Company NameHillpower Limited
Company StatusActive
Company Number03533336
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Victoria Jill Davies
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51d Sheen Road
Richmond
Surrey
TW9 1YH
Director NameDavid Yellowlees
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed14 August 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Consultant
Country of ResidenceCanada
Correspondence AddressFlat C 51 Sheen Road
Richmond
Surrey
TW9 1YH
Director NameMr Phillip Paul Bayliss
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed26 October 2020(22 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCeo Of Later Living
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed09 April 2008(10 years after company formation)
Appointment Duration16 years
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Director NameJohn Raymond France
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 1998(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 July 1999)
RoleDeveloper
Correspondence Address101 Stanlake Road
London
W12 7HQ
Secretary NameSol Alexis Philip Maitland Hudson
NationalityBritish
StatusResigned
Appointed30 June 1998(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 24 November 2001)
RoleSolicitor
Correspondence Address11 Quai De Bourbon
Paris
75004
France
Director NameMr Alexis Philip Maitland Hudson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceFrance
Correspondence Address55 Rue Des Mathurins
Paris
75008
Foreign
Director NameJane Kyle Hayes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 October 2002)
RoleHousewife
Correspondence AddressLong Barton
Higher Metcombe
Ottery St. Mary
Devon
EX11 1SH
Director NameFrancesca Mary Blackwood
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 12 September 2007)
RoleBarrister
Correspondence Address51a Sheen Road
Richmond
Surrey
TW9 1YH
Director NameMrs Suzanne Karen Martin
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 March 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51c Sheen Road
Richmond
Surrey
TW9 1YH
Director NameMr Calum George Byers
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(13 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 December 2020)
RoleCoo -Aircom International
Country of ResidenceEngland
Correspondence Address5/A Sheen Road
Richmond
Surrey
TW9 1YH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed24 November 2001(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 April 2008)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Mrs Victoria Jill Davies
7.50%
Ordinary
325 at £1Mr Alexis Phillip Maitland Hudson
32.50%
Ordinary
250 at £1Mr C. Byers & Mrs Byers
25.00%
Ordinary
175 at £1Mrs A. Wilks & D. Wilks
17.50%
Ordinary
175 at £1V. Yellowlees & D. Yellowlees
17.50%
Ordinary

Financials

Year2014
Net Worth£43,974
Cash£27,445
Current Liabilities£1,590

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

22 December 2020Termination of appointment of Calum George Byers as a director on 22 December 2020 (1 page)
9 December 2020Appointment of Mr Phillip Paul Bayliss as a director on 26 October 2020 (2 pages)
3 December 2020Micro company accounts made up to 24 December 2019 (3 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 24 December 2017 (2 pages)
30 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 October 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
5 October 2017Total exemption small company accounts made up to 24 December 2016 (4 pages)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
9 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
9 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Termination of appointment of Alexis Philip Maitland Hudson as a director on 1 March 2016 (1 page)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(7 pages)
9 March 2016Termination of appointment of Alexis Philip Maitland Hudson as a director on 1 March 2016 (1 page)
15 June 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 24 December 2014 (4 pages)
1 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(8 pages)
1 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(8 pages)
1 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(8 pages)
28 April 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 24 December 2013 (3 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from Folio House 63 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from Folio House 63 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(8 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(8 pages)
3 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(8 pages)
19 August 2013Appointment of David Yellowlees as a director (2 pages)
19 August 2013Appointment of David Yellowlees as a director (2 pages)
12 June 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 24 December 2012 (4 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
26 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
13 June 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 24 December 2011 (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
21 October 2011Appointment of Calum Byers as a director (2 pages)
21 October 2011Appointment of Calum Byers as a director (2 pages)
26 May 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 24 December 2010 (4 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
14 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
26 March 2010Termination of appointment of Suzanne Martin as a director (2 pages)
26 March 2010Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages)
26 March 2010Termination of appointment of Suzanne Martin as a director (2 pages)
26 March 2010Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages)
26 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 26 March 2010 (1 page)
26 March 2010Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages)
26 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 26 March 2010 (1 page)
26 March 2010Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
2 April 2009Return made up to 06/03/09; no change of members (5 pages)
2 April 2009Return made up to 06/03/09; no change of members (5 pages)
6 January 2009Total exemption small company accounts made up to 24 December 2007 (4 pages)
6 January 2009Total exemption small company accounts made up to 24 December 2007 (4 pages)
4 November 2008Secretary appointed j j homes (properties) LTD (1 page)
4 November 2008Registered office changed on 04/11/2008 from barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
4 November 2008Appointment terminated secretary legerman LIMITED (1 page)
4 November 2008Appointment terminated secretary legerman LIMITED (1 page)
4 November 2008Secretary appointed j j homes (properties) LTD (1 page)
4 November 2008Registered office changed on 04/11/2008 from barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
17 March 2008Return made up to 06/03/08; full list of members (5 pages)
17 March 2008Return made up to 06/03/08; full list of members (5 pages)
25 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 24 December 2006 (10 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
28 March 2007Return made up to 06/03/07; full list of members (4 pages)
28 March 2007Return made up to 06/03/07; full list of members (4 pages)
3 June 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 24 December 2005 (10 pages)
29 March 2006Return made up to 06/03/06; full list of members (4 pages)
29 March 2006Return made up to 06/03/06; full list of members (4 pages)
5 January 2006Director's particulars changed (2 pages)
5 January 2006Director's particulars changed (2 pages)
15 June 2005Return made up to 24/03/05; full list of members (4 pages)
15 June 2005Return made up to 24/03/05; full list of members (4 pages)
1 March 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
1 March 2005Total exemption full accounts made up to 24 December 2004 (10 pages)
8 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
27 March 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
18 March 2004Total exemption full accounts made up to 24 December 2002 (10 pages)
18 March 2004Total exemption full accounts made up to 24 December 2002 (10 pages)
16 February 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
16 February 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
12 November 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 2003Strike-off action suspended (1 page)
23 September 2003Strike-off action suspended (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
24 September 2002Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page)
24 September 2002Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New director appointed (2 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 44 bedford row london WC1R 4LL (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 44 bedford row london WC1R 4LL (1 page)
28 March 2001Return made up to 24/03/01; full list of members (9 pages)
28 March 2001Return made up to 24/03/01; full list of members (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
25 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Return made up to 24/03/00; full list of members (8 pages)
6 June 2000Return made up to 24/03/00; full list of members (8 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Full accounts made up to 31 March 1999 (9 pages)
22 May 2000Director resigned (1 page)
22 May 2000Full accounts made up to 31 March 1999 (9 pages)
22 May 2000Director resigned (1 page)
17 June 1999Return made up to 24/03/99; full list of members (6 pages)
17 June 1999Return made up to 24/03/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: 42 bedford row london greater london WC1R 4JL (1 page)
29 April 1999Registered office changed on 29/04/99 from: 42 bedford row london greater london WC1R 4JL (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 60 tabernacle street london EC2A 4NB (1 page)
13 August 1998Registered office changed on 13/08/98 from: 60 tabernacle street london EC2A 4NB (1 page)
13 August 1998Secretary resigned (1 page)
3 August 1998Memorandum and Articles of Association (4 pages)
3 August 1998Memorandum and Articles of Association (4 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Incorporation (15 pages)
24 March 1998Incorporation (15 pages)