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

HILDRON FINANCE LIMITED

103 HIGH STREET, WALTHAM CROSS, EN8 7AN,
Company Registration Number
01793269
Private Limited Company
Active

Company Overview

About Hildron Finance Ltd
HILDRON FINANCE LIMITED was founded on 1984-02-20 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Hildron Finance 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
HILDRON FINANCE LIMITED
 
Legal Registered Office
103 HIGH STREET
WALTHAM CROSS
EN8 7AN
Other companies in N20
 
Filing Information
Company Number 01793269
Company ID Number 01793269
Date formed 1984-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 10:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILDRON FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEY GOLDSTEIN LIMITED   SIMPL ACCOUNTANTS AND BUSINESS ADVISORY 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 HILDRON FINANCE LIMITED

Current Directors
Officer Role Date Appointed
LEGAL CONSULTANTS LIMITED
Company Secretary 1998-12-02
MATTHEW ANTHONY ALEXANDER
Director 2015-09-23
F W GAPP (MANAGEMENT SERVICES) LTD
Director 2011-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JULIAN BARNETT-SALTER
Director 2011-06-28 2015-09-23
DAVID EDELSTEIN
Director 1991-07-31 2011-06-28
B. H. COMPANY SECRETARIAL SERVICES
Company Secretary 1996-07-26 1998-12-02
REGENCY REGISTRARS LIMITED
Company Secretary 1991-07-31 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL Company Secretary 2016-05-17 CURRENT 2012-04-20 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED LYNCROFT MANSIONS LIMITED Company Secretary 2013-11-18 CURRENT 1996-02-01 Active
LEGAL CONSULTANTS LIMITED DETOUR PROPERTIES LIMITED Company Secretary 2012-03-25 CURRENT 1986-08-19 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL EMERGENCY MANAGEMENT SYSTEMS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED DORJE HOLDINGS LTD Company Secretary 2010-11-05 CURRENT 2009-03-24 Active
LEGAL CONSULTANTS LIMITED RESCUE GLOBAL MANAGEMENT SERVICES LIMITED Company Secretary 2010-11-05 CURRENT 2009-03-24 Liquidation
LEGAL CONSULTANTS LIMITED KATANA SECURITY LIMITED Company Secretary 2010-11-05 CURRENT 1997-04-02 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED PROTECTOR SERVICES GROUP LTD. Company Secretary 2010-11-05 CURRENT 2008-07-17 Active
LEGAL CONSULTANTS LIMITED PINNACLE INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-11-24 CURRENT 2002-05-09 Dissolved 2016-03-15
LEGAL CONSULTANTS LIMITED BIOMASS ENERGY DEVELOPMENTS LIMITED Company Secretary 2008-09-01 CURRENT 2008-09-01 Dissolved 2015-01-20
LEGAL CONSULTANTS LIMITED BOXVINE LIMITED Company Secretary 2008-08-08 CURRENT 1994-02-16 Dissolved 2016-07-11
LEGAL CONSULTANTS LIMITED SUNNYSHORE LIMITED Company Secretary 2008-08-08 CURRENT 2003-12-18 Dissolved 2016-05-03
LEGAL CONSULTANTS LIMITED PARTNERSHIPS IN LAND LTD Company Secretary 2008-08-08 CURRENT 2007-05-31 Liquidation
LEGAL CONSULTANTS LIMITED MOSHEL LIMITED Company Secretary 2007-09-03 CURRENT 2006-07-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NB MUSIC MANAGEMENT LIMITED Company Secretary 2007-08-13 CURRENT 2004-09-20 Dissolved 2014-12-02
LEGAL CONSULTANTS LIMITED HAZELBANK SERVICES LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-18 Dissolved 2014-02-11
LEGAL CONSULTANTS LIMITED MAURLAND INVESTMENTS LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-16 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED AR CONSULTANCY SERVICES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-11 Active
