HILLGATE ESTATES HOLDINGS LIMITED
NTH WARWICKSHIRE

Hellopages » Warwickshire » North Warwickshire » B76 9JB

Company number 02977900
Status Active
Incorporation Date 11 October 1994
Company Type Private Limited Company
Address BODYMOOR HOUSE, BODYMOOR HEATH, NTH WARWICKSHIRE, WEST MIDLANDS, B76 9JB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Anthony John Douglas Grout as a director on 26 May 2010; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of HILLGATE ESTATES HOLDINGS LIMITED are www.hillgateestatesholdings.co.uk, and www.hillgate-estates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Hillgate Estates Holdings Limited is a Private Limited Company. The company registration number is 02977900. Hillgate Estates Holdings Limited has been working since 11 October 1994. The present status of the company is Active. The registered address of Hillgate Estates Holdings Limited is Bodymoor House Bodymoor Heath Nth Warwickshire West Midlands B76 9jb. The company`s financial liabilities are £0k. It is £0k against last year. . GROUT, Anthony John Douglas is a Secretary of the company. GROUT, Anthony John Douglas is a Director of the company. PARSONS, Jenny is a Director of the company. Secretary PARSONS, William Henry has been resigned. Secretary SWAYNE, Bruce Empson has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director GROUT, Anthony John Douglas has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director PARSONS, William Henry has been resigned. Director RAINSFORD, Angela has been resigned. Director SWAYNE, Bruce Empson has been resigned. The company operates in "Activities of other holding companies n.e.c.".


hillgate estates holdings Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GROUT, Anthony John Douglas
Appointed Date: 14 November 2001

Director
GROUT, Anthony John Douglas
Appointed Date: 26 May 2010
81 years old

Director
PARSONS, Jenny
Appointed Date: 14 August 2003
106 years old

Resigned Directors

Secretary
PARSONS, William Henry
Resigned: 14 November 2001
Appointed Date: 15 April 1996

Secretary
SWAYNE, Bruce Empson
Resigned: 15 April 1996
Appointed Date: 29 November 1994

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 November 1994
Appointed Date: 11 October 1994

Director
GROUT, Anthony John Douglas
Resigned: 08 January 1999
Appointed Date: 29 November 1994
81 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 November 1994
Appointed Date: 11 October 1994

Director
PARSONS, William Henry
Resigned: 14 August 2003
Appointed Date: 15 February 1995
105 years old

Director
RAINSFORD, Angela
Resigned: 14 November 2001
Appointed Date: 07 January 1999
57 years old

Director
SWAYNE, Bruce Empson
Resigned: 15 April 1996
Appointed Date: 15 February 1995
71 years old

Persons With Significant Control

Mr Anthony John Douglas Grout
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HILLGATE ESTATES HOLDINGS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 September 2016
27 Oct 2016
Appointment of Mr Anthony John Douglas Grout as a director on 26 May 2010
11 Oct 2016
Confirmation statement made on 8 October 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 363

...
... and 62 more events
15 Jan 1995
Accounting reference date notified as 30/09
07 Jan 1995
Secretary resigned;new director appointed

07 Jan 1995
New secretary appointed;director resigned

07 Jan 1995
Registered office changed on 07/01/95 from: 76 whitchurch road cardiff CF4 3LX

11 Oct 1994
Incorporation