HILLSIDE INVESTMENTS LTD
CO LONDONDERRY


Company number NI031193
Status Active
Incorporation Date 7 August 1996
Company Type Private Limited Company
Address 24 LISGORGAN LANE, UPPERLANDS, CO LONDONDERRY, BT46 5TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1,000 . The most likely internet sites of HILLSIDE INVESTMENTS LTD are www.hillsideinvestments.co.uk, and www.hillside-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Hillside Investments Ltd is a Private Limited Company. The company registration number is NI031193. Hillside Investments Ltd has been working since 07 August 1996. The present status of the company is Active. The registered address of Hillside Investments Ltd is 24 Lisgorgan Lane Upperlands Co Londonderry Bt46 5te. . THOMSON, Stanley David is a Secretary of the company. DRENNAN, William James is a Director of the company. THOMSON, Stanley David is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THOMSON, Stanley David
Appointed Date: 07 August 1996

Director
DRENNAN, William James
Appointed Date: 07 August 1996
75 years old

Director
THOMSON, Stanley David
Appointed Date: 01 December 2004
58 years old

Persons With Significant Control

Mr William James Drennan
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stanley David Thomson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLSIDE INVESTMENTS LTD Events

09 Aug 2016
Confirmation statement made on 7 August 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 August 2015
23 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000

28 Jul 2015
Registration of charge NI0311930008, created on 27 July 2015
18 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 53 more events
07 Aug 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

07 Aug 1996
Articles
07 Aug 1996
Memorandum
07 Aug 1996
Incorporation

HILLSIDE INVESTMENTS LTD Charges

27 July 2015
Charge code NI03 1193 0008
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Freehold property known as commercial property at paddock…
1 September 2008
Mortgage or charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Flat 4,8 and 22 poulton court…
4 December 2007
Mortgage or charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Unit d, denby house, stafford park…
30 November 2006
Mortgage or charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage. Leasehold properties flats…
31 May 2006
Mortgage or charge
Delivered: 5 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. Leasehold property unit 1 & 2…
30 December 2004
Mortgage or charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies charge over all book debts. All book debts and…
30 December 2004
Mortgage or charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
17 December 2004
Mortgage or charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies leagl mortgage. Pearce house, stafford park 7…