Company number 00760930
Status Active
Incorporation Date 15 May 1963
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NOTTS, NG16 2ED
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 five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILLFIELD LAND CO. LIMITED are www.hillfieldlandco.co.uk, and www.hillfield-land-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillfield Land Co Limited is a Private Limited Company.
The company registration number is 00760930. Hillfield Land Co Limited has been working since 15 May 1963.
The present status of the company is Active. The registered address of Hillfield Land Co Limited is 370 374 Nottingham Road Newthorpe Nottingham Notts Ng16 2ed. . MIEL, Wendy Joy is a Secretary of the company. MIEL, Sasha Joanna is a Director of the company. MIEL, Wendy Joy is a Director of the company. Director MIEL, Murray Lucian has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Wendy Joy Miel
Notified on: 28 July 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
HILLFIELD LAND CO. LIMITED Events
10 August 1973
Mortgage
Delivered: 21 August 1973
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 575 green lanes palmers green london N13. Floating charge…
27 July 1973
Charge
Delivered: 1 August 1973
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 25 oakwood avenue southgate N.14. floating charge over all…
12 June 1973
Legal charge
Delivered: 18 June 1973
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 42 stonard road palmers green, N.13. floating charge over…
27 April 1973
Charge
Delivered: 7 May 1973
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 40, stonard road, palmers green N.13. floating charge over…
18 December 1972
Legal mortgage
Delivered: 8 January 1973
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 61 osidge lane east barnet. Floating charge over all…
4 September 1972
Legal mortgage
Delivered: 6 September 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 1, tiverton road, london, N18. Floating charge over all…
10 July 1972
Legal mortgage
Delivered: 12 July 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 64 firs lane, winchmore hill, N21. Floating charge over all…
6 July 1972
Legal mortgage
Delivered: 7 July 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 135 conway road, southgate, N14. Floating charge over all…
3 July 1972
Legal mortgage
Delivered: 7 July 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 112, caversham ave, palmers green, N13.. Floating charge…
22 June 1972
Legal mortgage
Delivered: 26 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank Limited
Description: 11, belmont road tottenham, haringey.. Floating charge over…
20 June 1972
Legal mortgage
Delivered: 26 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 11, ruskin court, winchmore hill road, southgate, enfield…
13 June 1972
Legal mortgage
Delivered: 26 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 68, friars walk, east barnet.. Floating charge over all…
8 June 1972
Legal mortgage
Delivered: 26 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 7, parkside gdns, east barnet,. Floating charge over all…
7 June 1972
Legal charge
Delivered: 12 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 24, radcliffe rd, southgate enfield. Floating charge over…
7 June 1972
Legal charge
Delivered: 12 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 84, fernleigh rd, winchmore hill, enfield.. Floating charge…
7 June 1972
Legal charge
Delivered: 12 June 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 146, enfield rd, enfield. Floating charge over all moveable…
8 May 1972
Legal mortgage
Delivered: 8 May 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 5 wakefield road, bowes park, (boro of enfield) london…
1 May 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 6 hazel close. Southgate N14.
26 April 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 11 harlech road, southgate N14.
26 April 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 95 chiswick road, edmonton N. 9.
19 April 1972
Legal charge
Delivered: 5 May 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 19 lakendi road, palmers green N.13.
7 March 1972
Legal mortgage
Delivered: 17 March 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 38, hedge lane, palmers green, london N13.. Floating charge…
7 March 1972
Legal mortgage
Delivered: 17 March 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 8, parkside gardens east barnet N13.. Floating charge over…
7 March 1972
Legal mortgage
Delivered: 17 March 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 9, lawrence avenue palmers green london N13.. Floating…
7 March 1972
Legal mortgage
Delivered: 17 March 1972
Status: Satisfied
on 6 March 2009
Persons entitled: National Westminster Bank PLC
Description: 48 meadowcroft road palmers green, london N13. Floating…
19 November 1968
Charge
Delivered: 22 November 1968
Status: Satisfied
on 6 March 2009
Persons entitled: Finance for Trade LTD.
Description: 34, dewent road london borough of enfield.
8 February 1968
Charge without instrument
Delivered: 29 February 1968
Status: Satisfied
on 6 March 2009
Persons entitled: Scamptone Properties LTD.
Description: 20, palmerston cres. London. N.13.
2 January 1968
Charge without instrument
Delivered: 18 January 1968
Status: Satisfied
on 6 March 2009
Persons entitled: Scamptone Properties LTD
Description: 168 victoria rd N. 27.
28 September 1967
Legal charge
Delivered: 5 October 1967
Status: Satisfied
on 6 March 2009
Persons entitled: Heeno Holdings LTD
Description: Westpark farm, bramley road, southgate borough of enfield.
18 July 1967
Charge
Delivered: 1 August 1967
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD
Description: 51, oakfield rd, southgate london N.14.
22 May 1967
Charge
Delivered: 6 June 1967
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD
Description: 8 york road N.11.
24 April 1967
Charge
Delivered: 9 May 1967
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD
Description: 81 park rd. New barnet herts.
8 March 1967
Legal charge
Delivered: 21 March 1967
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD
Description: Land adjoining 208 tottenhall rd, palmers green N13.
8 July 1965
Legal charge
Delivered: 29 July 1965
Status: Satisfied
on 6 March 2009
Persons entitled: Harry Benjamin
Esther Benjamin
Description: 123, conway road, southgate, N.14.
9 March 1965
Charge
Delivered: 22 March 1965
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD.
Description: 11 harlech rd southgate N.11.
9 March 1965
Charge
Delivered: 22 March 1965
Status: Satisfied
on 6 March 2009
Persons entitled: Westminster Bank LTD.
Description: 16 lancaster road: new southgate N.11.