WEST GLAMORGAN SA4 4NS | |
AA01 | CURREXT FROM 31/12/2010 TO 30/04/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN HENRY ABBAY-BOWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ABBAY BOWEN / 01/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-02-02 |
Proposal to Strike Off | 2009-05-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2013-04-30 | £ 55,749 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 55,599 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLCREST HOUSE HOLDINGS LIMITED
Shareholder Funds | 2013-04-30 | £ 247,058 |
---|---|---|
Shareholder Funds | 2012-04-30 | £ 247,208 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HILLCREST HOUSE HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HILLCREST HOUSE HOLDINGS LIMITED | Event Date | 2010-02-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HILLCREST HOUSE HOLDINGS LIMITED | Event Date | 2009-05-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |