Company NameHildenlea Freehold Company Limited
DirectorsDaniel Miller and John Wilkinson
Company StatusActive
Company Number07315926
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDaniel Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameMr John Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(3 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hildenlea Place
Bromley
BR2 0YH
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed15 November 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
DA15 7EJ
Director NameMr John Andrew Knox
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address103 Wickham Way
Beckenham
Kent
BR3 3AP
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameJohn Andrew Knox
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address103 Wickham Way
Beckenham
Kent
BR3 3AP
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 2010(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alison Hind
11.11%
Ordinary
1 at £1David Burke
11.11%
Ordinary
1 at £1Douglas Fawcett
11.11%
Ordinary
1 at £1James Crew & Susan Crew
11.11%
Ordinary
1 at £1John Knox & Julia Knox & Patricia Knox
11.11%
Ordinary
1 at £1John Wilkinson & Rosalind Gower
11.11%
Ordinary
1 at £1Narek Alaverdyan & Anna Gevorgyan
11.11%
Ordinary
1 at £1Priya Patel
11.11%
Ordinary
1 at £1Victoria Miller & Daniel Miller
11.11%
Ordinary

Financials

Year2014
Net Worth£50,268
Cash£409
Current Liabilities£168

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
16 August 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages)
15 November 2016Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(5 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 9
(5 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 September 2014Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page)
9 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 9
(5 pages)
9 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 9
(5 pages)
17 July 2014Annual return made up to 27 November 2013 with a full list of shareholders (6 pages)
17 July 2014Annual return made up to 27 November 2013 with a full list of shareholders (6 pages)
16 July 2014Termination of appointment of John Andrew Knox as a secretary on 17 February 2014 (1 page)
16 July 2014Appointment of Mr John Wilkinson as a director (2 pages)
16 July 2014Termination of appointment of John Andrew Knox as a director on 17 February 2014 (1 page)
16 July 2014Termination of appointment of John Andrew Knox as a secretary on 17 February 2014 (1 page)
16 July 2014Appointment of Mr John Wilkinson as a director (2 pages)
16 July 2014Termination of appointment of John Andrew Knox as a director on 17 February 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 February 2014Appointment of Mr John Wilkinson as a director (2 pages)
25 February 2014Appointment of Mr John Wilkinson as a director (2 pages)
18 February 2014Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP United Kingdom on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP United Kingdom on 18 February 2014 (1 page)
17 February 2014Termination of appointment of John Knox as a director (1 page)
17 February 2014Termination of appointment of John Knox as a director (1 page)
17 February 2014Termination of appointment of John Knox as a secretary (1 page)
17 February 2014Termination of appointment of John Knox as a secretary (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 July 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 9
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 9
(3 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
15 May 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
15 May 2012Current accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
18 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
10 September 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 8
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 8
(4 pages)
9 September 2010Appointment of John Andrew Knox as a secretary (3 pages)
9 September 2010Appointment of Daniel Miller as a director (3 pages)
9 September 2010Appointment of Daniel Miller as a director (3 pages)
9 September 2010Appointment of John Andrew Knox as a secretary (3 pages)
9 September 2010Appointment of Mr John Andrew Knox as a director (3 pages)
9 September 2010Appointment of Mr John Andrew Knox as a director (3 pages)
26 July 2010Termination of appointment of Alan Milne as a director (2 pages)
26 July 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
26 July 2010Termination of appointment of Alan Milne as a director (2 pages)
26 July 2010Termination of appointment of Arm Secretaries Limited as a secretary (2 pages)
26 July 2010Termination of appointment of Arm Secretaries Limited as a director (2 pages)
26 July 2010Termination of appointment of Arm Secretaries Limited as a director (2 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)