Company NameHillway Properties Limited
Company StatusActive
Company Number00735788
CategoryPrivate Limited Company
Incorporation Date19 September 1962(61 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Reifer
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(38 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMr Simon Winegarten
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(39 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Hurstdene Gardens
London
N15 6NA
Director NameMartin Reifer
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(39 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Secretary NameMr Abraham Reifer
NationalityBritish
StatusCurrent
Appointed06 March 2002(39 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Craven Walk
London
N16 6BS
Director NameMrs Leah Chontow
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(56 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hurstdene Gardens
London
N15 6NA
Director NameSamuel Reifer
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Director NameMr Benjamin Abraham Winegarten
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Andrews Grove
London
N16 5NF
Secretary NameSamuel Reifer
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 November 2001)
RoleCompany Director
Correspondence Address45 Craven Walk
London
N16 6BS
Secretary NameMr Benjamin Abraham Winegarten
NationalityBritish
StatusResigned
Appointed13 March 1992(29 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 03 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 St Andrews Grove
London
N16 5NF

Location

Registered Address23 Craven Walk
London
N16 6BS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

733 at £0.01Mrs Leah Chontow
7.33%
Ordinary
733 at £0.01Mrs Miriam Schwab
7.33%
Ordinary
458 at £0.01Mrs Susan Winegarten
4.58%
Ordinary
400 at £0.01Simon Winegarten
4.00%
Ordinary
-OTHER
3.12%
-
2.1k at £0.01Benjamin Abraham Winegarten
21.00%
Ordinary
1.3k at £0.01Executors Of Estate Of Samuel Reifer
13.00%
Ordinary
1.3k at £0.01Mrs Edith Reifer
13.00%
Ordinary
1.2k at £0.01Abraham Reifer
12.00%
Ordinary
1.2k at £0.01Mrs Sarah Frydenson
12.00%
Ordinary
24 at £0.01Alexander Winegarten
0.24%
Ordinary
24 at £0.01Bezalel Winegarten
0.24%
Ordinary
24 at £0.01Gershon Winegarten
0.24%
Ordinary
24 at £0.01Leah Roitenbarg
0.24%
Ordinary
24 at £0.01Naomi Bolel
0.24%
Ordinary
24 at £0.01Rachel Broder
0.24%
Ordinary
24 at £0.01Samuel Chontow
0.24%
Ordinary
24 at £0.01Samuel Jacob Winegarten
0.24%
Ordinary
24 at £0.01Simon Chontow
0.24%
Ordinary
24 at £0.01Susan Fordsham
0.24%
Ordinary
24 at £0.01Yehudah Winegarten
0.24%
Ordinary

Financials

Year2014
Net Worth£1,105,104
Cash£565,129
Current Liabilities£32,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

24 July 1972Delivered on: 27 July 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 237, uppingham rd, leicester together with all fixtures.
Outstanding
26 January 1972Delivered on: 31 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 deptford high st. S.E.8. with all fixtures.
Outstanding
26 January 1972Delivered on: 31 January 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 318 uxbridge road, W.12. with all fixtures.
Outstanding
25 May 1972Delivered on: 31 May 1972
Satisfied on: 8 January 1992
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163/165 walthamstow high st e 17. with all fixtures including trade fixtures.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
31 March 2024Micro company accounts made up to 31 March 2023 (3 pages)
15 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 May 2023Registered office address changed from 13 Hurstdene Gardens London N15 6NA to 23 Craven Walk London N16 6BS on 15 May 2023 (1 page)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
19 March 2019Cessation of Benjamin Abraham Winegarten as a person with significant control on 3 February 2019 (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with updates (6 pages)
19 March 2019Termination of appointment of Benjamin Abraham Winegarten as a director on 3 February 2019 (1 page)
19 March 2019Appointment of Mrs Leah Chontow as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Benjamin Abraham Winegarten as a secretary on 3 February 2019 (1 page)
19 March 2019Director's details changed for Mrs Leah Chontow on 19 March 2019 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
31 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(9 pages)
7 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(9 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
14 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
30 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
8 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
28 May 2010Registered office address changed from 25 St Andrews Grove London N16 5NF on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 25 St Andrews Grove London N16 5NF on 28 May 2010 (1 page)
28 May 2010Director's details changed for Martin Reifer on 1 January 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
29 June 2009Memorandum and Articles of Association (10 pages)
29 June 2009Memorandum and Articles of Association (10 pages)
26 June 2009Return made up to 13/03/09; full list of members (15 pages)
26 June 2009Return made up to 13/03/09; full list of members (15 pages)
25 June 2009S-div (1 page)
25 June 2009Resolutions
  • RES13 ‐ Subdiv 05/04/2008
(1 page)
25 June 2009Resolutions
  • RES13 ‐ Subdiv 05/04/2008
(1 page)
25 June 2009S-div (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
9 May 2008Return made up to 13/03/08; full list of members (8 pages)
9 May 2008Return made up to 13/03/08; full list of members (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 13/03/07; full list of members (5 pages)
1 June 2007Return made up to 13/03/07; full list of members (5 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
9 November 2006Return made up to 13/03/06; full list of members (5 pages)
9 November 2006Return made up to 13/03/06; full list of members (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
10 June 2005Return made up to 13/03/05; full list of members (4 pages)
10 June 2005Return made up to 13/03/05; full list of members (4 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 13/03/04; full list of members (11 pages)
25 November 2004Return made up to 13/03/04; full list of members (11 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 April 2003Return made up to 13/03/03; full list of members (11 pages)
4 April 2003Return made up to 13/03/03; full list of members (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
24 April 2002Return made up to 13/03/02; full list of members (9 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Return made up to 13/03/02; full list of members (9 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
16 January 2002Secretary resigned;director resigned (2 pages)
16 January 2002Secretary resigned;director resigned (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
21 March 2001Return made up to 13/03/01; full list of members (10 pages)
21 March 2001Return made up to 13/03/01; full list of members (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 March 2000Return made up to 13/03/00; full list of members (9 pages)
22 March 2000Return made up to 13/03/00; full list of members (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 March 1999Return made up to 13/03/99; full list of members (7 pages)
24 March 1999Return made up to 13/03/99; full list of members (7 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
26 March 1998Return made up to 13/03/98; no change of members (5 pages)
26 March 1998Return made up to 13/03/98; no change of members (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 March 1997Return made up to 13/03/97; no change of members (5 pages)
17 March 1997Return made up to 13/03/97; no change of members (5 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1996Return made up to 13/03/96; full list of members (7 pages)
20 March 1996Return made up to 13/03/96; full list of members (7 pages)
21 February 1996Full accounts made up to 31 March 1995 (16 pages)
21 February 1996Full accounts made up to 31 March 1995 (16 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
3 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 1995Return made up to 13/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1962Incorporation (14 pages)
19 September 1962Incorporation (14 pages)