HILLVIEW COMPANY SERVICES LIMITED
ILKLEY

Hellopages » West Yorkshire » Bradford » LS29 0ST
Company number 04707550
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address 10 SAW MILL LANE, ADDINGHAM, ILKLEY, WEST YORKSHIRE, LS29 0ST
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILLVIEW COMPANY SERVICES LIMITED are www.hillviewcompanyservices.co.uk, and www.hillview-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Crossflatts Rail Station is 6.1 miles; to Bingley Rail Station is 6.9 miles; to Menston Rail Station is 6.9 miles; to Bradford Forster Square Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillview Company Services Limited is a Private Limited Company. The company registration number is 04707550. Hillview Company Services Limited has been working since 21 March 2003. The present status of the company is Active. The registered address of Hillview Company Services Limited is 10 Saw Mill Lane Addingham Ilkley West Yorkshire Ls29 0st. . BLOOMER, James Marian is a Secretary of the company. BLOOMER, James Marian is a Director of the company. NUNNS, David is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLOOMER, Lesley Jane has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOOMER, James Marian
Appointed Date: 04 April 2003

Director
BLOOMER, James Marian
Appointed Date: 16 May 2004
71 years old

Director
NUNNS, David
Appointed Date: 17 May 2004
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2003
Appointed Date: 21 March 2003

Director
BLOOMER, Lesley Jane
Resigned: 17 May 2004
Appointed Date: 04 April 2003
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 April 2003
Appointed Date: 21 March 2003

HILLVIEW COMPANY SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
12 Jun 2003
Secretary resigned
12 Jun 2003
Director resigned
12 Jun 2003
New secretary appointed
12 Jun 2003
Registered office changed on 12/06/03 from: 12 york place leeds west yorkshire LS1 2DS
21 Mar 2003
Incorporation

HILLVIEW COMPANY SERVICES LIMITED Charges

10 December 2012
Deed of legal mortgage
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 and 16 coppicewood close yeadon leeds all plant and…
19 September 2012
Mortgage debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
18 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Satisfied on 15 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 10 park row otley w yorks. Assigns the…
18 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Satisfied on 29 January 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a land adjacent to 12 coppice wood close…