Company NameHillgate Estate Agents
DirectorsAidan Stuart Barclay and Howard Myles Barclay
Company StatusActive
Company Number00724781
CategoryPrivate Unlimited Company
Incorporation Date23 May 1962(61 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(49 years, 8 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameDouglas Victor Barclay
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(30 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 February 2007)
RoleConstruction Manager
Correspondence Address6 Queen Annes Gardens
London
W4 1TU
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(30 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 07 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Secretary NameBroomfield Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 1992(30 years, 4 months after company formation)
Appointment Duration20 years, 12 months (resigned 16 September 2013)
Correspondence AddressAbbey House
342 Regents Park Road
London
N3 2LL

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Aidan Stuart Barclay
99.00%
Ordinary
1 at £1Michael Seal
1.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

30 March 2023Delivered on: 11 April 2023
Persons entitled: Century Capital Partners No.4 Limited

Classification: A registered charge
Particulars: Freehold property known as 21 kingswood avenue, hampton, london, TW12 3AU as is registered at the land registry with title number MX307381.
Outstanding
11 March 1969Delivered on: 13 March 1969
Satisfied on: 27 June 1991
Persons entitled: L. Stanton

Classification: Charge
Secured details: £4,250.
Particulars: 61 ledburh road, london, W.11.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
22 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
11 April 2023Registration of charge 007247810002, created on 30 March 2023 (61 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 March 2022Director's details changed for Mr Howard Myles Barclay on 23 March 2022 (2 pages)
20 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
28 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
20 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
24 September 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
13 November 2017Director's details changed for Mr Michael Seal on 24 October 2017 (2 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
12 November 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
12 November 2013Termination of appointment of Broomfield Secretarial Services Limited as a secretary (1 page)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
8 February 2012Appointment of Mr Howard Myles Barclay as a director (3 pages)
8 February 2012Appointment of Mr Howard Myles Barclay as a director (3 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Michael Seal on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mr Aidan Stuart Barclay on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 22 September 2009 no member list (3 pages)
2 November 2009Annual return made up to 22 September 2009 no member list (3 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
25 September 2008Return made up to 22/09/08; full list of members (4 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
1 October 2007Return made up to 22/09/07; full list of members (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
22 September 2006Return made up to 22/09/06; full list of members (3 pages)
3 October 2005Return made up to 22/09/05; full list of members (3 pages)
3 October 2005Return made up to 22/09/05; full list of members (3 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
18 October 2004Return made up to 22/09/04; full list of members (6 pages)
18 October 2004Return made up to 22/09/04; full list of members (6 pages)
6 October 2003Return made up to 22/09/03; full list of members (6 pages)
6 October 2003Return made up to 22/09/03; full list of members (6 pages)
30 September 2002Return made up to 22/09/02; full list of members (6 pages)
30 September 2002Return made up to 22/09/02; full list of members (6 pages)
25 September 2001Return made up to 22/09/01; full list of members (6 pages)
25 September 2001Return made up to 22/09/01; full list of members (6 pages)
14 November 2000Return made up to 22/09/00; full list of members (6 pages)
14 November 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 1999Return made up to 22/09/99; full list of members (11 pages)
28 September 1999Return made up to 22/09/99; full list of members (11 pages)
29 September 1998Return made up to 22/09/98; full list of members (11 pages)
29 September 1998Return made up to 22/09/98; full list of members (11 pages)
29 September 1997Return made up to 22/09/97; full list of members (11 pages)
29 September 1997Return made up to 22/09/97; full list of members (11 pages)
2 October 1996Return made up to 22/09/96; full list of members (9 pages)
2 October 1996Return made up to 22/09/96; full list of members (9 pages)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
13 June 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/05/96
(1 page)
3 October 1995Return made up to 22/09/95; full list of members (20 pages)
3 October 1995Return made up to 22/09/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
4 October 1994Return made up to 22/09/94; full list of members (9 pages)
4 October 1993Return made up to 22/09/93; full list of members (10 pages)
6 October 1992Return made up to 22/09/92; full list of members (10 pages)
27 July 1992Director resigned (3 pages)
16 December 1991Registered office changed on 16/12/91 from: 10TH floor ellerman house 12-20 camomile street london EC3A 7PT (1 page)
16 December 1991Director's particulars changed (2 pages)
1 October 1991Return made up to 22/09/91; full list of members (10 pages)
27 June 1991Declaration of satisfaction of mortgage/charge (1 page)
20 November 1990Return made up to 29/06/90; full list of members (9 pages)
20 March 1990New director appointed (2 pages)
6 March 1990Director resigned (3 pages)
3 October 1989Return made up to 22/09/89; full list of members (11 pages)
28 April 1989Director resigned;new director appointed (3 pages)
2 February 1989Return made up to 31/12/88; full list of members (11 pages)
22 February 1988Return made up to 31/12/87; full list of members (7 pages)
9 July 1987Registered office changed on 09/07/87 from: 2 hyde park place london W2 2LH (1 page)
22 May 1987Return made up to 08/12/86; full list of members (8 pages)
12 October 1968Memorandum and Articles of Association (8 pages)
12 October 1968Memorandum and Articles of Association (8 pages)
23 May 1962Incorporation (11 pages)