HILLGATE LAND LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 05227802
Status Active
Incorporation Date 10 September 2004
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HILLGATE LAND LIMITED are www.hillgateland.co.uk, and www.hillgate-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Hillgate Land Limited is a Private Limited Company. The company registration number is 05227802. Hillgate Land Limited has been working since 10 September 2004. The present status of the company is Active. The registered address of Hillgate Land Limited is 17 High Street Redbourn St Albans Hertfordshire Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary PATEL, Chandni has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director WALKER, Gavin John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 10 September 2004
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 10 September 2004

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 10 September 2004
56 years old

Persons With Significant Control

Mr Andrew Hugh Beckingham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

HILLGATE LAND LIMITED Events

14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

25 Aug 2015
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
...
... and 61 more events
29 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

29 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

10 Sep 2004
Incorporation

HILLGATE LAND LIMITED Charges

6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Land lying to the east of brookdale avenue marple stockport…
6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew H Beckingham
Description: Land lying to the east of brookdale avenue marple stockport…
11 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the north west side of bell lane,sutton…
11 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the north west side of bell lane,sutton…
11 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H property land lying to the north west of clay close…
11 April 2006
Legal charge
Delivered: 12 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H property k/a land lying to the north west of clay close…
10 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the north side of south coast road,peacehaven…
10 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the north side of south coast road,peacehaven…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H property k/a land on the west side of hampden road…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H property k/a land on the west side of hampden road…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H property k/a land lying to the north of lower luton…
10 April 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H property k/a land lying to the north of lower luton…
23 February 2006
Legal charge
Delivered: 10 March 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: All that f/h property k/a land on the west side of hampden…
23 February 2006
Legal charge
Delivered: 10 March 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: All that f/h property k/a land on the west side of hampden…
11 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 2004
Debenture
Delivered: 22 October 2004
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Fixed and floating charges over the undertaking and all…