Active
Company Information for HILLGATE NOMINEES LIMITED
5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
|
Company Registration Number
03564102
Private Limited Company
Active |
Company Name | |
---|---|
HILLGATE NOMINEES LIMITED | |
Legal Registered Office | |
5TH FLOOR HALO COUNTERSLIP BRISTOL BS1 6AJ Other companies in BS1 | |
Company Number | 03564102 | |
---|---|---|
Company ID Number | 03564102 | |
Date formed | 1998-05-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 09:00:18 |
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 | ||
---|---|---|---|---|
HILLGATE NOMINEES PTY LTD | Active | Company formed on the 1997-05-19 |
Officer | Role | Date Appointed |
---|---|---|
HILLGATE SECRETARIAL LIMITED |
||
RAYMOND JEREMY BERG |
||
ALICE LASRADO |
||
GREGORY DAVID LEYSHON |
||
ANDREW JOHN SAUL |
||
SIMON GLANVILLE SPOONER |
||
FIONA CLAIRE SWEETING |
||
KAREN LESLEY VICARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW BESWICK |
Director | ||
TIMOTHY DAVID BIRT |
Director | ||
JEREMY PETER CAVENDISH |
Director | ||
VICTORIA ANNE GRANTHAM |
Director | ||
ADRIAN JOHN ALAN BOTT |
Director | ||
RUSSELL LYNDON BOWYER |
Director | ||
PAUL ANDREW GARDNER |
Director | ||
ANDREW JOHN GOWANS |
Director | ||
HUGH RICHARD JONES |
Director | ||
JAMES PATRICK MASSY-COLLIER |
Director | ||
JAMES JUSTIN MULLOCK |
Director | ||
SIMON RENDELL |
Director | ||
PATRICK MICHAEL GRAVES |
Director | ||
JOCELYN HANDLEY MOULE |
Director | ||
ROY JEFFERSON LAMBERT |
Director | ||
PATRICK JOHN BEACHIM DAWE LANE |
Director | ||
GERAINT WYNNE LLOYD |
Director | ||
SIMON FIELDER |
Director | ||
DAWN JEANETTE HODGES |
Director | ||
RICHARD ELIOT BAINES |
Director | ||
PAUL CORREN |
Director | ||
RODERICK ROBERT GRAHAM |
Director | ||
KIERAN FRANCIS O'CONNOR |
Director | ||
JOHN RICHARD CUTHBERT |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSBORNE CLARKE SERVICES | Director | 2015-01-14 | CURRENT | 1995-04-25 | Active | |
OSBORNE CLARKE NOMINEES LIMITED | Director | 2015-01-14 | CURRENT | 1994-03-11 | Active | |
OSBORNE CLARKE TRUSTEES LIMITED | Director | 2015-01-14 | CURRENT | 1995-09-25 | Active | |
OSBORNE CLARKE LEGAL SERVICES LIMITED | Director | 2015-01-14 | CURRENT | 1986-07-24 | Active | |
OSBORNE CLARKE INTERNATIONAL SERVICES LIMITED | Director | 2015-01-01 | CURRENT | 2012-06-07 | Active | |
OVALSEC LIMITED | Director | 2003-04-09 | CURRENT | 1978-07-19 | Active | |
OVAL NOMINEES LIMITED | Director | 2003-03-27 | CURRENT | 1984-11-22 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2002-05-24 | CURRENT | 1998-07-10 | Active | |
OVAL NOMINEES LIMITED | Director | 2012-01-20 | CURRENT | 1984-11-22 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2012-01-20 | CURRENT | 1998-07-10 | Active | |
OVALSEC LIMITED | Director | 2012-01-20 | CURRENT | 1978-07-19 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2000-04-06 | CURRENT | 1998-07-10 | Active | |
OVAL NOMINEES LIMITED | Director | 1998-02-04 | CURRENT | 1984-11-22 | Active | |
OVALSEC LIMITED | Director | 1998-02-04 | CURRENT | 1978-07-19 | Active | |
OSBORNE CLARKE SERVICES | Director | 2014-03-03 | CURRENT | 1995-04-25 | Active | |
OVAL NOMINEES LIMITED | Director | 2014-03-03 | CURRENT | 1984-11-22 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2014-03-03 | CURRENT | 1998-07-10 | Active | |
OSBORNE CLARKE LEGAL SERVICES LIMITED | Director | 2014-03-03 | CURRENT | 1986-07-24 | Active | |
OVALSEC LIMITED | Director | 2014-03-03 | CURRENT | 1978-07-19 | Active | |
OSBORNE CLARKE NOMINEES LIMITED | Director | 2014-02-17 | CURRENT | 1994-03-11 | Active | |
OSBORNE CLARKE TRUSTEES LIMITED | Director | 2014-02-17 | CURRENT | 1995-09-25 | Active | |
OVAL (2269) LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2015-04-14 | |
OVAL NOMINEES LIMITED | Director | 2009-12-01 | CURRENT | 1984-11-22 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2009-12-01 | CURRENT | 1998-07-10 | Active | |
OVALSEC LIMITED | Director | 2009-12-01 | CURRENT | 1978-07-19 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2009-04-30 | CURRENT | 1998-07-10 | Active | |
OVAL NOMINEES LIMITED | Director | 2007-08-02 | CURRENT | 1984-11-22 | Active | |
OVALSEC LIMITED | Director | 2007-08-02 | CURRENT | 1978-07-19 | Active | |
