Company NameHillspar Estates Limited
DirectorMarianne Louise Spark
Company StatusActive
Company Number01744715
CategoryPrivate Limited Company
Incorporation Date8 August 1983(40 years, 9 months ago)
Previous NamesMotorglebe Limited and Eastcote Drive-In Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Marianne Louise Spark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(8 years, 9 months after company formation)
Appointment Duration32 years
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address72 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Secretary NameMarianne Louise Spark
NationalityBritish
StatusCurrent
Appointed08 May 1992(8 years, 9 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR
Director NameMr Christopher Spark
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(8 years, 9 months after company formation)
Appointment Duration27 years, 9 months (resigned 27 January 2020)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address72 Broadwood Avenue
Ruislip
Middlesex
HA4 7XR

Contact

Websitethemotor-inn.co.uk

Location

Registered Address2 Burhill Grove
Pinner
HA5 3DW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Christopher Spark
99.00%
Ordinary
1 at £1Marianne Louise Spark
1.00%
Ordinary

Financials

Year2014
Net Worth£3,727,674
Cash£788,509
Current Liabilities£164,420

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (2 weeks, 6 days from now)

Charges

5 June 1989Delivered on: 14 June 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital & other debts.
Outstanding
5 June 1989Delivered on: 14 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises situate at victoria road, south ruislip, middlesex.
Outstanding
21 November 1986Delivered on: 12 December 1986
Satisfied on: 1 July 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a building 553, victoria rd, sth ruislip, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2023Registered office address changed from Finance House 522 Uxbridge Road Pinner Middlesex HA5 3PU to 2 Burhill Grove Pinner HA5 3DW on 14 November 2023 (1 page)
4 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
18 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
18 May 2020Notification of Marianne Louise Spark as a person with significant control on 27 January 2020 (2 pages)
18 May 2020Cessation of Christopher Spark as a person with significant control on 27 January 2020 (1 page)
11 March 2020Termination of appointment of Christopher Spark as a director on 27 January 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
31 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page)
6 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page)
6 June 2011Director's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Marianne Louise Spark on 8 May 2011 (2 pages)
6 June 2011Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 6 June 2011 (1 page)
6 June 2011Director's details changed for Christopher Spark on 8 May 2011 (2 pages)
6 June 2011Director's details changed for Christopher Spark on 8 May 2011 (2 pages)
6 June 2011Director's details changed for Christopher Spark on 8 May 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2010Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages)
18 June 2010Director's details changed for Christopher Spark on 8 May 2010 (2 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages)
18 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Marianne Louise Spark on 8 May 2010 (2 pages)
18 June 2010Director's details changed for Christopher Spark on 8 May 2010 (2 pages)
18 June 2010Director's details changed for Christopher Spark on 8 May 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 June 2009Return made up to 08/05/09; full list of members (4 pages)
18 June 2009Return made up to 08/05/09; full list of members (4 pages)
19 June 2008Return made up to 08/05/08; full list of members (4 pages)
19 June 2008Return made up to 08/05/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Return made up to 08/05/07; no change of members (7 pages)
17 July 2007Return made up to 08/05/07; no change of members (7 pages)
15 January 2007Registered office changed on 15/01/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
15 January 2007Registered office changed on 15/01/07 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 September 2006Return made up to 08/05/06; full list of members (7 pages)
25 September 2006Return made up to 08/05/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 July 2005Return made up to 08/05/05; full list of members (7 pages)
2 July 2005Return made up to 08/05/05; full list of members (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2004Return made up to 08/05/04; full list of members (7 pages)
6 August 2004Return made up to 08/05/04; full list of members (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 July 2003Return made up to 08/05/03; full list of members (7 pages)
4 July 2003Return made up to 08/05/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 June 2001Return made up to 08/05/01; full list of members (6 pages)
26 June 2001Return made up to 08/05/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1998 (6 pages)
15 August 2000Return made up to 08/05/00; full list of members (6 pages)
15 August 2000Return made up to 08/05/00; full list of members (6 pages)
5 August 1999Return made up to 08/05/99; full list of members (6 pages)
5 August 1999Return made up to 08/05/99; full list of members (6 pages)
8 April 1999Registered office changed on 08/04/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
8 April 1999Registered office changed on 08/04/99 from: flag house one high road old eastcote middlesex HA5 2EW (1 page)
7 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 April 1999Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 08/05/98; no change of members (4 pages)
25 September 1998Return made up to 08/05/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
1 May 1998Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1997Return made up to 08/05/97; no change of members (4 pages)
10 July 1997Return made up to 08/05/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 08/05/96; full list of members (6 pages)
8 July 1996Return made up to 08/05/96; full list of members (6 pages)
8 February 1996Registered office changed on 08/02/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
8 February 1996Registered office changed on 08/02/96 from: letchford house headstone lane harrow middx HA3 6PE (1 page)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
2 May 1995Accounts for a small company made up to 31 December 1993 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)