HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED
SUTTON COLDFIELD HILLGROVE DEVELOPMENTS LIMITED

Hellopages » West Midlands » Birmingham » B74 2PJ
Company number 01066176
Status Active
Incorporation Date 16 August 1972
Company Type Private Limited Company
Address CAPITAL HOUSE, 39 ANCHORAGE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B74 2PJ
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 sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Annual return made up to 4 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 100 . The most likely internet sites of HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED are www.hillgrovedevelopmentsnorthwest.co.uk, and www.hillgrove-developments-north-west.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and six months. Hillgrove Developments North West Limited is a Private Limited Company. The company registration number is 01066176. Hillgrove Developments North West Limited has been working since 16 August 1972. The present status of the company is Active. The registered address of Hillgrove Developments North West Limited is Capital House 39 Anchorage Road Sutton Coldfield West Midlands B74 2pj. The cash in hand is £798.09k. It is £105.91k against last year. And the total assets are £995.29k, which is £106.27k against last year. WILLIAMS, Elizabeth Mary is a Secretary of the company. MELLOR, Nicholas Peter is a Director of the company. WILLIAMS, Anthony Edward is a Director of the company. Secretary DOHERTY, Stephen Paul has been resigned. Secretary FIDDEMONT, Roy has been resigned. Secretary WILLIAMS, Alan Raymond has been resigned. Director ASHTON, Phillip Christopher has been resigned. Director GORST, Blake Nicholas has been resigned. Director HODSON, John has been resigned. Director MELLING, Simon Charles has been resigned. Director SHEARER, Anthony Presley has been resigned. Director SMITH, Jonathan has been resigned. Director SOLOMONS, Anthony Nathan has been resigned. Director WILLIAMS, Alan Raymond has been resigned. Director WILLIAMS, Elizabeth Mary has been resigned. The company operates in "Buying and selling of own real estate".


hillgrove developments (north west) Key Finiance

LIABILITIES n/a
CASH £798.09k
+15%
TOTAL ASSETS £995.29k
+11%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Elizabeth Mary
Appointed Date: 30 June 2006

Director
MELLOR, Nicholas Peter
Appointed Date: 27 July 2005
57 years old

Director
WILLIAMS, Anthony Edward
Appointed Date: 22 March 2012
47 years old

Resigned Directors

Secretary
DOHERTY, Stephen Paul
Resigned: 27 July 2005
Appointed Date: 04 January 1994

Secretary
FIDDEMONT, Roy
Resigned: 04 January 1994

Secretary
WILLIAMS, Alan Raymond
Resigned: 30 June 2006
Appointed Date: 27 July 2005

Director
ASHTON, Phillip Christopher
Resigned: 27 July 2005
Appointed Date: 01 January 1997
65 years old

Director
GORST, Blake Nicholas
Resigned: 30 September 2002
80 years old

Director
HODSON, John
Resigned: 31 December 2004
Appointed Date: 04 January 1994
79 years old

Director
MELLING, Simon Charles
Resigned: 01 October 1998
Appointed Date: 17 May 1995
65 years old

Director
SHEARER, Anthony Presley
Resigned: 27 July 2005
Appointed Date: 17 December 2004
77 years old

Director
SMITH, Jonathan
Resigned: 27 April 2001
Appointed Date: 05 February 1996
66 years old

Director
SOLOMONS, Anthony Nathan
Resigned: 01 October 1998
96 years old

Director
WILLIAMS, Alan Raymond
Resigned: 22 March 2012
Appointed Date: 01 June 2006
79 years old

Director
WILLIAMS, Elizabeth Mary
Resigned: 30 June 2006
Appointed Date: 27 July 2005
41 years old

HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

15 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 30 November 2014
11 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100

...
... and 106 more events
15 Jul 1987
Particulars of mortgage/charge

04 Sep 1986
Full accounts made up to 31 December 1985

04 Sep 1986
Return made up to 10/04/86; full list of members

24 Jun 1983
Accounts made up to 31 December 1982
16 Aug 1972
Incorporation

HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Charges

23 February 1996
Legal charge
Delivered: 27 February 1996
Status: Satisfied on 21 November 2001
Persons entitled: Milford Sand Holding B.V.
Description: F/H-4 little essex street london WC2 t/n-LN109455.
9 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 30 July 2005
Persons entitled: Singer & Fried Lander Limited
Description: Arlington wharf, arlington square, london N1 t/no w 176797…
25 June 1987
Legal charge
Delivered: 15 July 1987
Status: Satisfied on 30 July 2005
Persons entitled: Singer & Fried Lander Limited
Description: F/Hold property known as 21 highbury place london N5 title…