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

HILLSPARK LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
03127812
Private Limited Company
Active

Company Overview

About Hillspark Ltd
HILLSPARK LIMITED was founded on 1995-11-17 and has its registered office in London. The organisation's status is listed as "Active". Hillspark Limited is a Private Limited Company registered in ENGLAND 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
HILLSPARK LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 03127812
Company ID Number 03127812
Date formed 1995-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 28/08/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:05:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLSPARK 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.
Companies with same name HILLSPARK LIMITED
The following companies were found which have the same name as HILLSPARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLSPARK PTY. LTD. VIC 3031 Active Company formed on the 1989-02-01
HILLSPARK LIMITED Active Company formed on the 1989-09-29

Company Officers of HILLSPARK LIMITED

Current Directors
Officer Role Date Appointed
MARGARET GOTTESFELD
Company Secretary 1999-03-23
EPHRAIM GOTTESFELD
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
EPHRAIM GOTTESFELD
Company Secretary 1995-11-20 1999-03-24
ISRAEL KAHAN
Director 1997-01-15 1999-03-24
TIBOR STEINBERGER
Director 1995-11-21 1997-01-15
NOTEHOLD LIMITED
Nominated Secretary 1995-11-17 1995-11-21
NOTEHURST LIMITED
Nominated Director 1995-11-17 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET GOTTESFELD REGALBOROUGH LIMITED Company Secretary 1997-09-03 CURRENT 1988-12-14 Active
MARGARET GOTTESFELD TARGETSCORE LIMITED Company Secretary 1997-03-01 CURRENT 1987-03-18 Active
EPHRAIM GOTTESFELD GLADES ESTATES LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active
EPHRAIM GOTTESFELD HEATHLAND INVESTMENTS LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
EPHRAIM GOTTESFELD PROFO PROP LTD Director 2018-02-15 CURRENT 2016-02-26 Active
EPHRAIM GOTTESFELD NEW WESTCLIFF PROPERTY LTD Director 2017-02-16 CURRENT 2017-02-16 Active - Proposal to Strike off
EPHRAIM GOTTESFELD NFDC LIMITED Director 2016-11-01 CURRENT 2013-10-04 Active
EPHRAIM GOTTESFELD TARGETSCORE DEVELOPMENTS LTD Director 2016-06-30 CURRENT 2012-08-24 Active - Proposal to Strike off
EPHRAIM GOTTESFELD HAMATZLIACH LTD Director 2015-09-07 CURRENT 2012-11-12 Active - Proposal to Strike off
EPHRAIM GOTTESFELD PACEWELL PROPERTIES LTD Director 2015-04-07 CURRENT 2011-01-07 Active
EPHRAIM GOTTESFELD THORPE ROAD PROPERTIES LIMITED Director 2014-02-26 CURRENT 2014-02-26 Active
EPHRAIM GOTTESFELD FRIENDS OF WIZNITZ LIMITED Director 2014-01-01 CURRENT 1968-04-02 Active
EPHRAIM GOTTESFELD CMZ LTD Director 2011-04-05 CURRENT 2000-03-31 Active
EPHRAIM GOTTESFELD COLBERG PROPERTIES LTD Director 2010-12-24 CURRENT 2010-08-05 Active
EPHRAIM GOTTESFELD C.M.A. COMMUNITY NURSERY LTD Director 2000-09-01 CURRENT 2000-03-08 Active
EPHRAIM GOTTESFELD REGALBOROUGH LIMITED Director 1997-09-23 CURRENT 1988-12-14 Active
EPHRAIM GOTTESFELD TARGETSCORE LIMITED Director 1997-03-01 CURRENT 1987-03-18 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
2023-09-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29Previous accounting period shortened from 29/11/22 TO 28/11/22
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-08-16AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30AA01Previous accounting period shortened from 30/11/20 TO 29/11/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-08-25AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-08-16AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-05-16AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-07AR0117/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-20AR0117/11/13 ANNUAL RETURN FULL LIST
2013-08-14AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031278120003
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031278120002
2012-11-22AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-08AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0117/11/11 ANNUAL RETURN FULL LIST
2011-08-17AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-17AR0117/11/10 ANNUAL RETURN FULL LIST
2010-08-25AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-17AR0117/11/09 ANNUAL RETURN FULL LIST
2009-11-17CH01Director's details changed for Ephraim Gottesfeld on 2009-11-17
2009-08-08AA30/11/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-24AA30/11/07 TOTAL EXEMPTION FULL
2008-01-28363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-05363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-06363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-12-08363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-12-06363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-12-10363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250/256 ST ANNS ROAD LONDON N15
2000-11-27363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-06-13363aRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS; AMEND
2000-05-24AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-29363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-04-08288aNEW SECRETARY APPOINTED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08288bSECRETARY RESIGNED
1999-04-08288bDIRECTOR RESIGNED
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-01-05363sRETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-11-19363sRETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS
1997-10-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-06-08288bDIRECTOR RESIGNED
1997-06-08288aNEW DIRECTOR APPOINTED
1997-05-09395PARTICULARS OF MORTGAGE/CHARGE
1997-01-15363sRETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS
1995-11-30288NEW SECRETARY APPOINTED
1995-11-30287REGISTERED OFFICE CHANGED ON 30/11/95 FROM: 6 STOKE NEWINGTON ROAD LONDON N16 7XN
1995-11-30288SECRETARY RESIGNED
1995-11-30288NEW DIRECTOR APPOINTED
1995-11-30288DIRECTOR RESIGNED
1995-11-23SRES01ALTER MEM AND ARTS 21/11/95
1995-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HILLSPARK 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 HILLSPARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-05 Outstanding LLOYDS TSB BANK PLC
2013-06-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1997-05-09 Outstanding ALPHA BANK LONDON LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 12,569
Creditors Due Within One Year 2011-12-01 £ 117,096

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HILLSPARK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 2,933
Current Assets 2011-12-01 £ 3,453
Debtors 2011-12-01 £ 520
Fixed Assets 2011-12-01 £ 362,948
Shareholder Funds 2011-12-01 £ 236,736
Tangible Fixed Assets 2011-12-01 £ 362,948

Debtors and other cash assets

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