HILLSIDE SPECIAL PROJECTS LIMITED

Hellopages » Leicestershire » Leicester » LE4 7SL

Company number 06052356
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LE4 7SL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of HILLSIDE SPECIAL PROJECTS LIMITED are www.hillsidespecialprojects.co.uk, and www.hillside-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Hillside Special Projects Limited is a Private Limited Company. The company registration number is 06052356. Hillside Special Projects Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of Hillside Special Projects Limited is 340 Melton Road Leicester Le4 7sl. . TAYLOR, Susan is a Secretary of the company. BROOKER, Stephen is a Director of the company. TAYLOR, Susan Caroline is a Director of the company. TAYLOR, Susan is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Susan
Appointed Date: 15 January 2007

Director
BROOKER, Stephen
Appointed Date: 15 January 2007
68 years old

Director
TAYLOR, Susan Caroline
Appointed Date: 24 November 2008
65 years old

Director
TAYLOR, Susan
Appointed Date: 24 November 2008
54 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 January 2007
Appointed Date: 15 January 2007

Persons With Significant Control

Mrs Susan Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Caroline Taylor
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Brooker
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLSIDE SPECIAL PROJECTS LIMITED Events

13 Feb 2017
Confirmation statement made on 15 January 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

03 Feb 2016
Director's details changed for Susan Caroline Taylor on 9 December 2015
03 Feb 2016
Director's details changed for Stephen Brooker on 9 December 2015
...
... and 32 more events
14 Feb 2007
New director appointed
14 Feb 2007
New secretary appointed
14 Feb 2007
Director resigned
14 Feb 2007
Secretary resigned
15 Jan 2007
Incorporation

HILLSIDE SPECIAL PROJECTS LIMITED Charges

30 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 103 fox meadows thorpe astley leicester (postal no. 33…
30 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 104 fox meadows thorpe astley leicester (postal no. 31…
27 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 101 fox meadows thorpe astley leicester (postal no. 35…
27 November 2009
Legal mortgage
Delivered: 1 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 102 fox meadows thorpe astley leicester (postal no…
23 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 warren park way enderby leicestershire t/n LR353953…
23 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 25 warren park way enderby leicestershire t/n…
22 December 2008
Debenture
Delivered: 30 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…