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

HILLVANE PROPERTIES LIMITED

8 CHARLTON ROAD, BLACKHEATH, LONDON, SE3,
Company Registration Number
02828067
Private Limited Company
Active

Company Overview

About Hillvane Properties Ltd
HILLVANE PROPERTIES LIMITED was founded on 1993-06-17 and has its registered office in London. The organisation's status is listed as "Active". Hillvane Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HILLVANE PROPERTIES LIMITED
 
Legal Registered Office
8 CHARLTON ROAD
BLACKHEATH
LONDON
SE3
 
Filing Information
Company Number 02828067
Company ID Number 02828067
Date formed 1993-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:18:06
Primary Source:Companies House
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 HILLVANE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOSEPH DEVANE
Company Secretary 2015-09-01
TERENCE JOSEPH DEVANE
Director 2014-05-30
MAXINE SELINA KENNEDY
Director 2016-08-26
RICHARD PAUL SCRIVENER
Director 2016-03-31
CALLUM MARK WELLS
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
CALLUM MARK WELLS
Director 2018-03-20 2018-03-20
IRYNA YAKYMETS
Director 2013-12-13 2018-01-25
ERICA MARIE BENTON
Director 2012-04-20 2016-08-26
JAWAD AHMED ALI
Director 2015-08-21 2016-03-31
MANUELA TORRIJOS
Company Secretary 2010-06-11 2015-08-21
MANUELA TORRIJOS
Director 2004-08-03 2015-08-21
NICHOLAS PAUL ROGERS
Director 1997-08-28 2014-09-30
MATT HUMPHREY
Director 2010-06-11 2013-12-11
LOUISE STOBBART
Director 2010-06-11 2013-12-11
ERICA MARIE BENTON
Director 2012-05-21 2012-05-21
MATTHEW WYNNE
Director 2004-08-04 2012-04-20
SARAH MARIE NISA SHARIFF
Director 2005-02-25 2010-06-12
MATTHEW WYNNE
Company Secretary 2007-02-01 2010-06-11
NICHOLAS PAUL ROGERS
Company Secretary 2004-08-12 2007-02-01
SIMON INNES
Director 2004-08-12 2005-02-25
ANDREW MARTYN TYRER PLUNKETT
Company Secretary 1998-07-16 2004-08-12
ANDREW MARTYN TYRER PLUNKETT
Director 1997-08-06 2004-08-12
STEPHEN ROBERT VERNON CORRI
Director 1997-08-01 2004-08-04
JONATHAN MARTIN EYRE WILLIAMSON
Director 1997-08-01 2004-08-03
HANNAH ROSEMARY SIDDONS
Director 1993-06-23 2004-06-17
SARAH ANN HUGHES
Company Secretary 1994-09-04 1998-07-16
SARAH ANN HUGHES
Director 1994-09-04 1998-07-16
JULIE MCCLATCHEY
Director 1993-06-23 1997-08-03
CLARE ELISE NASH
Director 1994-09-04 1997-07-31
CAROLINE NICOLA BOND
Director 1993-06-23 1995-04-12
DEBORAH KINLAY
Company Secretary 1993-06-23 1994-09-04
DEBORAH KINLAY
Director 1993-06-23 1994-09-04
CCS SECRETARIES LIMITED
Nominated Secretary 1993-06-17 1993-06-23
CCS DIRECTORS LIMITED
Nominated Director 1993-06-17 1993-06-23

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
2024-04-03MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-04-01DIRECTOR APPOINTED MR BRIAN HUGH HAMILTON
2023-07-02APPOINTMENT TERMINATED, DIRECTOR MAXINE SELINA KENNEDY
2023-07-02CONFIRMATION STATEMENT MADE ON 17/06/23, WITH UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL SCRIVENER
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES
2022-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-19AP01DIRECTOR APPOINTED MR THOMAS GEORGE BENNETT BOWEN
2022-02-19TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MARK WELLS
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOSEPH DEVANE
2021-06-23TM02Termination of appointment of Terence Joseph Devane on 2021-06-18
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-04-04AP01DIRECTOR APPOINTED MR CALLUM MARK WELLS
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM MARK WELLS
2018-03-31AP01DIRECTOR APPOINTED MR CALLUM MARK WELLS
2018-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IRYNA YAKYMETS
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-09PSC08Notification of a person with significant control statement
2017-07-03AP01DIRECTOR APPOINTED MS MAXINE SELINA KENNEDY
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ERICA MARIE BENTON
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-24LATEST SOC24/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-24AR0117/06/16 ANNUAL RETURN FULL LIST
2016-04-12AP01DIRECTOR APPOINTED MR RICHARD PAUL SCRIVENER
2016-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAWAD AHMED ALI
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MANUELA TORRIJOS
2015-10-13AP01DIRECTOR APPOINTED MR JAWAD AHMED ALI
2015-10-13TM02Termination of appointment of Manuela Torrijos on 2015-08-21
2015-09-08AP03Appointment of Mr Terence Joseph Devane as company secretary on 2015-09-01
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-09AR0117/06/15 ANNUAL RETURN FULL LIST
2014-10-08AP01DIRECTOR APPOINTED MR TERENCE JOSEPH DEVANE
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL ROGERS
2014-08-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0117/06/14 ANNUAL RETURN FULL LIST
2014-07-16AP01DIRECTOR APPOINTED MS IRYNA YAKYMETS
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STOBBART
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATT HUMPHREY
2013-11-09AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-02AR0117/06/13 FULL LIST
2012-11-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-11AR0117/06/12 FULL LIST
2012-07-10AP01DIRECTOR APPOINTED ERICA MARIE BENTON
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ERICA BENTON
2012-07-10AP01DIRECTOR APPOINTED ERICA MARIE BENTON
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WYNNE
2011-08-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-18AR0117/06/11 FULL LIST
2011-07-15AA30/06/10 TOTAL EXEMPTION FULL
2010-07-05AR0117/06/10 FULL LIST
2010-07-05AP01DIRECTOR APPOINTED MS LOUISE STOBBART
2010-07-05AP01DIRECTOR APPOINTED MR MATT HUMPHREY
2010-07-05AP03SECRETARY APPOINTED MS MANUELA TORRIJOS
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUELA TORRIJOS / 17/06/2010
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH SHARIFF
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL ROGERS / 01/06/2010
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW WYNNE
2010-04-09AA30/06/09 TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-06-18AA30/06/08 TOTAL EXEMPTION FULL
2008-07-25AA30/06/07 TOTAL EXEMPTION FULL
2008-07-09363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-06-27363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-02-19288bSECRETARY RESIGNED
2007-02-19288aNEW SECRETARY APPOINTED
2006-06-29363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-24363aRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-08-20363(288)DIRECTOR RESIGNED
2004-08-20363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-08-19288aNEW SECRETARY APPOINTED
2004-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-10363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-11363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-17363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-18363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
2000-05-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-04363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HILLVANE 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 HILLVANE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLVANE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HILLVANE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Cash Bank In Hand 2012-07-01 £ 1,629
Current Assets 2012-07-01 £ 1,629
Fixed Assets 2012-07-01 £ 1,000
Shareholder Funds 2012-07-01 £ 2,629
Tangible Fixed Assets 2012-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILLVANE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLVANE PROPERTIES LIMITED
Trademarks
We have not found any records of HILLVANE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLVANE 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 (98000 - Residents property management) as HILLVANE PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HILLVANE 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 HILLVANE 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 HILLVANE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1