Company NameHillcote Developments Limited
DirectorsGuy James Saunders and Zoe Victoria Saunders
Company StatusActive
Company Number09436143
CategoryPrivate Limited Company
Incorporation Date12 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Guy James Saunders
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU
Director NameMrs Zoe Victoria Saunders
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2015(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address20 Wenlock Road
London
N1 7GU

Location

Registered Address20 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

17 October 2017Delivered on: 20 October 2017
Persons entitled: Peter Saville

Classification: A registered charge
Particulars: The freehold property at 32 st mary's road, long ditton, surrey KT6 5EY registered under title number SY525449.
Outstanding
16 February 2017Delivered on: 20 February 2017
Persons entitled: Peter Saville

Classification: A registered charge
Particulars: 23 woodbourne drive, claygate, surrey KT10 0DR.
Outstanding

Filing History

23 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
9 January 2020Satisfaction of charge 094361430001 in full (3 pages)
22 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
20 February 2018Director's details changed for Guy James Saunders on 20 February 2018 (2 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
20 October 2017Registration of charge 094361430002, created on 17 October 2017 (18 pages)
20 October 2017Registration of charge 094361430002, created on 17 October 2017 (18 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Zoe Victoria Saunders on 19 December 2016 (2 pages)
23 February 2017Director's details changed for Guy James Saunders on 19 December 2016 (2 pages)
23 February 2017Director's details changed for Zoe Victoria Saunders on 19 December 2016 (2 pages)
23 February 2017Director's details changed for Guy James Saunders on 19 December 2016 (2 pages)
20 February 2017Registration of charge 094361430001, created on 16 February 2017 (18 pages)
20 February 2017Registration of charge 094361430001, created on 16 February 2017 (18 pages)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 10 February 2017 (1 page)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 July 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
11 July 2016Previous accounting period extended from 28 February 2016 to 30 June 2016 (1 page)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
12 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-12
  • GBP 2
(22 pages)
12 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-12
  • GBP 2
(22 pages)