Company NameHillroad Developments Ltd
DirectorStephen Alan Katanka
Company StatusActive
Company Number07866714
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Alan Katanka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(10 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Ronald De Young
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Downside Road
Carshalton Beeches
Surrey
SM2 5HR
Director NameMr Anthony George Burstow
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Matthew James Shute
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 25 March 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Road
Pinner
Middlesex
HA5 1EB

Location

Registered Address67 Westow Street Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Maivor M. De Young
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,590
Cash£12
Current Liabilities£799

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 25 March 2024 with updates (5 pages)
26 March 2024Termination of appointment of Matthew James Shute as a director on 25 March 2024 (1 page)
26 March 2024Change of details for International Assets & Resources Limited as a person with significant control on 25 March 2024 (2 pages)
26 March 2024Cessation of Matthew James Shute as a person with significant control on 25 March 2024 (1 page)
30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
14 November 2023Director's details changed for Mr Stephen Alan Kaye on 13 September 2023 (2 pages)
14 November 2023Director's details changed for Mr Stephen Alan Katanka on 12 October 2023 (2 pages)
14 November 2023Cessation of Maivor De Young as a person with significant control on 29 November 2021 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 December 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
7 December 2021Change of details for a person with significant control (2 pages)
7 December 2021Appointment of Mr Stephen Alan Kaye as a director on 29 November 2021 (2 pages)
7 December 2021Termination of appointment of Ronald De Young as a director on 29 November 2021 (1 page)
7 December 2021Notification of International Assets & Resources Limited as a person with significant control on 29 November 2021 (2 pages)
7 December 2021Confirmation statement made on 30 November 2021 with updates (5 pages)
7 December 2021Cessation of A Person with Significant Control as a person with significant control on 29 November 2021 (1 page)
7 December 2021Director's details changed for Mr Ronald De Young on 29 November 2021 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
8 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
3 December 2018Registered office address changed from 1a Downside Road Carshalton Beeches Surrey SM2 5HR to 67 Westow Street Upper Norwood London SE19 3RW on 3 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
28 September 2016Unaudited abridged accounts made up to 31 December 2015 (7 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages)
16 March 2016Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (21 pages)
10 March 2016Memorandum and Articles of Association (18 pages)
10 March 2016Memorandum and Articles of Association (18 pages)
3 March 2016Appointment of Mr Matthew James Shute as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Mr Matthew James Shute as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Anthony George Burstow as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Anthony George Burstow as a director on 29 February 2016 (1 page)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

Statement of capital on 2016-03-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(6 pages)
5 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

Statement of capital on 2016-03-16
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 16/03/2016.
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 February 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 200
(3 pages)
12 February 2015Statement of capital following an allotment of shares on 24 October 2014
  • GBP 200
(3 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
31 January 2012Appointment of Mr Anthony George Burstow as a director (2 pages)
31 January 2012Appointment of Mr Anthony George Burstow as a director (2 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)