HILLGATE SECRETARIAL LIMITED | Director | 2003-03-18 | CURRENT | 1998-07-10 | Active | |
OVAL NOMINEES LIMITED | Director | 1999-04-20 | CURRENT | 1984-11-22 | Active | |
OVALSEC LIMITED | Director | 1999-04-20 | CURRENT | 1978-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
SECRETARY'S DETAILS CHNAGED FOR HILLGATE SECRETARIAL LIMITED on 2023-04-11 | ||
REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG | ||
Director's details changed for Mr Gregory David Leyshon on 2023-04-11 | ||
Director's details changed for Mrs Fiona Claire Sweeting on 2023-04-11 | ||
Director's details changed for Mr Simon Glanville Spooner on 2023-04-11 | ||
Director's details changed for Alice Lasrado on 2023-04-11 | ||
Director's details changed for Karen Lesley Vicary on 2023-04-11 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SAUL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA01 | Previous accounting period shortened from 31/07/21 TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Alice Lasrado on 2021-05-11 | |
CH01 | Director's details changed for Mr Raymond Jeremy Berg on 2019-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Raymond Jeremy Berg on 2019-03-08 | |
CH01 | Director's details changed for Alice Lasrado on 2019-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
CH01 | Director's details changed for Alice Bussell on 2017-06-10 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
CH01 | Director's details changed for Mr Simon Glanville Spooner on 2015-09-01 | |
CH01 | Director's details changed for Gregory David Leyshon on 2015-09-01 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BESWICK | |
CH01 | Director's details changed for Alice Bussell on 2015-02-08 | |
CH01 | Director's details changed for Mr Andrew John Saul on 2015-01-26 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRT | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN SAUL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS RILEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ALICE BUSSELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CAVENDISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRANTHAM | |
AR01 | 14/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
AR01 | 14/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BESWICK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BIRT / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GLANVILLE SPOONER / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JEREMY BERG / 01/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROMA TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GOWANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOWYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MASSY-COLLIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM RILEY / 09/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RENDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MULLOCK | |
AP01 | DIRECTOR APPOINTED KAREN LESLEY VICARY | |
AP01 | DIRECTOR APPOINTED MR SIMON GLANVILLE SPOONER | |
AP01 | DIRECTOR APPOINTED VICTORIA ANNE GRANTHAM | |
AP01 | DIRECTOR APPOINTED JEREMY PETER CAVENDISH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID LEYSHON / 01/11/2009 | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID LEYSHON / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LYNDON BOWYER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE SWEETING / 23/11/2009 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 01/05/2009 | |
288a | DIRECTOR APPOINTED FIONA CLAIRE SWEETING | |
288b | APPOINTMENT TERMINATED DIRECTOR JOCELYN MOULE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOWANS / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH JONES / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAVES / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEYSHON / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MASSY-COLLIER / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAUL / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLOCK / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROMA TOWNSEND / 01/01/2009 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY LAMBERT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HILLGATE NOMINEES LIMITED are:
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. |