HILLGROVE PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW11 7PE

Company number 03878448
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 7PE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 1,000 . The most likely internet sites of HILLGROVE PROPERTIES LIMITED are www.hillgroveproperties.co.uk, and www.hillgrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillgrove Properties Limited is a Private Limited Company. The company registration number is 03878448. Hillgrove Properties Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Hillgrove Properties Limited is 925 Finchley Road London Nw11 7pe. The company`s financial liabilities are £17.82k. It is £15.19k against last year. The cash in hand is £36.1k. It is £20.67k against last year. And the total assets are £37.82k, which is £20.57k against last year. TULLOCH, Emily Lois is a Secretary of the company. TULLOCH, Emily Lois is a Director of the company. Secretary WINGFIELD, David Rhys has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAXTER, Charles Anthony Wollaston has been resigned. Director WINGFIELD, David Rhys has been resigned. Director WINGFIELD, Mary Ann has been resigned. Director WINGFIELD, Mary Ann has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hillgrove properties Key Finiance

LIABILITIES £17.82k
+577%
CASH £36.1k
+133%
TOTAL ASSETS £37.82k
+119%
All Financial Figures

Current Directors

Secretary
TULLOCH, Emily Lois
Appointed Date: 12 August 2007

Director
TULLOCH, Emily Lois
Appointed Date: 29 March 2004
62 years old

Resigned Directors

Secretary
WINGFIELD, David Rhys
Resigned: 12 August 2007
Appointed Date: 30 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 1999
Appointed Date: 17 November 1999

Director
BAXTER, Charles Anthony Wollaston
Resigned: 03 November 2013
Appointed Date: 29 March 2004
61 years old

Director
WINGFIELD, David Rhys
Resigned: 12 August 2007
Appointed Date: 30 November 1999
92 years old

Director
WINGFIELD, Mary Ann
Resigned: 24 May 2012
Appointed Date: 03 January 2008
88 years old

Director
WINGFIELD, Mary Ann
Resigned: 12 August 2007
Appointed Date: 30 November 1999
88 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 1999
Appointed Date: 17 November 1999

Persons With Significant Control

Mrs Emily Lois Tulloch
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

HILLGROVE PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Dec 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000

...
... and 94 more events
06 Jan 2000
Director resigned
06 Jan 2000
Secretary resigned
05 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Dec 1999
Registered office changed on 05/12/99 from: 788- 790 finchley road london NW11 7TJ
17 Nov 1999
Incorporation

HILLGROVE PROPERTIES LIMITED Charges

13 March 2008
Mortgage
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a flat 7 princess house 144 princess street…
12 March 2008
Mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 16 william jessop court manchester…
28 February 2008
Mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 1 townside church street tisbury wiltshire fixed charge…
27 February 2008
Mortgage
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 121 the perspective 100 westminster bridge road london…
27 February 2008
Mortgage
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 103 the perspective 100 westminster bridge road london…
27 February 2008
Mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Homes Loan Limited
Description: Flat 6 howard building 368 queenstown road london fixed…
27 February 2008
Mortgage
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat A12 sloane avenue mansions sloane avenue london fixed…
8 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: C1203 west end quay paddington basin london.
8 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: C1007 west end quay paddington basin london.
30 September 2004
Mortgage deed
Delivered: 2 October 2004
Status: Satisfied on 4 June 2008
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 4 eastfield, bruton, somerset and all proceeds…
17 June 2004
Mortgage deed
Delivered: 22 June 2004
Status: Satisfied on 4 June 2008
Persons entitled: Mortgage Trust Limited
Description: Flat 7 princess house, 144 princess street, manchester…
27 February 2004
Mortgage deed
Delivered: 6 March 2004
Status: Satisfied on 4 June 2008
Persons entitled: Mortgage Trust Limited
Description: 16 william jessop court, picadilly village manchester.
2 December 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a C1203 west end quay paddington basin…
10 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 11 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as C1007 west end quay paddington basin…
10 November 2003
Charge over cash deposit
Delivered: 14 November 2003
Status: Satisfied on 4 June 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…
28 February 2003
Floating charge
Delivered: 12 March 2003
Status: Satisfied on 11 March 2008
Persons entitled: Woolwich PLC
Description: Apt. 21 chelsea bridge wharf queenstown road london SW6.
28 February 2003
Mortgage deed
Delivered: 12 March 2003
Status: Satisfied on 4 June 2008
Persons entitled: Woolwich PLC
Description: Apt. 21 chelsea bridge wharf queenstown road london SW6.
19 November 2002
Floating charge
Delivered: 30 November 2002
Status: Satisfied on 4 June 2008
Persons entitled: Woolwich PLC
Description: By way of floating charge all undertakings and assets.
19 November 2002
Floating charge
Delivered: 27 November 2002
Status: Satisfied on 25 June 2008
Persons entitled: Woolwich PLC
19 November 2002
Mortgage deed
Delivered: 27 November 2002
Status: Satisfied on 11 March 2008
Persons entitled: Woolwich PLC
Description: Apartment 103 100 westminster park road london SE1 7XB.
30 August 2002
Floating charge
Delivered: 19 September 2002
Status: Satisfied on 4 June 2008
Persons entitled: Woolwich PLC
Description: By way of floating charge all borrowers present and future…
30 August 2002
Mortgage deed
Delivered: 19 September 2002
Status: Satisfied on 11 March 2008
Persons entitled: Woolwich PLC
Description: Apartment 121, 100 westminster bridge road london SE1 7XB.
6 February 2002
Mortgage deed
Delivered: 22 February 2002
Status: Satisfied on 4 June 2008
Persons entitled: Woolwich PLC
Description: A12 sloane avenue mansions, london, SW3.
6 February 2002
Floating charge
Delivered: 22 February 2002
Status: Satisfied on 11 March 2008
Persons entitled: Woolwich PLC
Description: A12 sloane avenue mansions, london, SW3.
6 February 2002
Floating charge
Delivered: 20 February 2002
Status: Satisfied on 4 June 2008
Persons entitled: Woolwich PLC
Description: 1 townside the old brewery tisbury wiltshire SN1.
6 February 2002
Mortgage deed
Delivered: 20 February 2002
Status: Satisfied on 11 March 2008
Persons entitled: Woolwich PLC
Description: 1 townside the old brewery tisbury wiltshire SN1.