Active
Company Information for HILLPOWER LIMITED
20 KING STREET, LONDON, EC2V 8EG,
|
Company Registration Number
03533336
Private Limited Company
Active |
Company Name | |
---|---|
HILLPOWER LIMITED | |
Legal Registered Office | |
20 KING STREET LONDON EC2V 8EG Other companies in CR8 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
JPW PROPERTY MANAGEMENT LIMITED |
||
CALUM GEORGE BYERS |
||
VICTORIA JILL DAVIES |
||
DAVID YELLOWLEES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXIS PHILIP MAITLAND HUDSON |
Director | ||
SUZANNE KAREN MARTIN |
Director | ||
LEGERMAN LIMITED |
Company Secretary | ||
FRANCESCA MARY BLACKWOOD |
Director | ||
JANE KYLE HAYES |
Director | ||
ALEXIS PHILIP MAITLAND HUDSON |
Company Secretary | ||
JOHN RAYMOND FRANCE |
Director | ||
L.C.I. SECRETARIES LIMITED |
Nominated Secretary | ||
L.C.I. DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
49 WESTWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-06-04 | CURRENT | 1998-04-29 | Active | |
WELLINGTON PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-10-28 | CURRENT | 1994-10-28 | Active | |
31 EARDLEY ROAD FREEHOLD LIMITED | Company Secretary | 2011-01-01 | CURRENT | 2010-01-22 | Active | |
FULLERS WAY (BLOCK A) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-11-27 | CURRENT | 1987-10-13 | Active | |
ALBANY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-11-27 | CURRENT | 1981-12-14 | Active | |
THE CROFT (NEW MALDEN) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-11-27 | CURRENT | 1990-01-30 | Active | |
BLUEGATES MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1990-06-22 | Active | |
CLAIRE COURT MANAGEMENT SUTTON LIMITED | Company Secretary | 2009-04-04 | CURRENT | 2001-06-11 | Active | |
GEE (MERTON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-01-01 | CURRENT | 1988-08-23 | Active | |
PENWITH ROAD MANAGEMENT COMPANY LTD | Company Secretary | 2008-09-29 | CURRENT | 2006-03-01 | Active | |
MAITLAND CLOSE RESIDENTS COMPANY LIMITED | Company Secretary | 2008-03-11 | CURRENT | 1998-06-23 | Active | |
REMBRANDT COURT RESIDENTS COMPANY LIMITED | Company Secretary | 2008-03-11 | CURRENT | 1998-10-19 | Active | |
DUNBAR COURT MANAGEMENT LIMITED | Company Secretary | 2006-11-07 | CURRENT | 1972-02-01 | Active | |
PARKGATE (STREATHAM) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-09-29 | CURRENT | 1998-09-17 | Active | |
BIRCHWOOD CLOSE RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2005-05-05 | CURRENT | 1987-03-18 | Active | |
LABURNHAM COURT MANAGEMENT (SUTTON) LIMITED | Company Secretary | 2005-03-03 | CURRENT | 1977-06-02 | Active | |
BELLMORE COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-03-01 | CURRENT | 2001-11-01 | Active | |
SCHILTRON ASSOCIATES LIMITED | Director | 2014-04-02 | CURRENT | 2014-04-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALUM GEORGE BYERS | |
AP01 | DIRECTOR APPOINTED MR PHILLIP PAUL BAYLISS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J J HOMES (PROPERTIES) LTD on 2016-03-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS PHILIP MAITLAND HUDSON | |
AA | 24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR J J HOMES (PROPERTIES) LTD on 2014-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM FOLIO HOUSE 63 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW | |
LATEST SOC | 03/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID YELLOWLEES | |
AA | 24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 24/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CALUM BYERS | |
AA | 24/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/11 FULL LIST | |
AA | 24/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOL ALEXIS PHILIP MAITLAND HUDSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE KAREN MARTIN / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JILL DAVIES / 01/01/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 01/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARTIN | |
AA | 24/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; NO CHANGE OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED J J HOMES (PROPERTIES) LTD | |
288b | APPOINTMENT TERMINATED SECRETARY LEGERMAN LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM BARRY HOUSE 20-22 WORPLE ROAD WIMBLEDON LONDON SW19 4DH | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05 | |
363a | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 24/12/02 | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 44 BEDFORD ROW LONDON WC1R 4LL | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Proposal to Strike Off | 2003-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HILLPOWER LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HILLPOWER LIMITED | Event Date | 2003-09-09 |
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. |