HILLGATE INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE16 2UG

Company number 05068239
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 146 LOWER ROAD, ROTHERHITHE, LONDON, SE16 2UG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 180,000 . The most likely internet sites of HILLGATE INVESTMENTS LIMITED are www.hillgateinvestments.co.uk, and www.hillgate-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Battersea Park Rail Station is 4.5 miles; to Beckenham Hill Rail Station is 4.9 miles; to Balham Rail Station is 5.7 miles; to Bickley Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillgate Investments Limited is a Private Limited Company. The company registration number is 05068239. Hillgate Investments Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Hillgate Investments Limited is 146 Lower Road Rotherhithe London Se16 2ug. . KING, Iris Odette is a Secretary of the company. ADNAMS HATCH, David is a Director of the company. KING, Iris Odette is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLEY, Andrew Spencer Piers has been resigned. Director KING, Neil Mair has been resigned. Director WALKER, William Eric has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
KING, Iris Odette
Appointed Date: 09 March 2004

Director
ADNAMS HATCH, David
Appointed Date: 01 July 2007
48 years old

Director
KING, Iris Odette
Appointed Date: 28 August 2014
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Director
COLLEY, Andrew Spencer Piers
Resigned: 07 November 2005
Appointed Date: 29 June 2004
54 years old

Director
KING, Neil Mair
Resigned: 28 August 2014
Appointed Date: 09 March 2004
79 years old

Director
WALKER, William Eric
Resigned: 09 April 2008
Appointed Date: 09 March 2004
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Persons With Significant Control

Mrs Iris Odette King
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HILLGATE INVESTMENTS LIMITED Events

08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
12 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 180,000

08 Jun 2015
Accounts for a small company made up to 31 October 2014
03 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 180,000

...
... and 61 more events
22 Apr 2004
Director resigned
22 Apr 2004
New secretary appointed
22 Apr 2004
New director appointed
22 Apr 2004
New director appointed
09 Mar 2004
Incorporation

HILLGATE INVESTMENTS LIMITED Charges

22 April 2009
Rent deposit deed
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: Surrey Quays Property Company Limited
Description: A cash deposit of £6,000.00.
15 January 2009
Chattels mortgage
Delivered: 20 January 2009
Status: Satisfied on 28 November 2013
Persons entitled: Aurora Leasing Limited
Description: Schedule of equipment: 21 light points - 14 x lv light…
23 February 2006
Rent deposit deed
Delivered: 2 March 2006
Status: Outstanding
Persons entitled: Alan Selby and Pauline Selby
Description: The account and the deposit sum relating to ground floor…
12 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: General Asset Management Limited
Description: L/H property k/a unit 2 quayside cascades 2-4 westferry…
19 November 2004
Rent deposit deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Surrey Quays Property Company Limited
Description: A cash deposit od £8,500.00.
19 November 2004
Rent deposit deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Surrey Quays Property Company Limited
Description: A cash deposit of £10,000.00.
19 November 2004
Rent deposit deed
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: Tyshoe Limited
Description: A cash deposit of £5,250.00.
14 September 2004
Legal charge
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Alex Neil & Co (Holdings) Limited; Alex Neil & Co (Rotherhithe) Limited; Alex Neil & Co(Wapping) Limited; Alex Neil & Co (Tower Bridge) Limited and Alex Neil & Co (Commercial) Limited (the Vendor)
Description: Unit 2 quayside cascades 2-4 westferry road london, all…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as unit 2 quayside 2-4 westferry…