LEGAL CONSULTANTS LIMITED DREAMCAST LIMITED Company Secretary 2006-05-15 CURRENT 2006-05-03 Dissolved 2014-08-19
LEGAL CONSULTANTS LIMITED SARAMY ASSOCIATES LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Dissolved 2013-11-12
LEGAL CONSULTANTS LIMITED HIGHWOOD DEVELOPMENTS (UPMINSTER) LTD Company Secretary 2005-04-18 CURRENT 2003-06-25 Active
LEGAL CONSULTANTS LIMITED ELLA YESHIN ASSOCIATES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2014-02-25
LEGAL CONSULTANTS LIMITED THE PROFESSIONAL BOXING ASSOCIATION LIMITED Company Secretary 2005-03-18 CURRENT 1997-01-27 Active
LEGAL CONSULTANTS LIMITED BEAL ESTATES LIMITED Company Secretary 2004-12-03 CURRENT 2004-06-29 Dissolved 2018-07-24
LEGAL CONSULTANTS LIMITED INVENTUROUS LIMITED Company Secretary 2004-10-25 CURRENT 1990-05-17 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED 38 LUPUS STREET LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
LEGAL CONSULTANTS LIMITED ROYALTIES SOLUTIONS LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED BANDED LIMITED Company Secretary 2002-11-27 CURRENT 2002-09-16 Dissolved 2014-10-07
LEGAL CONSULTANTS LIMITED HOLMES ENVIRONMENTAL LIMITED Company Secretary 2002-09-10 CURRENT 2002-09-10 Active
LEGAL CONSULTANTS LIMITED TX-CIRCA LIMITED Company Secretary 2002-09-09 CURRENT 2002-09-09 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED CB CAPITAL LIMITED Company Secretary 2002-04-12 CURRENT 1996-06-10 Active
LEGAL CONSULTANTS LIMITED BATESONS CONSULTING LIMITED Company Secretary 2002-03-26 CURRENT 2002-03-26 Active
LEGAL CONSULTANTS LIMITED 17 CHURCH CRESCENT LIMITED Company Secretary 2002-01-17 CURRENT 2002-01-17 Active
LEGAL CONSULTANTS LIMITED DRAGON PEARL LIMITED Company Secretary 2001-11-26 CURRENT 2001-11-26 Active
LEGAL CONSULTANTS LIMITED AKLC & ASSOCIATES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
LEGAL CONSULTANTS LIMITED CASTILE LIMITED Company Secretary 2000-07-11 CURRENT 1996-06-27 Liquidation
LEGAL CONSULTANTS LIMITED J KAPLAN JOURNALISM LIMITED Company Secretary 2000-07-06 CURRENT 2000-06-29 Active
LEGAL CONSULTANTS LIMITED ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Company Secretary 1998-08-25 CURRENT 1984-03-02 Active
LEGAL CONSULTANTS LIMITED 60 ST. MARKS ROAD RESIDENTS' ASSOCIATION LIMITED Company Secretary 1998-08-17 CURRENT 1986-07-07 Active
LEGAL CONSULTANTS LIMITED STAMFORD HILL SECURITY LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED SILVEY JEX LIMITED Company Secretary 1998-06-19 CURRENT 1985-11-14 Active - Proposal to Strike off
LEGAL CONSULTANTS LIMITED NIREN BLAKE HOLDINGS LIMITED Company Secretary 1998-05-26 CURRENT 1997-05-01 Active - Proposal to Strike off
MATTHEW ANTHONY ALEXANDER F.W. GAPP (MANAGEMENT SERVICES) LIMITED Director 2018-04-17 CURRENT 1976-11-22 Active
MATTHEW ANTHONY ALEXANDER ENVIRO COLLECTIONS LTD Director 2017-11-07 CURRENT 2017-11-07 Active
MATTHEW ANTHONY ALEXANDER MATTALEX LIMITED Director 2016-04-01 CURRENT 2016-03-09 Dissolved 2018-04-24
MATTHEW ANTHONY ALEXANDER EVO CAR SALES LIMITED Director 2015-09-08 CURRENT 2015-08-14 Dissolved 2017-03-07
MATTHEW ANTHONY ALEXANDER DETOUR PROPERTIES LIMITED Director 2015-03-31 CURRENT 1986-08-19 Active
MATTHEW ANTHONY ALEXANDER F.W. GAPP (REEDS SCHOOL) LIMITED Director 2015-03-31 CURRENT 1989-10-05 Active
MATTHEW ANTHONY ALEXANDER ABERDEEN & CUNNINGHAM PROPERTIES LIMITED Director 2015-03-31 CURRENT 1984-03-02 Active
MATTHEW ANTHONY ALEXANDER CITYSTREAM TRANSPORT LIMITED Director 2009-07-13 CURRENT 2009-07-03 Dissolved 2018-06-09

