HILLSDALE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 4UQ

Company number 05565417
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address UNIT B.242, RIVERSIDE BUSINESS CENTRE, HALDANE PLACE, LONDON, ENGLAND, SW18 4UQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates. The most likely internet sites of HILLSDALE PROPERTIES LIMITED are www.hillsdaleproperties.co.uk, and www.hillsdale-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brentford Rail Station is 5.8 miles; to Barbican Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillsdale Properties Limited is a Private Limited Company. The company registration number is 05565417. Hillsdale Properties Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Hillsdale Properties Limited is Unit B 242 Riverside Business Centre Haldane Place London England Sw18 4uq. . RUDKIN, Christopher Edward is a Secretary of the company. MARTIN, Christopher Vandeleur is a Director of the company. Secretary MARTIN, Bettina Jane has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RUDKIN, Christopher Edward
Appointed Date: 01 November 2007

Director
MARTIN, Christopher Vandeleur
Appointed Date: 15 September 2005
67 years old

Resigned Directors

Secretary
MARTIN, Bettina Jane
Resigned: 01 November 2007
Appointed Date: 15 September 2005

Persons With Significant Control

Mr Christopher Vandeleur Martin Ba Mba Aca
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HILLSDALE PROPERTIES LIMITED Events

03 Feb 2017
Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to Unit B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017
29 Dec 2016
Micro company accounts made up to 31 March 2016
16 Sep 2016
Confirmation statement made on 15 September 2016 with updates
20 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 28 more events
18 Dec 2006
Accounting reference date shortened from 30/09/06 to 31/03/06
16 Oct 2006
Secretary's particulars changed
16 Oct 2006
Return made up to 15/09/06; full list of members
05 Apr 2006
Particulars of mortgage/charge
15 Sep 2005
Incorporation

HILLSDALE PROPERTIES LIMITED Charges

7 June 2013
Charge code 0556 5417 0003
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 14 victoria park, herne bay…
4 April 2007
Legal charge
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 victoria park herne bay kent. By way of fixed charge the…
31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 133 wellington street gravesend kent. By way of fixed…