HILLRISE DEVELOPMENTS LIMITED
BATH AND NORTH EAST SOMERSET

Hellopages » Somerset » Bath and North East Somerset » BA3 5TY

Company number 02141706
Status Active
Incorporation Date 22 June 1987
Company Type Private Limited Company
Address HILLSIDE HOUSE, MILL LANE LOWER WRITHLINGTON RADSTOCK, BATH AND NORTH EAST SOMERSET, BA3 5TY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of HILLRISE DEVELOPMENTS LIMITED are www.hillrisedevelopments.co.uk, and www.hillrise-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Hillrise Developments Limited is a Private Limited Company. The company registration number is 02141706. Hillrise Developments Limited has been working since 22 June 1987. The present status of the company is Active. The registered address of Hillrise Developments Limited is Hillside House Mill Lane Lower Writhlington Radstock Bath and North East Somerset Ba3 5ty. The company`s financial liabilities are £1.11k. It is £0.03k against last year. And the total assets are £0.7k, which is £0k against last year. ROBINSON, Dawn Nanette is a Director of the company. Secretary HARKER, Christopher has been resigned. Secretary MANTON, Lesley Anne has been resigned. Secretary ROBINSON, Dawn Nanette has been resigned. Director ROBINSON, Derek Llewellyn has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


hillrise developments Key Finiance

LIABILITIES £1.11k
+2%
CASH n/a
TOTAL ASSETS £0.7k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
HARKER, Christopher
Resigned: 10 April 2004
Appointed Date: 01 October 1998

Secretary
MANTON, Lesley Anne
Resigned: 07 February 2013
Appointed Date: 10 April 2004

Secretary
ROBINSON, Dawn Nanette
Resigned: 01 October 1998

Director
ROBINSON, Derek Llewellyn
Resigned: 01 October 1998
81 years old

Persons With Significant Control

Mrs Dawn Nanette Robinson
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

HILLRISE DEVELOPMENTS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 58 more events
05 Apr 1989
Return made up to 31/12/88; full list of members

12 Aug 1987
Accounting reference date notified as 30/06

17 Jul 1987
Registered office changed on 17/07/87 from: 84 temple chambers temple avenue london EC4Y ohp

17 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1987
Incorporation