HILLS PROPERTY LIMITED
LONDON OLIVEMEAD DEVELOPMENTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 02873518
Status Liquidation
Incorporation Date 19 November 1993
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of HILLS PROPERTY LIMITED are www.hillsproperty.co.uk, and www.hills-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Hills Property Limited is a Private Limited Company. The company registration number is 02873518. Hills Property Limited has been working since 19 November 1993. The present status of the company is Liquidation. The registered address of Hills Property Limited is 15 Canada Square London E14 5gl. . HENDERSON, Alex is a Secretary of the company. BEVAN, David Ian is a Director of the company. HILL, Michael Patrick is a Director of the company. KING, Nicholas Jonathon is a Director of the company. PARDOE, Alan George is a Director of the company. Secretary HILL, Michael Patrick has been resigned. Secretary HILL, Robert Phillips has been resigned. Secretary SPARROW, Veronica Ann has been resigned. Secretary YOUNG, Margaret Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Robert Phillips has been resigned. Director PARRY, Lance Stuart has been resigned. Director SPARROW, Robert George has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HENDERSON, Alex
Appointed Date: 17 December 2008

Director
BEVAN, David Ian
Appointed Date: 01 May 2007
60 years old

Director
HILL, Michael Patrick
Appointed Date: 15 December 1999
57 years old

Director
KING, Nicholas Jonathon
Appointed Date: 01 November 1994
66 years old

Director
PARDOE, Alan George
Appointed Date: 02 January 1998
75 years old

Resigned Directors

Secretary
HILL, Michael Patrick
Resigned: 17 December 2008
Appointed Date: 12 August 2004

Secretary
HILL, Robert Phillips
Resigned: 12 August 2004
Appointed Date: 02 January 1998

Secretary
SPARROW, Veronica Ann
Resigned: 01 November 1994
Appointed Date: 19 November 1993

Secretary
YOUNG, Margaret Elizabeth
Resigned: 02 January 1998
Appointed Date: 01 November 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 1993
Appointed Date: 19 November 1993

Director
HILL, Robert Phillips
Resigned: 18 November 2004
Appointed Date: 02 January 1998
85 years old

Director
PARRY, Lance Stuart
Resigned: 23 December 2005
Appointed Date: 02 January 1998
79 years old

Director
SPARROW, Robert George
Resigned: 18 January 2012
Appointed Date: 19 November 1993
78 years old

Persons With Significant Control

The Hills Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLS PROPERTY LIMITED Events

27 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jan 2016
Full accounts made up to 30 April 2015
05 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

26 Mar 2015
Satisfaction of charge 6 in full
...
... and 133 more events
17 Nov 1994
New director appointed

17 Nov 1994
Secretary resigned;new secretary appointed

03 Jul 1994
Accounting reference date notified as 31/12

01 Dec 1993
Secretary resigned

19 Nov 1993
Incorporation

HILLS PROPERTY LIMITED Charges

31 October 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2012
All assets debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2010
Legal charge
Delivered: 5 October 2010
Status: Satisfied on 15 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land at 17 rodney road saltford near bath by way of fixed…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2A shipton road ascott under wychwood oxfordshire by way of…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 22 December 2011
Persons entitled: National Westminster Bank PLC
Description: 2 parcels of land at station road and land to north of…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 18 December 2010
Persons entitled: National Westminster Bank PLC
Description: 1 long heys idstone road ashbury near swindon oxon by way…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 18 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land formerly known as 26 swindon road swindon wilts; by…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Satisfied on 22 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land to north of thornhill road and adjoining land with st…
17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bishops farm mill ferm mill lane witney and land at witney…
22 February 2008
Legal charge
Delivered: 28 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land with t/nos WT135668 WT203838 WT233127 and WT233810…
6 November 2007
Legal charge
Delivered: 20 November 2007
Status: Satisfied on 21 May 2013
Persons entitled: National Westminster Bank PLC
Description: Bremilham works bristol road malmesbury wiltshire,. By way…
30 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied on 6 October 2011
Persons entitled: National Westminster Bank PLC
Description: Former griffins garage park street heytesbury warminster…
24 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land at nettleton road burton wiltshire. By way of fixed…
31 May 2007
Legal charge
Delivered: 1 June 2007
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of the bungalow lechlade road southrop…
31 January 2007
Legal charge
Delivered: 1 February 2007
Status: Satisfied on 27 October 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a former castle combe enterprise centre…
12 January 2007
Legal charge
Delivered: 16 January 2007
Status: Satisfied on 28 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land at 1 goose street southwick trowbridge wilshire t/n…
13 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 23 and 24 high street highworth…
17 March 2006
Legal charge
Delivered: 21 March 2006
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings known as manor farm yard high…
15 February 2006
Legal charge
Delivered: 21 February 2006
Status: Satisfied on 11 July 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bristol road, bribstone, cromhall. By…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: Southview, bremilham road, malmesbury, wiltshire SN16 0DR…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of lincoln street, swindon t/n…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 21 February 2007
Persons entitled: National Westminster Bank PLC
Description: Former oxford road service station, london road, charlton…
11 February 2004
Legal charge
Delivered: 13 February 2004
Status: Satisfied on 26 March 2015
Persons entitled: National Westminster Bank PLC
Description: Lyons orchard, the midlands holt, trowbridge t/n WT221535…
28 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied on 14 May 2010
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land at blunsdon st andrew swindon…
11 March 1999
Legal mortgage
Delivered: 15 March 1999
Status: Satisfied on 4 February 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at white parish…
11 March 1999
Legal mortgage
Delivered: 15 March 1999
Status: Satisfied on 4 February 2004
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land at paxcroft mead…