Company number 02612513
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address KINGFISHER HOUSE, ST JOHNS ROAD, MEADOWFIELD, DURHAM, DH7 8TZ
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 seventy-eight events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED are www.hillcrestdevelopmentsnorthwest.co.uk, and www.hillcrest-developments-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Hillcrest Developments North West Limited is a Private Limited Company.
The company registration number is 02612513. Hillcrest Developments North West Limited has been working since 20 May 1991.
The present status of the company is Active. The registered address of Hillcrest Developments North West Limited is Kingfisher House St Johns Road Meadowfield Durham Dh7 8tz. . CLARK, Eric is a Director of the company. CLARK, Joan is a Director of the company. JOHNSON, Keith is a Director of the company. JOHNSON, Patricia is a Director of the company. Secretary COOK, Susan Mary has been resigned. Secretary HOLT, Andrea has been resigned. Secretary MASON, Roger Allan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MASON, Roger Allan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
hillcrest developments (north west) Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
CLARK, Joan
Appointed Date: 10 January 2006
76 years old
Resigned Directors
Secretary
HOLT, Andrea
Resigned: 02 July 2008
Appointed Date: 11 June 2004
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 May 1991
Appointed Date: 20 May 1991
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 May 1991
Appointed Date: 20 May 1991
HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED Events
15 Mar 2017
Satisfaction of charge 5 in full
14 Mar 2017
Satisfaction of charge 6 in full
14 Mar 2017
Satisfaction of charge 4 in full
14 Mar 2017
Satisfaction of charge 3 in full
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 68 more events
31 May 1991
Director resigned;new director appointed
31 May 1991
Secretary resigned;new secretary appointed;new director appointed
28 May 1991
Particulars of mortgage/charge
12 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied
on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: The barley mow public house, east street, gateshead, NE8…
31 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Satisfied
on 15 March 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as land lying to the rear of rowantree…
16 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied
on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 84 and 84 1/2 claypath durham city known…
31 July 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied
on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 March 1993
Mortgage deed
Delivered: 19 March 1993
Status: Satisfied
on 25 May 2000
Persons entitled: Newcastle Building Society
Description: Meadowcroft storrs park bowness on windermere.
24 May 1991
Floating charge as evidenced by a statutory declaration dated 20/6/91
Delivered: 28 May 1991
Status: Satisfied
on 27 January 2000
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets present and future.