HILLBURY (WARLINGHAM) DEVELOPMENTS LIMITED

591 London Road 591 London Road, Sutton, SM3 9AG, Surrey, England
StatusACTIVE
Company No.10750827
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

HILLBURY (WARLINGHAM) DEVELOPMENTS LIMITED is an active private limited company with number 10750827. It was incorporated 7 years, 2 months, 4 days ago, on 03 May 2017. The company address is 591 London Road 591 London Road, Sutton, SM3 9AG, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 14 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107508270002

Charge creation date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Yorke

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Caroline Strutton Yorke

Termination date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lakehall Homes Ltd

Cessation date: 2020-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-08

Old address: Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ United Kingdom

New address: 591 London Road Cheam Sutton Surrey SM3 9AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107508270001

Charge creation date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-23

Psc name: Independent Systems Solutions Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Independent Systems Solutions Limited

Notification date: 2018-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anuradha Chamara Udugampola

Appointment date: 2018-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lakehall Homes Ltd

Notification date: 2018-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Caroline Strutton Yorke

Cessation date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mrs Emma Caroline Strutton Yorke

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Edward Yorke

Termination date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Edward Yorke

Appointment date: 2018-02-14

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG81 LIMITED

FLAT 3/6,GLASGOW,G11 6DL

Number:SC558771
Status:ACTIVE
Category:Private Limited Company

BENDIS GR LIMITED

BERKELEY HOUSE,LONDON,N3 2JX

Number:08447954
Status:ACTIVE
Category:Private Limited Company

CHRISTIANLINE

51 SOUTHAMPTON ROAD,LYMINGTON,SO41 9GH

Number:01808909
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M J B TRANSPORTATION LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11461283
Status:ACTIVE
Category:Private Limited Company

OPTIMAL BEAUTY & IVF EUROPE LTD

3 DAN-Y-COED,PORT TALBOT,SA12 9NH

Number:11424669
Status:ACTIVE
Category:Private Limited Company

THE COUNTING HOUSE LONDON LIMITED

2 VELDE WAY,LONDON,SE22 8TP

Number:08379223
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source