HILL PROPERTY INVESTMENTS LIMITED
WALTHAM ABBEY HILL INVESTMENT PORTFOLIO LIMITED

Hellopages » Essex » Epping Forest » EN9 1BN

Company number 06675802
Status Active
Incorporation Date 18 August 2008
Company Type Private Limited Company
Address THE POWER HOUSE GUNPOWDER MILL, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
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 fifty-one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 13 in full. The most likely internet sites of HILL PROPERTY INVESTMENTS LIMITED are www.hillpropertyinvestments.co.uk, and www.hill-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Hill Property Investments Limited is a Private Limited Company. The company registration number is 06675802. Hill Property Investments Limited has been working since 18 August 2008. The present status of the company is Active. The registered address of Hill Property Investments Limited is The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex En9 1bn. . HILL, Andrew Richard is a Director of the company. LARKIN, Kieran Thomas is a Director of the company. WILLIAMS, Neil Stuart is a Director of the company. Director HALL, Robert has been resigned. Director WILLIAMS, Julie has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HILL, Andrew Richard
Appointed Date: 18 August 2008
67 years old

Director
LARKIN, Kieran Thomas
Appointed Date: 23 September 2009
72 years old

Director
WILLIAMS, Neil Stuart
Appointed Date: 16 August 2011
64 years old

Resigned Directors

Director
HALL, Robert
Resigned: 23 September 2009
Appointed Date: 18 August 2008
58 years old

Director
WILLIAMS, Julie
Resigned: 26 August 2011
Appointed Date: 18 August 2008
60 years old

Director
VANTIS NOMINEES LIMITED
Resigned: 18 August 2008
Appointed Date: 18 August 2008

Persons With Significant Control

Hill Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL PROPERTY INVESTMENTS LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Satisfaction of charge 13 in full
13 Jan 2016
Satisfaction of charge 066758020014 in full
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 41 more events
21 Aug 2008
Registered office changed on 21/08/2008 from 82 st john street london EC1M 4JN
21 Aug 2008
Director appointed julie williams
21 Aug 2008
Director appointed robert hall
21 Aug 2008
Appointment terminated director vantis nominees LIMITED
18 Aug 2008
Incorporation

HILL PROPERTY INVESTMENTS LIMITED Charges

18 August 2014
Charge code 0667 5802 0014
Delivered: 3 September 2014
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: 10 harrier road bishops green newbury t/no HP749285…
17 May 2012
Legal charge
Delivered: 18 May 2012
Status: Satisfied on 29 April 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 1 117 widmore road bromley fixed charge over any other…
27 March 2012
Legal charge
Delivered: 28 March 2012
Status: Satisfied on 21 April 2012
Persons entitled: National Westminster Bank PLC
Description: (Plot A1) flat 1, 117 widmore road, bromley.
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 evelyn fison house eastward place stowmarket t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: 8 william morris house huntingdon road cambridge t/no…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bradbury place hartford road huntingdon CB3342814 by way…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 bradbury place hartford place huntingdon t/no CB342816 by…
23 March 2009
Legal charge
Delivered: 28 March 2009
Status: Satisfied on 5 February 2011
Persons entitled: National Westminster Bank PLC
Description: 6 gresham place cambridge t/no CB343698 by way of fixed…