Company NameHailhill Limited
Company StatusActive
Company Number01621002
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed01 November 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Director NameMr Adrian Kwok Yee Cheng
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingsgate House 115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed24 June 1997(15 years, 3 months after company formation)
Appointment Duration26 years, 9 months
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Frederik Louis Tsun Meng Hsu
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkswell House
Berkswell
Warwickshire
CV7 7BW
Director NameMr Kevin James Newman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 1993)
RoleAccountant
Correspondence AddressHarts Green House
Sedlescombe
East Sussex
TN33 0RS
Secretary NameLeonard Alfred Wright
NationalityBritish
StatusResigned
Appointed14 September 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address17 Old Forge Crescent
Shepperton
Middlesex
TW17 9BT
Director NameAndrew John Bugg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 1995)
RoleChartered Surveyor
Correspondence Address2 Valletta Close
Chelmsford
Essex
CM1 2PT
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1997(15 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 01 April 2019)
RoleChartered Accountant
Correspondence AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ

Contact

Websitethepropertytrust.co.uk
Email address[email protected]
Telephone020 72420008
Telephone regionLondon

Location

Registered AddressKingsgate House
114/115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

94 at £1Property Trust Management Services LTD
82.46%
Ordinary A
6 at £1Corporate Textiles LTD
5.26%
Ordinary B
6 at £1Teksonic LTD
5.26%
Ordinary B
4 at £1Ali Asghar Momtaheni
3.51%
Ordinary B
1 at £1Fag Bearing Company LTD
0.88%
Ordinary B
1 at £1Harrison Monarch LTD
0.88%
Ordinary B
1 at £1Pt Investments LTD
0.88%
Ordinary A
1 at £1Ryemouth LTD
0.88%
Ordinary B

Financials

Year2014
Turnover£1,732
Gross Profit£984
Net Worth-£245
Cash£766
Current Liabilities£1,011

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

11 May 1981Delivered on: 1 September 1982
Persons entitled: Chase Manhattan Banks (National Association)

Classification: Mortgage
Secured details: Sterling pounds 481920.
Particulars: Estate passages at the casleton close development, armley road, leeds, west yorkshire.
Fully Satisfied
11 May 1981Delivered on: 28 April 1982
Persons entitled: Chase Manhattan Banks (National Association)

