Company NameHillmead Properties Limited
Company StatusDissolved
Company Number02194072
CategoryPrivate Limited Company
Incorporation Date16 November 1987(36 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLinda Kathleen Blampied
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2010)
RoleAcis Trust Director
Country of ResidenceJersey
Correspondence AddressSaval
La Route Des Cotes Du Nord
Trinity
JE3 5BJ
Director NameMr Julian Mark Anthony Griffiths
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCorisande Tower Road
St Helier
Jersey
Channel Isles
JE2 3HR
Director NameJames Anthony Wetherall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2008(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerre Reve 2 Clos Du Reve
La Rue De Samares
St Clement
Jersey
JE2 6LZ
Secretary NamePTL Services Ltd (Corporation)
StatusClosed
Appointed29 March 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2010)
Correspondence Address14 Britannia Place Bath Street
St. Helier
Jersey
JE2 4SU
Secretary NameJacqueline Hazel Callingham
NationalityBritish
StatusResigned
Appointed22 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 10 months (resigned 29 March 2007)
RoleCompany Director
Correspondence AddressSl8
Director NameMr Paul Arthur Callingham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSl8
Director NameIain Alexander Grant Moodie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2008)
RoleTrust Director
Correspondence AddressPas Loin 14 Old Forge Lane
Grouville
JE3 9BH
Director NameColin David Vibert
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 December 2008)
RoleFcca Trust Director
Correspondence Address1 Seagrove Court
La Rue De La Corbier St Brelade
Jersey
Channel Islands
JE3 8HN
Director NameAspen Associates Inc (Corporation)
Date of BirthAugust 1987 (Born 36 years ago)
StatusResigned
Appointed22 May 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 October 1999)
Correspondence AddressPO Box 82 Barclaytrust House
39/41 Broad Street
St Helier
Jersey

Location

Registered Address72 Wilton Road
Victoria
London
SW1V 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,676
Cash£5,119
Current Liabilities£18,461

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
27 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 June 2009Registered office changed on 05/06/2009 from langley house park road london N2 8EX (1 page)
5 June 2009Registered office changed on 05/06/2009 from langley house park road london N2 8EX (1 page)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 January 2009Director appointed julian griffiths (2 pages)
23 January 2009Appointment terminated director colin vibert (1 page)
23 January 2009Appointment Terminated Director iain moodie (1 page)
23 January 2009Director appointed james wetherall (2 pages)
23 January 2009Director appointed julian griffiths (2 pages)
23 January 2009Appointment Terminated Director colin vibert (1 page)
23 January 2009Director appointed james wetherall (2 pages)
23 January 2009Appointment terminated director iain moodie (1 page)
2 July 2008Return made up to 22/05/08; full list of members (6 pages)
2 July 2008Return made up to 22/05/08; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 May 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
22 December 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 August 2007Return made up to 22/05/07; full list of members (6 pages)
18 August 2007Return made up to 22/05/07; full list of members (6 pages)
7 August 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
7 August 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (3 pages)
2 July 2007New director appointed (3 pages)
2 July 2007New secretary appointed (1 page)
2 July 2007New director appointed (3 pages)
28 June 2007New director appointed (3 pages)
28 June 2007Registered office changed on 28/06/07 from: roselodge suite wembley point 1 harrow road wembley HA9 6DE (1 page)
28 June 2007New director appointed (3 pages)
28 June 2007Registered office changed on 28/06/07 from: roselodge suite wembley point 1 harrow road wembley HA9 6DE (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Secretary's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
22 May 2006Return made up to 22/05/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
16 June 2005Return made up to 22/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 22/05/02; full list of members (6 pages)
3 June 2003Return made up to 22/05/02; full list of members (6 pages)
1 June 2003Return made up to 22/05/03; full list of members (6 pages)
1 June 2003Return made up to 22/05/03; full list of members (6 pages)
2 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
2 March 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
24 December 2002Particulars of mortgage/charge (7 pages)
24 December 2002Particulars of mortgage/charge (7 pages)
4 November 2002Registered office changed on 04/11/02 from: 27 manor park crescent edgware HA8 7NH (1 page)
4 November 2002Registered office changed on 04/11/02 from: 27 manor park crescent edgware HA8 7NH (1 page)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
27 July 2001Return made up to 22/05/01; full list of members (6 pages)
26 July 2001Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/01
(6 pages)
26 July 2001Return made up to 22/05/00; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 7 granard business centre bunns lane london NW7 2DQ (1 page)
15 September 2000Full accounts made up to 31 October 1999 (9 pages)
15 September 2000Full accounts made up to 31 October 1999 (9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
11 February 2000Return made up to 22/05/99; full list of members (6 pages)
11 February 2000Return made up to 22/05/99; full list of members (6 pages)
2 August 1999Registered office changed on 02/08/99 from: tudor house llanover road finchley road london,NW2 2AQ (1 page)
2 August 1999Registered office changed on 02/08/99 from: tudor house llanover road finchley road london,NW2 2AQ (1 page)
21 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 June 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
31 May 1998Return made up to 22/05/98; full list of members (6 pages)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
20 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 June 1997Return made up to 22/05/97; full list of members (3 pages)
5 June 1997Return made up to 22/05/97; full list of members (3 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
12 June 1996Return made up to 22/05/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
25 May 1995Return made up to 22/05/95; full list of members (12 pages)
25 May 1995Return made up to 22/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
21 October 1993New director appointed (3 pages)
21 October 1993New director appointed (3 pages)
16 November 1990Secretary resigned;new secretary appointed (1 page)
16 November 1990Secretary resigned;new secretary appointed (1 page)
25 September 1989New secretary appointed (1 page)
25 September 1989New secretary appointed (1 page)