HILLIAMS PROPERTY LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
HILLIAMS PROPERTY LIMITED is a Private Limited Company from COLCHESTER UNITED KINGDOM and has the status: Active.
HILLIAMS PROPERTY LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HILLIAMS PROPERTY LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03526432. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HILLIAMS PROPERTY LIMITED - COLCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
47 BUTT ROAD
COLCHESTER
ESSEX
CO3 3BZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THE CARRIAGE COMPANY LIMITED (until 28/10/2015)
THE CARRIAGE COMPANY LIMITED (until 28/10/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT TURNER | Jul 1973 | British | Director | 2017-08-03 | CURRENT |
MRS BERYL HAYES | Mar 1943 | British | Director | 2014-06-16 | CURRENT |
VENTHAMS TRUSTEES LIMITED | Corporate Director | 2015-01-29 UNTIL 2017-08-03 | RESIGNED | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-03-12 UNTIL 1998-03-12 | RESIGNED | ||
RICHARD JAMES ALLEN HAYES | Jun 1942 | British | Director | 1998-03-12 UNTIL 2001-03-30 | RESIGNED |
MRS BERYL HAYES | Mar 1943 | British | Director | 2001-03-29 UNTIL 2014-03-28 | RESIGNED |
NEIL ROBERT DURANT | Jul 1965 | British | Director | 1998-06-24 UNTIL 2014-06-16 | RESIGNED |
JOHN ALLEN | Apr 1969 | British | Director | 1998-06-24 UNTIL 2006-04-30 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-03-12 UNTIL 1998-03-12 | RESIGNED | ||
BEVERLEY HAYES | Aug 1968 | Secretary | 1998-03-12 UNTIL 2000-11-29 | RESIGNED | |
LUAN HOCKLEY | Jun 1977 | British | Secretary | 2007-05-23 UNTIL 2014-06-27 | RESIGNED |
NEIL ROBERT DURANT | Jul 1965 | British | Secretary | 2000-11-29 UNTIL 2007-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robert Turner | 2019-12-04 | 7/1973 | Colchester Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as trust |
Mrs Beryl Hayes | 2016-04-06 | 3/1943 | Rochford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as trust |
Mrs Beverley Annette Turner | 2016-04-06 | 8/1968 | Rochford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HILLIAMS_PROPERTY_LIMITED - Accounts | 2024-04-17 | 30-06-2023 | £1,806,876 Cash |
HILLIAMS_PROPERTY_LIMITED - Accounts | 2023-04-01 | 30-06-2022 | £1,184,661 Cash |
HILLIAMS_PROPERTY_LIMITED - Accounts | 2021-12-21 | 30-06-2021 | £1,602,901 Cash |
HILLIAMS_PROPERTY_LIMITED - Accounts | 2021-03-04 | 30-06-2020 | £25,646 Cash |
ACCOUNTS - Final Accounts | 2018-03-29 | 30-06-2017 | 105,203 Cash -957,607 equity |
ACCOUNTS - Final Accounts preparation | 2017-03-21 | 30-06-2016 | 28,593 Cash -982,277 equity |
ACCOUNTS - Final Accounts preparation | 2016-03-24 | 30-06-2015 | 9,145 Cash -873,124 equity |
ACCOUNTS - Final Accounts preparation | 2015-03-18 | 30-06-2014 | 44,427 Cash -595,850 equity |