Classification: Mortgage
Secured details: Sterling pounds 784981.61P.
Particulars: Estate roads and handscaped areas at thecastleton close development armley road,leeds, west yorkshire.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 March 2023 (12 pages)
22 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
12 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 October 2021Accounts for a small company made up to 31 March 2021 (13 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Adrian Kwok Yee Cheng as a director on 13 November 2019 (2 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
4 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (20 pages)
22 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
31 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
31 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
26 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 March 2017 (13 pages)
7 October 2017Full accounts made up to 31 March 2017 (13 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
12 October 2016Full accounts made up to 31 March 2016 (12 pages)
12 October 2016Full accounts made up to 31 March 2016 (12 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
3 October 2015Full accounts made up to 31 March 2015 (11 pages)
3 October 2015Full accounts made up to 31 March 2015 (11 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 114
(5 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 114
(5 pages)
30 September 2014Full accounts made up to 31 March 2014 (11 pages)
30 September 2014Full accounts made up to 31 March 2014 (11 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 114
(5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 114
(5 pages)
2 October 2013Full accounts made up to 31 March 2013 (11 pages)
2 October 2013Full accounts made up to 31 March 2013 (11 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 114
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 114
(5 pages)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (11 pages)
3 October 2012Full accounts made up to 31 March 2012 (11 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
4 October 2011Full accounts made up to 31 March 2011 (12 pages)
4 October 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
3 October 2010Full accounts made up to 31 March 2010 (12 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
26 October 2009Full accounts made up to 31 March 2009 (13 pages)
17 September 2009Return made up to 14/09/09; full list of members (6 pages)
17 September 2009Return made up to 14/09/09; full list of members (6 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
18 September 2008Return made up to 14/09/08; full list of members (8 pages)
18 September 2008Return made up to 14/09/08; full list of members (8 pages)
18 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 January 2008Full accounts made up to 31 March 2007 (15 pages)
18 September 2007Return made up to 14/09/07; full list of members (8 pages)
18 September 2007Return made up to 14/09/07; full list of members (8 pages)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 November 2006Full accounts made up to 31 March 2006 (13 pages)
4 October 2006Return made up to 14/09/06; full list of members (8 pages)
4 October 2006Return made up to 14/09/06; full list of members (8 pages)
25 August 2006Location of register of members (1 page)
25 August 2006Location of register of members (1 page)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
6 October 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
1 November 2004Full accounts made up to 31 March 2004 (13 pages)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 October 2004Secretary's particulars changed;director's particulars changed (1 page)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 September 2004Return made up to 14/09/04; full list of members (8 pages)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
20 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
18 September 2003Return made up to 14/09/03; full list of members (8 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
18 September 2002Return made up to 14/09/02; full list of members (8 pages)
18 September 2002Return made up to 14/09/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
18 September 2001Return made up to 14/09/01; full list of members (8 pages)
18 September 2001Return made up to 14/09/01; full list of members (8 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 October 2000Full accounts made up to 31 March 2000 (12 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
20 September 2000Return made up to 14/09/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 14/09/99; full list of members (9 pages)
17 September 1999Return made up to 14/09/99; full list of members (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 September 1998Return made up to 14/09/98; full list of members (8 pages)
18 September 1998Return made up to 14/09/98; full list of members (8 pages)
27 January 1998New director appointed (3 pages)
27 January 1998New director appointed (3 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
5 November 1997Return made up to 14/09/97; full list of members (8 pages)
5 November 1997Return made up to 14/09/97; full list of members (8 pages)
5 July 1997Secretary's particulars changed (1 page)
5 July 1997Secretary's particulars changed (1 page)
5 July 1997New secretary appointed (2 pages)
5 July 1997New secretary appointed (2 pages)
5 July 1997Registered office changed on 05/07/97 from: 35,dover street london W1X 3RA (1 page)
5 July 1997Registered office changed on 05/07/97 from: 35,dover street london W1X 3RA (1 page)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 14/09/96; full list of members (7 pages)
17 September 1996Return made up to 14/09/96; full list of members (7 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
11 October 1995Return made up to 14/09/95; full list of members (14 pages)
5 May 1995Director resigned (4 pages)
5 May 1995Director resigned (4 pages)
12 January 1995Director resigned (5 pages)
12 January 1995Full accounts made up to 31 March 1994 (7 pages)
12 January 1995Full accounts made up to 31 March 1994 (7 pages)
12 January 1995Director resigned (5 pages)
19 September 1994Return made up to 14/09/94; full list of members (7 pages)
19 September 1994Return made up to 14/09/94; full list of members (7 pages)
6 September 1994Director's particulars changed (2 pages)
6 September 1994Director's particulars changed (2 pages)
24 February 1994Director's particulars changed (2 pages)
24 February 1994Director's particulars changed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
13 December 1993Secretary resigned;new secretary appointed (2 pages)
4 November 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1993Full accounts made up to 31 March 1993 (6 pages)
4 November 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1993Full accounts made up to 31 March 1993 (6 pages)
1 July 1993Director resigned (2 pages)
1 July 1993Director resigned (2 pages)
24 November 1992Full accounts made up to 31 March 1992 (7 pages)
24 November 1992Full accounts made up to 31 March 1992 (7 pages)
20 November 1992Return made up to 14/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 1992Return made up to 14/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1992Ad 16/09/91--------- £ si 6@1=6 £ ic 108/114 (3 pages)
13 August 1992Ad 16/09/91--------- £ si 6@1=6 £ ic 108/114 (3 pages)
21 November 1991Full accounts made up to 31 March 1991 (7 pages)
21 November 1991Full accounts made up to 31 March 1991 (7 pages)
16 October 1991Return made up to 14/09/91; full list of members (11 pages)
16 October 1991Return made up to 14/09/91; full list of members (11 pages)
2 May 1991Return made up to 19/11/90; full list of members (13 pages)
2 May 1991Return made up to 19/11/90; full list of members (13 pages)
18 January 1991Director resigned (2 pages)
18 January 1991Director resigned (2 pages)
20 December 1990Full accounts made up to 31 March 1990 (7 pages)
20 December 1990Full accounts made up to 31 March 1990 (7 pages)
23 August 1990Director resigned;new director appointed (3 pages)
23 August 1990Director resigned;new director appointed (3 pages)
8 January 1990Return made up to 14/09/89; full list of members (23 pages)
8 January 1990Return made up to 14/09/89; full list of members (23 pages)
9 November 1989Full accounts made up to 31 March 1989 (7 pages)
9 November 1989Full accounts made up to 31 March 1989 (7 pages)
20 June 1989New director appointed (6 pages)
20 June 1989New director appointed (6 pages)
15 June 1989Director resigned;new director appointed (4 pages)
15 June 1989Director resigned;new director appointed (4 pages)
5 June 1989Secretary resigned;new secretary appointed (2 pages)
5 June 1989Secretary resigned;new secretary appointed (2 pages)
7 April 1989Return made up to 03/10/88; full list of members (14 pages)
7 April 1989Return made up to 03/10/88; full list of members (14 pages)
17 January 1989Full accounts made up to 31 March 1988 (7 pages)
17 January 1989Full accounts made up to 31 March 1988 (7 pages)
28 November 1988Registered office changed on 28/11/88 from: 3 grosvenor street london W1X 9FA (1 page)
28 November 1988Registered office changed on 28/11/88 from: 3 grosvenor street london W1X 9FA (1 page)
22 June 1988Director's particulars changed (2 pages)
22 June 1988Return made up to 17/09/87; full list of members (8 pages)
22 June 1988Return made up to 17/09/87; full list of members (8 pages)
22 June 1988Director's particulars changed (2 pages)
23 May 1988Full accounts made up to 31 March 1987 (7 pages)
23 May 1988Full accounts made up to 31 March 1987 (7 pages)
23 June 1987Full accounts made up to 31 March 1986 (7 pages)
23 June 1987Full accounts made up to 31 March 1986 (7 pages)
23 June 1987Return made up to 10/12/86; full list of members (6 pages)
23 June 1987Return made up to 10/12/86; full list of members (6 pages)
21 November 1986Registered office changed on 21/11/86 from: 112 park street london W1Y 3RB (1 page)
21 November 1986Registered office changed on 21/11/86 from: 112 park street london W1Y 3RB (1 page)
14 June 1986Return made up to 06/12/85; full list of members (7 pages)
14 June 1986Full accounts made up to 31 March 1985 (7 pages)
14 June 1986Full accounts made up to 31 March 1985 (7 pages)
14 June 1986Return made up to 06/12/85; full list of members (7 pages)