Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRED HILL PROPERTIES LIMITED
Company Information for

FRED HILL PROPERTIES LIMITED

BRODIES LLP, 110 QUEEN STREET, GLASGOW, SCOTLAND, G1 3BX,
Company Registration Number
SC031613
Private Limited Company
Active

Company Overview

About Fred Hill Properties Ltd
FRED HILL PROPERTIES LIMITED was founded on 1956-06-19 and has its registered office in Glasgow. The organisation's status is listed as "Active". Fred Hill Properties Limited is a Private Limited Company registered in 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
FRED HILL PROPERTIES LIMITED
 
Legal Registered Office
BRODIES LLP
110 QUEEN STREET
GLASGOW
SCOTLAND
G1 3BX
Other companies in G2
 
Filing Information
Company Number SC031613
Company ID Number SC031613
Date formed 1956-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911359341  
Last Datalog update: 2024-01-08 20:02:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRED HILL PROPERTIES 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.

Company Officers of FRED HILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LEWIS STANLEY HILL
Company Secretary 2006-05-26
LYNNE HAMME
Director 1992-08-26
JACQUELINE ANNE HILL
Director 1989-07-07
LEWIS STANLEY HILL
Director 1989-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE LEONARD HILL
Company Secretary 1990-07-23 2006-05-26
CLIVE LEONARD HILL
Director 1989-07-07 2006-05-26
DENNIS ALAN HILL
Company Secretary 1989-01-18 1990-07-23
DENNIS ALAN HILL
Director 1989-01-18 1990-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE HILL BROOKMEAD INVESTMENTS LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
LEWIS STANLEY HILL BROOKMEAD INVESTMENTS LIMITED Director 2013-10-25 CURRENT 2013-10-25 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
2023-12-07CESSATION OF JAQUELINE ANNE HILL AS A PERSON OF SIGNIFICANT CONTROL
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-10APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ANNE HILL
2023-03-29CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS STANLEY HILL
2022-05-12TM02Termination of appointment of Lewis Stanley Hill on 2022-01-18
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS STANLEY HILL
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30PSC04Change of details for Lynne Hamme as a person with significant control on 2016-04-06
2022-01-17Change of details for Lynne Hamme as a person with significant control on 2021-02-24
2022-01-17PSC04Change of details for Lynne Hamme as a person with significant control on 2021-02-24
2022-01-14Director's details changed for Lynne Hamme on 2021-02-24
2022-01-14CH01Director's details changed for Lynne Hamme on 2021-02-24
2022-01-04Director's details changed for Lynne Hamme on 2021-08-02
2022-01-04Change of details for Lynne Hamme as a person with significant control on 2021-08-02
2022-01-04CH01Director's details changed for Lynne Hamme on 2021-08-02
2022-01-04PSC04Change of details for Lynne Hamme as a person with significant control on 2021-08-02
2021-08-05PSC04Change of details for Jaqueline Anne Hill as a person with significant control on 2021-08-02
2021-08-05CH01Director's details changed for Mr Lewis Stanley Hill on 2021-08-02
2021-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR LEWIS STANLEY HILL on 2021-08-02
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-12-16AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13PSC02Notification of Brodies & Co (Trustees) Limited as a person with significant control on 2016-07-13
2019-03-13CH01Director's details changed for Lynne Hamme on 2019-01-01
2019-03-13PSC04Change of details for Lynne Hamme as a person with significant control on 2019-01-01
2019-03-13PSC07CESSATION OF BAILFORD TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS STANLEY HILL / 15/03/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE HILL / 15/03/2018
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 80000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/16 FROM 110 Queen Street Glasgow G1 3HD Scotland
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Dalmore House 310 st Vincent Street Glasgow G2 5QR
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 80000
2016-03-18AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 80000
2015-03-20AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 80000
2014-03-17AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS STANLEY HILL / 28/02/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE HILL / 28/02/2013
2013-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR LEWIS STANLEY HILL on 2013-01-10
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS STANLEY HILL / 10/01/2013
2013-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ANNE HILL / 10/01/2013
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-26AUDAUDITOR'S RESIGNATION
2012-03-16AR0128/02/12 ANNUAL RETURN FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0128/02/11 FULL LIST
2011-01-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-18AR0128/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS STANLEY HILL / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE HILL / 09/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAMME / 09/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / LEWIS STANLEY HILL / 17/03/2010
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / LYNNE HAMME / 26/07/2007
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HILL / 26/07/2007
2008-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEWIS HILL / 26/07/2007
2007-08-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 19 QUEEN ST GLASGOW G1 3ED
2007-03-16363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288aNEW SECRETARY APPOINTED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-20363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-02363sRETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS
2003-09-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-03363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-17AUDAUDITOR'S RESIGNATION
2002-03-18363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-12SRES01ADOPT ARTICLES 30/11/00
2000-07-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-09363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-14363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-11-18288cDIRECTOR'S PARTICULARS CHANGED
1998-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-11288cDIRECTOR'S PARTICULARS CHANGED
1998-11-11288cDIRECTOR'S PARTICULARS CHANGED
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-30363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/03/97
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 FRED HILL PROPERTIES 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 FRED HILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-07-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

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 FRED HILL PROPERTIES LIMITED

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