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
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2022-01-2030/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2030/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-03-30AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-01-15AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29AP03Appointment of Mr Matthew Anthony Alexander as company secretary on 2019-08-28
2019-08-29TM02Termination of appointment of Legal Consultants Limited on 2019-08-28
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-13AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-20CH04SECRETARY'S DETAILS CHNAGED FOR LEGAL CONSULTANTS LIMITED on 2018-06-25
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Brook Point 1412 High Road London N20 9BH
2018-03-03DISS40Compulsory strike-off action has been discontinued
2018-03-01AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALEXANDER
2017-09-13PSC07CESSATION OF DAVID EDELSTEIN AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22CH02Director's details changed for F W Gapp (Management Services) Ltd on 2011-07-31
2016-12-20AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-06-29AA01Previous accounting period extended from 30/09/15 TO 30/03/16
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-02AR0131/07/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT-SALTER
2015-09-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24AP01DIRECTOR APPOINTED MR MATTHEW ANTHONY ALEXANDER
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0131/07/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-09AR0131/07/11 FULL LIST
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDELSTEIN
2011-06-29AP02CORPORATE DIRECTOR APPOINTED F W GAPP (MANAGEMENT SERVICES) LTD
2011-06-29AP01DIRECTOR APPOINTED MR MICHAEL BARNETT-SALTER
2010-09-22AR0131/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDELSTEIN / 31/07/2010
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEGAL CONSULTANTS LIMITED / 31/07/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-03363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-13363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-28363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-22363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-09-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-29363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-12363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-13225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-11-15363aRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-20288aNEW SECRETARY APPOINTED
1998-12-20288bSECRETARY RESIGNED
1998-08-04287REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
1998-08-04363sRETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS
1998-01-15363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-18287REGISTERED OFFICE CHANGED ON 18/09/96 FROM: 871 HIGH ROAD LONDON N12 8QA
1996-09-18288DIRECTOR'S PARTICULARS CHANGED
1996-09-18288NEW SECRETARY APPOINTED
1996-09-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1996-09-18363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-09-18353LOCATION OF REGISTER OF MEMBERS
1996-09-18363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-08-01288SECRETARY RESIGNED
1996-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-24287REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 34 THE BROADWAY LONDON N8 9SJ
1995-09-08WRES01ALTER MEM AND ARTS 20/04/95
1995-09-07363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
1995-05-18395PARTICULARS OF MORTGAGE/CHARGE
1995-02-07AUDAUDITOR'S RESIGNATION
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
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 HILDRON FINANCE 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 HILDRON FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-05-18 Outstanding ALLIED IRISH BANKS, P.L.C. AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED)
LEGAL MORTGAGE 1986-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 601,314
Creditors Due After One Year 2011-09-30 £ 601,314
Creditors Due Within One Year 2012-09-30 £ 1,857
Creditors Due Within One Year 2011-09-30 £ 1,967

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2019-03-30
Annual Accounts
2021-03-30

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 HILDRON FINANCE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 1,513,699
Cash Bank In Hand 2011-09-30 £ 1,506,168
Current Assets 2012-09-30 £ 1,640,448
Current Assets 2011-09-30 £ 1,635,050
Debtors 2012-09-30 £ 126,749
Debtors 2011-09-30 £ 128,882
Shareholder Funds 2012-09-30 £ 1,851,203
Shareholder Funds 2011-09-30 £ 1,845,695
Tangible Fixed Assets 2012-09-30 £ 813,926
Tangible Fixed Assets 2011-09-30 £ 813,926

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILDRON FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILDRON FINANCE LIMITED
Trademarks
We have not found any records of HILDRON FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILDRON FINANCE 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 HILDRON FINANCE 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 HILDRON FINANCE 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 HILDRON FINANCE 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 HILDRON FINANCE 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.