Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLWAY PROPERTIES LIMITED
Company Information for

HILLWAY PROPERTIES LIMITED

23 CRAVEN WALK, LONDON, N16 6BS,
Company Registration Number
00735788
Private Limited Company
Active

Company Overview

About Hillway Properties Ltd
HILLWAY PROPERTIES LIMITED was founded on 1962-09-19 and has its registered office in London. The organisation's status is listed as "Active". Hillway Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HILLWAY PROPERTIES LIMITED
 
Legal Registered Office
23 CRAVEN WALK
LONDON
N16 6BS
Other companies in N15
 
Filing Information
Company Number 00735788
Company ID Number 00735788
Date formed 1962-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:18:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLWAY PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of HILLWAY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM REIFER
Company Secretary 2002-03-06
BENJAMIN ABRAHAM WINEGARTEN
Company Secretary 1992-03-13
ABRAHAM REIFER
Director 2001-07-05
MARTIN REIFER
Director 2002-03-06
BENJAMIN ABRAHAM WINEGARTEN
Director 1992-03-13
SIMON WINEGARTEN
Director 2002-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL REIFER
Company Secretary 1992-03-13 2001-11-18
SAMUEL REIFER
Director 1992-03-13 2001-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM REIFER WYDEHURST INVESTMENTS LIMITED Company Secretary 1994-03-16 CURRENT 1963-08-30 Active
ABRAHAM REIFER ASHWELL ESTATES LIMITED Company Secretary 1994-03-16 CURRENT 1971-11-29 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Company Secretary 1992-11-12 CURRENT 1962-05-30 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Company Secretary 1992-03-13 CURRENT 1962-09-11 Active
ABRAHAM REIFER TERRACE LIMITED Company Secretary 1991-10-24 CURRENT 1983-05-31 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Company Secretary 1991-09-26 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1962-01-08 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Company Secretary 1991-07-18 CURRENT 1963-01-10 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Company Secretary 1991-07-09 CURRENT 1985-02-18 Active
ABRAHAM REIFER ILDERSTATES LIMITED Company Secretary 1991-06-26 CURRENT 1982-12-20 Active
ABRAHAM REIFER CONGREGATION SHAREI SHOLOM TCHABE LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
ABRAHAM REIFER HAMILTON HOMES (BOURNEMOUTH) LIMITED Director 2004-10-14 CURRENT 2003-08-06 Active
ABRAHAM REIFER ILDERSTATES LIMITED Director 2002-08-22 CURRENT 1982-12-20 Active
ABRAHAM REIFER TERRACE INVESTMENTS LIMITED Director 2001-12-24 CURRENT 1960-02-19 Active
ABRAHAM REIFER HALIDON INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1961-12-18 Active
ABRAHAM REIFER HILSEY INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1962-09-11 Active
ABRAHAM REIFER WYDEHURST INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1963-08-30 Active
ABRAHAM REIFER WITHORPE INVESTMENTS LIMITED Director 2001-07-05 CURRENT 1963-03-06 Active
ABRAHAM REIFER WILLOWFIELD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-17 Active
ABRAHAM REIFER HAMFRITH PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-01-08 Active
ABRAHAM REIFER HEYFORD PROPERTIES LIMITED Director 2001-07-05 CURRENT 1962-05-30 Active
ABRAHAM REIFER HOMEWAY PROPERTIES LIMITED Director 2001-07-05 CURRENT 1963-01-10 Active
ABRAHAM REIFER ASHWELL ESTATES LIMITED Director 2001-07-05 CURRENT 1971-11-29 Active
ABRAHAM REIFER REIFER MEMORIAL LIMITED Director 1994-03-16 CURRENT 1985-02-18 Active
ABRAHAM REIFER TERRACE LIMITED Director 1991-10-24 CURRENT 1983-05-31 Active
BENJAMIN ABRAHAM WINEGARTEN WINEGARTENS LTD Director 1999-12-14 CURRENT 1999-11-12 Active
BENJAMIN ABRAHAM WINEGARTEN MANORGRAND PROPERTIES LTD Director 1999-05-17 CURRENT 1999-04-08 Active
BENJAMIN ABRAHAM WINEGARTEN ESTELLA PROPERTIES LIMITED Director 1991-03-26 CURRENT 1958-06-06 Active
BENJAMIN ABRAHAM WINEGARTEN SILMIR INVESTMENTS LIMITED Director 1991-03-19 CURRENT 1971-05-12 Active
SIMON WINEGARTEN MANORGRAND PROPERTIES LTD Director 1999-05-17 CURRENT 1999-04-08 Active
SIMON WINEGARTEN SLIM MANAGEMENTS & SERVICES LIMITED Director 1991-03-19 CURRENT 1960-12-19 Active
SIMON WINEGARTEN SILMIR INVESTMENTS LIMITED Director 1991-03-19 CURRENT 1971-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2024-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM 13 Hurstdene Gardens London N15 6NA
2023-05-15CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-05-15CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/23 FROM 13 Hurstdene Gardens London N15 6NA
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19CH01Director's details changed for Mrs Leah Chontow on 2019-03-19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-19AP01DIRECTOR APPOINTED MRS LEAH CHONTOW
2019-03-19PSC07CESSATION OF BENJAMIN ABRAHAM WINEGARTEN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ABRAHAM WINEGARTEN
2019-03-19TM02Termination of appointment of Benjamin Abraham Winegarten on 2019-02-03
2018-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-07AR0113/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0113/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-08AR0113/03/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0113/03/10 ANNUAL RETURN FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REIFER / 01/01/2010
2010-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/10 FROM 25 St Andrews Grove London N16 5NF
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REIFER / 01/01/2010
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-29MEM/ARTSARTICLES OF ASSOCIATION
2009-06-26363aReturn made up to 13/03/09; full list of members
2009-06-25122Capital statment S-div
2009-06-25RES13SUBDIV 05/04/2008
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-05-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-10363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-25363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-04363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10288aNEW DIRECTOR APPOINTED
2002-04-24363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-04-24288aNEW DIRECTOR APPOINTED
2002-04-24288aNEW SECRETARY APPOINTED
2002-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-30288aNEW DIRECTOR APPOINTED
2001-03-21363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-24363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-26363sRETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-17363sRETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS
1997-02-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-20363sRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-02-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-03-28363(288)SECRETARY'S PARTICULARS CHANGED
1995-03-28363sRETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS
1994-03-10363sRETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS
1993-11-19AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-03-15363sRETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS
1992-12-03AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1992-03-05363sRETURN MADE UP TO 13/03/92; NO CHANGE OF MEMBERS
1992-01-09AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-07-17363aRETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS
1991-03-08AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HILLWAY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLWAY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1972-07-27 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-01-31 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-01-31 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HILLWAY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HILLWAY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLWAY PROPERTIES LIMITED
Trademarks
We have not found any records of HILLWAY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLWAY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as HILLWAY PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HILLWAY PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLWAY PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLWAY PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.