HILLVIEW PROPERTIES (UK) LTD
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 5AF

Company number 04704743
Status Active
Incorporation Date 20 March 2003
Company Type Private Limited Company
Address 116 EWELL ROAD, SURBITON, SURREY, ENGLAND, KT6 5AF
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-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 . The most likely internet sites of HILLVIEW PROPERTIES (UK) LTD are www.hillviewpropertiesuk.co.uk, and www.hillview-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Hillview Properties Uk Ltd is a Private Limited Company. The company registration number is 04704743. Hillview Properties Uk Ltd has been working since 20 March 2003. The present status of the company is Active. The registered address of Hillview Properties Uk Ltd is 116 Ewell Road Surbiton Surrey England Kt6 5af. The company`s financial liabilities are £244.39k. It is £-42.12k against last year. The cash in hand is £0.36k. It is £0k against last year. And the total assets are £8.36k, which is £0k against last year. JAMAN, Robina is a Secretary of the company. JAMAN, Saifuj is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hillview properties (uk) Key Finiance

LIABILITIES £244.39k
-15%
CASH £0.36k
+1%
TOTAL ASSETS £8.36k
+0%
All Financial Figures

Current Directors

Secretary
JAMAN, Robina
Appointed Date: 01 April 2003

Director
JAMAN, Saifuj
Appointed Date: 04 April 2003
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 March 2003
Appointed Date: 20 March 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 March 2003
Appointed Date: 20 March 2003

HILLVIEW PROPERTIES (UK) LTD Events

22 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 Jun 2016
Total exemption small company accounts made up to 31 March 2015
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

07 May 2016
Registration of charge 047047430012, created on 19 April 2016
06 Apr 2016
Notice of ceasing to act as receiver or manager
...
... and 64 more events
25 Apr 2003
New secretary appointed
25 Apr 2003
Registered office changed on 25/04/03 from: 197 hamilton avenue tolworth surrey KT6 7QA
24 Mar 2003
Secretary resigned
24 Mar 2003
Director resigned
20 Mar 2003
Incorporation

HILLVIEW PROPERTIES (UK) LTD Charges

19 April 2016
Charge code 0470 4743 0012
Delivered: 7 May 2016
Status: Outstanding
Persons entitled: Sulax (UK) Limited
Description: 125 church hill road sutton surrey. Land at the rear of…
1 October 2009
Debenture
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2008
Legal charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4A central road worcester park, by way of fixed charge, the…
24 June 2008
Legal charge
Delivered: 10 July 2008
Status: Satisfied on 28 September 2012
Persons entitled: National Westminster Bank PLC
Description: 6A central road worcester park KT4 8HZ by way of fixed…
30 April 2008
Legal mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 116 elwell road surbiton assigns the goodwill of all…
18 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 125 churchill road, sutton, surrey by way of fixed charge…
18 February 2008
Legal charge
Delivered: 29 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A the broadway surbition t/no TGL129062 by way of fixed…
16 January 2008
03
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 132 hook road surbiton. Assigns the goodwill of all…
2 October 2007
Debenture
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Legal mortgage
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 125 church hill road cheam. With the…
20 May 2003
Legal mortgage
Delivered: 22 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property 3A the broadway tolworth. With the benefit of…
12 May 2003
Debenture
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…