Company NameHillsdale Properties Limited
DirectorsChristopher Vandeleur Martin and Joanna McBrearty
Company StatusActive
Company Number05565417
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Vandeleur Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Lu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Secretary NameMr Christopher Vandeleur Martin
StatusCurrent
Appointed20 September 2018(13 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit Lu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Director NameMs Joanna McBrearty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(18 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleClinical Nurse Specialist
Country of ResidenceEngland
Correspondence AddressUnit Lu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Secretary NameBettina Jane Martin
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address54 Shandon Road
London
SW4 9HR
Secretary NameChristopher Edward Rudkin
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Foley Road
Claygate
Esher
Surrey
KT10 0NB

Location

Registered AddressUnit Lu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Christopher Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£34,947
Cash£1,331
Current Liabilities£327,341

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

7 June 2013Delivered on: 10 June 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 14 victoria park, herne bay, kent, CT6 5BJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
4 April 2007Delivered on: 14 April 2007
Persons entitled: National Westminster 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: 14 victoria park herne bay kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 5 April 2006
Persons entitled: National Westminster 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: 133 wellington street gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Mr Christopher Vandeleur Martin as a secretary on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Christopher Edward Rudkin as a secretary on 20 September 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 February 2017Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
10 June 2013Registration of charge 055654170003 (6 pages)
10 June 2013Registration of charge 055654170003 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
1 June 2011Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suite 6, the Warehouse 12 Ravensbury Terrace London United Kingdom SW18 4RL United Kingdom on 1 June 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from Suite 6 12 Ravensbury Terrace London SW18 4RL United Kingdom on 17 September 2010 (1 page)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
17 September 2010Registered office address changed from Suite 6 12 Ravensbury Terrace London SW18 4RL United Kingdom on 17 September 2010 (1 page)
31 March 2010Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages)
31 March 2010Director's details changed for Mr. Christopher Vandeleur Martin on 26 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Director's change of particulars / christopher martin / 01/05/2009 (2 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Director's change of particulars / christopher martin / 01/05/2009 (2 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 October 2008Director's change of particulars / christopher martin / 14/08/2008 (1 page)
1 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 October 2008Director's change of particulars / christopher martin / 14/08/2008 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 54 shandon road london SW4 9HR (1 page)
6 August 2008Registered office changed on 06/08/2008 from 54 shandon road london SW4 9HR (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
2 November 2007New secretary appointed (1 page)
2 November 2007Return made up to 15/09/07; full list of members (2 pages)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
18 December 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
16 October 2006Return made up to 15/09/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Return made up to 15/09/06; full list of members (2 pages)
16 October 2006Secretary's particulars changed (1 page)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
15 September 2005Incorporation (22 pages)
15 September 2005Incorporation (22 pages)