Company Information for HILTOP PROPERTIES LTD
69 HAMILTON ROAD, MANCHESTER, M13 0PD,
|
Company Registration Number
04592552
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HILTOP PROPERTIES LTD | |
Legal Registered Office | |
69 HAMILTON ROAD MANCHESTER M13 0PD Other companies in M21 | |
Company Number | 04592552 | |
---|---|---|
Company ID Number | 04592552 | |
Date formed | 2002-11-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts |
Last Datalog update: | 2020-01-07 11:50:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ABDUS SAMAD MOHAMMED |
||
ABDUL KIYUM MOHAMMED |
||
ABDUS SAMAD MOHAMMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED NAWAZ |
Director | ||
ABDUL KIYUM MOHAMMED |
Director | ||
ASIF ASLAM |
Company Secretary | ||
MAHMOOD AHMED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GYLEX LIMITED | Company Secretary | 2006-10-13 | CURRENT | 2001-02-19 | Active | |
CYLEX (UK) LTD | Director | 2010-05-21 | CURRENT | 2002-08-29 | Active - Proposal to Strike off | |
NYLEX (UK) LTD | Director | 2007-05-17 | CURRENT | 2007-04-17 | Active | |
ITALIAN GORMET LTD | Director | 2005-01-05 | CURRENT | 1999-08-04 | Dissolved 2014-01-14 | |
PYLEX LIMITED | Director | 2004-09-15 | CURRENT | 2004-09-15 | Active | |
HYLEX LIMITED | Director | 2001-05-14 | CURRENT | 2001-05-14 | Active | |
GYLEX LIMITED | Director | 2001-02-19 | CURRENT | 2001-02-19 | Active | |
ACORN GROUP HOLDINGS LIMITED | Director | 1994-03-03 | CURRENT | 1992-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/19 FROM Bishops Bridge Rd Bishops Bridge Road Paddington London W2 6AB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/16 FROM 69 Longsight Business Park Hamilton Road Manchester M13 0PD England | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ABDUS SAMAD MOHAMMED on 2015-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/15 FROM 441 Barlow Moor Road Chorlton Manchester Greater Manchester M21 8AU | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ABDUL KIYUM MOHAMMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAWAZ | |
AP01 | DIRECTOR APPOINTED MR ABDUS SAMAD MOHAMMED | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED NAWAZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL MOHAMMED | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/11/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KIYUM MOHAMMED / 19/11/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2013-06-30 | £ 1,520 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 1,113 |
Creditors Due Within One Year | 2011-07-01 | £ 1,113 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 HILTOP PROPERTIES LTD
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 1,081 |
Cash Bank In Hand | 2011-07-01 | £ 1,081 |
Current Assets | 2011-07-01 | £ 1,081 |
Shareholder Funds | 2011-07-01 | £ 32 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HILTOP PROPERTIES LTD 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. |