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

HILLMENT PROPERTIES LIMITED

126 BRIDGE LANE, LONDON, NW11 9JS,
Company Registration Number
01400128
Private Limited Company
Active

Company Overview

About Hillment Properties Ltd
HILLMENT PROPERTIES LIMITED was founded on 1978-11-15 and has its registered office in London. The organisation's status is listed as "Active". Hillment Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLMENT PROPERTIES LIMITED
 
Legal Registered Office
126 BRIDGE LANE
LONDON
NW11 9JS
Other companies in NW11
 
Filing Information
Company Number 01400128
Company ID Number 01400128
Date formed 1978-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 13:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLMENT 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 HILLMENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ZISI FRANKEL
Company Secretary 1992-09-26
HELENA BUDE
Director 1999-10-25
LESLIE FRANKEL
Director 1992-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
MORITZ BUDE
Director 1992-09-26 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZISI FRANKEL HIGHTIDE INVESTMENTS LIMITED Company Secretary 2006-08-07 CURRENT 2006-07-28 Active
ZISI FRANKEL BITOCHON LIMITED Company Secretary 2000-05-31 CURRENT 1992-05-29 Active
ZISI FRANKEL FRANKGIVING LIMITED Company Secretary 2000-03-17 CURRENT 1966-10-25 Active
ZISI FRANKEL CALLALOT INVESTMENT CO.LIMITED Company Secretary 2000-03-17 CURRENT 1959-08-26 Active
ZISI FRANKEL SPIRITVILLE INVESTMENTS LIMITED Company Secretary 2000-03-17 CURRENT 1976-01-20 Active
ZISI FRANKEL HEYSARBOR INVESTMENTS LIMITED Company Secretary 2000-03-17 CURRENT 1961-09-11 Active
ZISI FRANKEL MAIDA VALE INVESTMENTS LIMITED Company Secretary 1995-09-05 CURRENT 1995-09-05 Active
ZISI FRANKEL SCOPERULE LIMITED Company Secretary 1994-01-05 CURRENT 1993-09-17 Active
ZISI FRANKEL PRIMECASTLE LIMITED Company Secretary 1993-08-06 CURRENT 1992-08-06 Active
ZISI FRANKEL NIRLAKE INVESTMENTS LIMITED Company Secretary 1992-10-17 CURRENT 1962-02-02 Active
ZISI FRANKEL JEAP INVESTMENTS LIMITED Company Secretary 1992-09-21 CURRENT 1963-07-22 Active
ZISI FRANKEL BALSTRAW LIMITED Company Secretary 1992-08-29 CURRENT 1971-02-09 Active
ZISI FRANKEL LESBRIDGE ESTATES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-16 Active
ZISI FRANKEL KEYTHORPE PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-23 Active
ZISI FRANKEL SBH PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-03-27 Active
ZISI FRANKEL WORLDHOLD LIMITED Company Secretary 1991-10-18 CURRENT 1991-10-18 Active
HELENA BUDE LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
HELENA BUDE LANDBRAY LIMITED Director 1991-01-31 CURRENT 1964-06-16 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active - Proposal to Strike off
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1961-09-11 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL BALSTRAW LIMITED Director 1992-08-29 CURRENT 1971-02-09 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 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
2024-10-07CONFIRMATION STATEMENT MADE ON 28/09/24, WITH NO UPDATES
2024-06-1231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM 6 Riverside Drive 300 Golders Green Road London NW11 9PU
2022-09-29CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-11-29AP01DIRECTOR APPOINTED MR RAPHAEL BUDE
2021-11-29TM01APPOINTMENT TERMINATED, DIRECTOR HELENA BUDE
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2020-11-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELENA BUDE
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-25AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-15SH08Change of share class name or designation
2016-03-15RES01ADOPT ARTICLES 15/03/16
2016-03-15SH10Particulars of variation of rights attached to shares
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0126/09/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-22AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0126/09/14 ANNUAL RETURN FULL LIST
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-30AR0126/09/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-27AR0126/09/12 ANNUAL RETURN FULL LIST
2011-11-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0126/09/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-29AR0126/09/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-10-13AR0126/09/09 FULL LIST
2009-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE FRANKEL / 25/09/2009
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-09-26363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-04363aRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-03363aRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HILLMENT 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 HILLMENT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 132
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 110
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2002-03-30 Outstanding VERSO
LEGAL MORTGAGE 1992-09-25 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 1990-03-28 Outstanding WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1989-04-06 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1989-01-27 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1989-01-13 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1987-08-12 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-10-22 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-09-23 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-05-15 Outstanding WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1986-04-29 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-03-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-13 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1986-03-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-17 Outstanding WINTRUST SECURITIES
LEGAL CHARGE 1984-12-20 Outstanding WINTRUST SECURITES LIMITED
MORTGAGE 1984-12-20 Outstanding ALLIED IRISH BANKS LIMITED
MORTGAGE 1981-11-03 Satisfied ALLIED IRISH BANKS LIMITED
LEGAL CHARGE 1981-08-05 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-07-31 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-07-03 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-07-01 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1981-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-11 Satisfied WINTRUST SECURITIES LIMITED.
LEGAL CHARGE 1980-12-04 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-12-04 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-12-04 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-11-06 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-11-06 Outstanding WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1980-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-01-14 Satisfied WINTRUST SECURITIES LIMITED
LEGAL CHARGE 1979-11-27 Outstanding WINTRUST SECURITIES LIMITED
CHARGE 1979-08-21 Satisfied BARCLAYS BANK PLC
CHARGE 1979-08-21 Satisfied BARCLAYS BANK PLC
CHARGE 1979-08-21 Satisfied BARCLAYS BANK PLC
CHARGE 1979-08-21 Satisfied BARCLAYS BANK PLC
CHARGE 1979-08-21 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-07-26 Outstanding ALLIED IRISH BANKS LIMITED
MORTGAGE 1979-07-19 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1979-07-19 Satisfied ALLIED IRISH BANKS LIMITED
MORTGAGE 1979-02-02 Satisfied ALLIED IRISH BANKS LIMITED
LEGAL MORTGAGE 1979-02-02 Satisfied ALLIED IRISH BANKS LIMITED
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
2006-03-31

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 HILLMENT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HILLMENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLMENT PROPERTIES LIMITED
Trademarks
We have not found any records of HILLMENT PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LONDON & COUNTRY PROPERTY CO LIMITED 2013-06-13 Outstanding

We have found 1 mortgage charges which are owed to HILLMENT PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for HILLMENT 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 (68100 - Buying and selling of own real estate) as HILLMENT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HILLMENT 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 HILLMENT 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 HILLMENT 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.