Company NameHillfield Homes Limited
DirectorsManoj Kumar Malu and Sarita Malu
Company StatusActive
Company Number10813324
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Manoj Kumar Malu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chadbury Croft
Solihull
B91 3UY
Director NameMrs Sarita Malu
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chadbury Croft
Solihull
B91 3UY
Secretary NameMrs Sarita Malu
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address3 Chadbury Croft
Solihull
B91 3UY

Location

Registered Address8-9 Ivor Place
London
NW1 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

8 August 2017Delivered on: 10 August 2017
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 147 lode lane solihull.
Outstanding
8 August 2017Delivered on: 10 August 2017
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: 147 lode lane solihull.
Outstanding

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
27 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
30 March 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
7 August 2022Confirmation statement made on 11 June 2022 with updates (4 pages)
3 August 2022Director's details changed for Mrd Sarita Malu on 30 July 2022 (2 pages)
2 August 2022Appointment of Mrd Sarita Malu as a director on 30 July 2022 (2 pages)
1 August 2022Termination of appointment of Sarita Malu as a secretary on 30 July 2022 (1 page)
12 October 2021Registered office address changed from 3 Chadbury Croft Solihull B91 3UY United Kingdom to 8-9 Ivor Place London NW1 6BY on 12 October 2021 (1 page)
10 August 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
3 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
13 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
10 August 2017Registration of charge 108133240002, created on 8 August 2017 (7 pages)
10 August 2017Registration of charge 108133240002, created on 8 August 2017 (7 pages)
10 August 2017Registration of charge 108133240001, created on 8 August 2017 (23 pages)
10 August 2017Registration of charge 108133240001, created on 8 August 2017 (23 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 200
(32 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 200
(32 pages)