HILLGROVE DEVELOPMENTS LIMITED - SUTTON COLDFIELD
Company Profile | Company Filings |
Overview
HILLGROVE DEVELOPMENTS LIMITED is a Private Limited Company from SUTTON COLDFIELD ENGLAND and has the status: Active.
HILLGROVE DEVELOPMENTS LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05240041. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HILLGROVE DEVELOPMENTS LIMITED was incorporated 19 years ago on 23/09/2004 and has the registered number: 05240041. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
HILLGROVE DEVELOPMENTS LIMITED - SUTTON COLDFIELD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
10 WRENS COURT
SUTTON COLDFIELD
B72 1SY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CNRE LIMITED (until 19/11/2007)
CNRE LIMITED (until 19/11/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS RACHEL MELLOR | Aug 1971 | British | Director | 2022-07-18 | CURRENT |
MR ALAN RAYMOND WILLIAMS | Oct 1946 | British | Director | 2006-06-01 UNTIL 2012-03-22 | RESIGNED |
MR ALAN RAYMOND WILLIAMS | Oct 1946 | British | Director | 2018-12-31 UNTIL 2022-07-18 | RESIGNED |
MR NICHOLAS PETER MELLOR | Jun 1968 | British | Director | 2004-09-23 UNTIL 2021-03-31 | RESIGNED |
COLIN ANDREW RICHARD MC QUESTON | Oct 1970 | British | Director | 2004-09-23 UNTIL 2006-06-01 | RESIGNED |
ELIZABETH MARY WILLIAMS | British | Secretary | 2006-06-30 UNTIL 2022-07-19 | RESIGNED | |
MR NICHOLAS PETER MELLOR | Jun 1968 | British | Secretary | 2004-09-23 UNTIL 2006-06-30 | RESIGNED |
MR ANTHONY EDWARD WILLIAMS | Nov 1978 | British | Director | 2012-03-22 UNTIL 2018-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hillgrove Developments Group Ltd | 2022-07-18 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nicholas Peter Mellor | 2016-09-23 - 2022-07-18 | 6/1968 | Sutton Coldfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Raymond Williams | 2016-09-23 - 2022-07-18 | 10/1946 | Droitwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hillgrove Developments Limited - Period Ending 2022-11-30 | 2023-07-22 | 30-11-2022 | £1,248,736 equity |
Hillgrove Developments Limited - Period Ending 2021-11-30 | 2022-08-17 | 30-11-2021 | £1,588,301 Cash |
Hillgrove Developments Limited - Period Ending 2020-11-30 | 2021-03-31 | 30-11-2020 | £951,243 Cash |
Hillgrove Developments Limited - Period Ending 2019-11-30 | 2020-08-28 | 30-11-2019 | £922,177 Cash |
Hillgrove Developments Limited - Period Ending 2018-11-30 | 2019-03-20 | 30-11-2018 | £2,015,854 Cash £2,956,597 equity |
Hillgrove Developments Limited - Period Ending 2017-11-30 | 2018-08-18 | 30-11-2017 | £806,850 Cash £2,215,069 equity |
Hillgrove Developments Limited - Period Ending 2016-11-30 | 2017-06-27 | 30-11-2016 | £1,047,909 Cash £2,402,559 equity |
Hillgrove Developments Limited - Period Ending 2015-11-30 | 2016-08-20 | 30-11-2015 | £521,701 Cash £1,212,994 equity |
Hillgrove Developments Limited - Period Ending 2014-11-30 | 2015-06-25 | 30-11-2014 | £497,564 Cash £1,003,220 equity |