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

HILLPOWER LIMITED

20 KING STREET, LONDON, EC2V 8EG,
Company Registration Number
03533336
Private Limited Company
Active

Company Overview

About Hillpower Ltd
HILLPOWER LIMITED was founded on 1998-03-24 and has its registered office in London. The organisation's status is listed as "Active". Hillpower 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
HILLPOWER LIMITED
 
Legal Registered Office
20 KING STREET
LONDON
EC2V 8EG
Other companies in CR8
 
Filing Information
Company Number 03533336
Company ID Number 03533336
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLPOWER 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 HILLPOWER LIMITED
The following companies were found which have the same name as HILLPOWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLPOWER CO., LIMITED Unknown Company formed on the 2013-06-27
HILLPOWER MUSIC LLC 8825 37TH AVE SW SEATTLE WA 981263616 Active Company formed on the 2022-12-19

Company Officers of HILLPOWER LIMITED

Current Directors
Officer Role Date Appointed
JPW PROPERTY MANAGEMENT LIMITED
Company Secretary 2008-04-09
CALUM GEORGE BYERS
Director 2011-10-18
VICTORIA JILL DAVIES
Director 1999-07-24
DAVID YELLOWLEES
Director 2013-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS PHILIP MAITLAND HUDSON
Director 1999-07-01 2016-03-01
SUZANNE KAREN MARTIN
Director 2000-05-03 2010-03-18
LEGERMAN LIMITED
Company Secretary 2001-11-24 2008-04-09
FRANCESCA MARY BLACKWOOD
Director 2000-05-03 2007-09-12
JANE KYLE HAYES
Director 1999-07-15 2002-10-18
ALEXIS PHILIP MAITLAND HUDSON
Company Secretary 1998-06-30 2001-11-24
JOHN RAYMOND FRANCE
Director 1998-06-30 1999-07-02
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-03-24 1998-06-30
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-03-24 1998-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JPW PROPERTY MANAGEMENT LIMITED 49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-04 CURRENT 1998-04-29 Active
JPW PROPERTY MANAGEMENT LIMITED WELLINGTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2013-10-28 CURRENT 1994-10-28 Active
JPW PROPERTY MANAGEMENT LIMITED 31 EARDLEY ROAD FREEHOLD LIMITED Company Secretary 2011-01-01 CURRENT 2010-01-22 Active
JPW PROPERTY MANAGEMENT LIMITED FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-27 CURRENT 1987-10-13 Active
JPW PROPERTY MANAGEMENT LIMITED ALBANY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-11-27 CURRENT 1981-12-14 Active
JPW PROPERTY MANAGEMENT LIMITED THE CROFT (NEW MALDEN) RESIDENTS ASSOCIATION LIMITED Company Secretary 2009-11-27 CURRENT 1990-01-30 Active
JPW PROPERTY MANAGEMENT LIMITED BLUEGATES MANAGEMENT COMPANY LIMITED Company Secretary 2009-06-01 CURRENT 1990-06-22 Active
JPW PROPERTY MANAGEMENT LIMITED CLAIRE COURT MANAGEMENT SUTTON LIMITED Company Secretary 2009-04-04 CURRENT 2001-06-11 Active
JPW PROPERTY MANAGEMENT LIMITED GEE (MERTON) MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-01 CURRENT 1988-08-23 Active
JPW PROPERTY MANAGEMENT LIMITED PENWITH ROAD MANAGEMENT COMPANY LTD Company Secretary 2008-09-29 CURRENT 2006-03-01 Active
JPW PROPERTY MANAGEMENT LIMITED MAITLAND CLOSE RESIDENTS COMPANY LIMITED Company Secretary 2008-03-11 CURRENT 1998-06-23 Active
JPW PROPERTY MANAGEMENT LIMITED REMBRANDT COURT RESIDENTS COMPANY LIMITED Company Secretary 2008-03-11 CURRENT 1998-10-19 Active
JPW PROPERTY MANAGEMENT LIMITED DUNBAR COURT MANAGEMENT LIMITED Company Secretary 2006-11-07 CURRENT 1972-02-01 Active
JPW PROPERTY MANAGEMENT LIMITED PARKGATE (STREATHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2005-09-29 CURRENT 1998-09-17 Active
JPW PROPERTY MANAGEMENT LIMITED BIRCHWOOD CLOSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2005-05-05 CURRENT 1987-03-18 Active
JPW PROPERTY MANAGEMENT LIMITED LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED Company Secretary 2005-03-03 CURRENT 1977-06-02 Active
JPW PROPERTY MANAGEMENT LIMITED BELLMORE COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-03-01 CURRENT 2001-11-01 Active
CALUM GEORGE BYERS SCHILTRON ASSOCIATES LIMITED Director 2014-04-02 CURRENT 2014-04-02 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
2024-03-06CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES
2023-09-18MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CALUM GEORGE BYERS
2020-12-09AP01DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2017-10-05AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-04-27AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0106/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES (PROPERTIES) LTD on 2016-03-01
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS PHILIP MAITLAND HUDSON
2015-06-15AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-01AR0106/03/15 ANNUAL RETURN FULL LIST
2014-04-28AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24CH04SECRETARY'S DETAILS CHNAGED FOR J J HOMES (PROPERTIES) LTD on 2014-04-23
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM FOLIO HOUSE 63 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ ENGLAND
2014-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0106/03/14 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED DAVID YELLOWLEES
2013-06-12AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-13AA24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-03AR0106/03/12 ANNUAL RETURN FULL LIST
2011-10-21AP01DIRECTOR APPOINTED CALUM BYERS
2011-05-26AA24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0106/03/11 FULL LIST
2010-09-14AA24/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0106/03/10 FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SOL ALEXIS PHILIP MAITLAND HUDSON / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KAREN MARTIN / 01/01/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JILL DAVIES / 01/01/2010
2010-03-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 01/01/2010
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARTIN
2009-10-19AA24/12/08 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS
2009-01-06AA24/12/07 TOTAL EXEMPTION SMALL
2008-11-04288aSECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY LEGERMAN LIMITED
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH
2008-03-17363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2007-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-09-17288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-03-29363aRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-15363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-03-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-09-23DISS6STRIKE-OFF ACTION SUSPENDED
2003-09-09GAZ1FIRST GAZETTE
2002-10-31288bDIRECTOR RESIGNED
2002-09-24225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 24/12/02
2002-05-23363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23288aNEW DIRECTOR APPOINTED
2002-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16288aNEW DIRECTOR APPOINTED
2002-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08288bSECRETARY RESIGNED
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 44 BEDFORD ROW LONDON WC1R 4LL
2001-03-28363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-06363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-05-22288bDIRECTOR RESIGNED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/03/99
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 HILLPOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-09-09
Fines / Sanctions
No fines or sanctions have been issued against HILLPOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLPOWER 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
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24

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 HILLPOWER LIMITED

Intangible Assets
Patents
We have not found any records of HILLPOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLPOWER LIMITED
Trademarks
We have not found any records of HILLPOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLPOWER 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 HILLPOWER 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 HILLPOWER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHILLPOWER LIMITEDEvent Date2003-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLPOWER 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 HILLPOWER 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.