HILLCREST HOUSE (LANGLAND) LTD.
SWANSEA WATERFRONT

Hellopages » Swansea » Swansea » SA1 8QY

Company number 02770008
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HILLCREST HOUSE (LANGLAND) LTD. are www.hillcresthouselangland.co.uk, and www.hillcrest-house-langland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Hillcrest House Langland Ltd is a Private Limited Company. The company registration number is 02770008. Hillcrest House Langland Ltd has been working since 02 December 1992. The present status of the company is Active. The registered address of Hillcrest House Langland Ltd is C O Bevan Buckland Langdon House Langdon Road Swansea Waterfront Swansea Sa1 8qy. . ABBAY BOWEN, Elizabeth is a Secretary of the company. ABBAY BOWEN, David Ian Henry is a Director of the company. ABBAY BOWEN, Elizabeth is a Director of the company. Secretary SCOTT, Yvonne Rhona has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEPAUW, James Robert has been resigned. Director KIRKMAN, Susan has been resigned. Director PARRY, William Thomas has been resigned. Director SCOTT, Yvonne Rhona has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ABBAY BOWEN, Elizabeth
Appointed Date: 13 January 2000

Director
ABBAY BOWEN, David Ian Henry
Appointed Date: 13 January 2000
75 years old

Director
ABBAY BOWEN, Elizabeth
Appointed Date: 13 January 2000
70 years old

Resigned Directors

Secretary
SCOTT, Yvonne Rhona
Resigned: 13 January 2000
Appointed Date: 16 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1992
Appointed Date: 02 December 1992

Director
DEPAUW, James Robert
Resigned: 13 January 2000
Appointed Date: 16 December 1992
101 years old

Director
KIRKMAN, Susan
Resigned: 12 January 2006
Appointed Date: 01 January 2001
70 years old

Director
PARRY, William Thomas
Resigned: 10 January 1994
Appointed Date: 20 January 1993
66 years old

Director
SCOTT, Yvonne Rhona
Resigned: 13 January 2000
Appointed Date: 16 December 1992
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1992
Appointed Date: 02 December 1992

Persons With Significant Control

Mr David Ian Henry Abbay Bowen
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Elizabeth Abbay Bowen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Positive Health Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Hillcrest House Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HILLCREST HOUSE (LANGLAND) LTD. Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80,489.533

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 110 more events
07 Jan 1993
Director resigned;new director appointed

07 Jan 1993
Registered office changed on 07/01/93 from: 2 baches street london N1 6UB

04 Jan 1993
Memorandum and Articles of Association
23 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1992
Incorporation

HILLCREST HOUSE (LANGLAND) LTD. Charges

6 July 2012
Deed of legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property k/a flat 1 hillcrest house 1 higher lane…
8 October 2009
Mortgage
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 jeffery street, caegarw, mountain ash, rhondda cynon…
6 October 2008
Mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 lyndhurst street, caegarw, mountain ash, rhondda cynon…
11 August 2008
Mortgage
Delivered: 14 August 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 50 fforchaman rd cwmaman aberdare mid glamorgan t/n…
28 May 2008
Mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1 higher lane langland swansea together with all buildings…
28 April 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 30 September 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 1 higher lane langland t/n WA949873. And all…
21 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 11 May 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 higher lane langland t/no WA949873. And all buildings…
13 January 2000
Debenture
Delivered: 22 January 2000
Status: Satisfied on 23 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2000
Legal mortgage
Delivered: 22 January 2000
Status: Satisfied on 23 December 2005
Persons entitled: Hsbc Bank PLC
Description: The hillcrest house hotel 1 higher lane langland. With the…
5 April 1994
Debenture
Delivered: 9 April 1994
Status: Satisfied on 1 March 2000
Persons entitled: James R De Pauw
Description: F/H land k/a 1 higher lane langland swansea with all…
16 December 1993
Debenture
Delivered: 17 December 1993
Status: Satisfied on 20 April 1994
Persons entitled: James R Depauw
Description: F/H-1 higher lane, langland in the city of swansea…