Company Information for HILLCREST PROPERTY RENTALS LIMITED
9 LIMES ROAD, BECKENHAM, KENT, BR3 6NS,
|
Company Registration Number
06622828
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HILLCREST PROPERTY RENTALS LIMITED | |
Legal Registered Office | |
9 LIMES ROAD BECKENHAM KENT BR3 6NS Other companies in BR3 | |
Company Number | 06622828 | |
---|---|---|
Company ID Number | 06622828 | |
Date formed | 2008-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts |
Last Datalog update: | 2020-04-15 06:39:37 |
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 |
---|---|---|
JOSEPH ANDREW WILLIAMS |
||
JOSEPH ANDREW WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 19/06/18 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066228280003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066228280002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH ANDREW WILLIAMS on 2016-06-19 | |
CH01 | Director's details changed for Mr Joseph Andrew Williams on 2016-06-19 | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joseph Andrew Williams on 2011-07-18 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
225 | CURRSHO FROM 30/06/2009 TO 31/03/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED JOSEPH ANDREW WILLIAMS | |
88(2) | AD 18/06/08 GBP SI 97@1=97 GBP IC 2/99 | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-03-31 | £ 248,215 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 251,979 |
Creditors Due Within One Year | 2012-04-01 | £ 933 |
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 PROPERTY RENTALS LIMITED
Called Up Share Capital | 2012-04-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 2,870 |
Tangible Fixed Assets | 2013-03-31 | £ 253,433 |
Tangible Fixed Assets | 2012-04-01 | £ 253,433 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HILLCREST PROPERTY RENTALS LIMITED are:
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. |