Hilldene Estate Limited

DataGardener
live
Unknown

Hilldene Estate Limited

11048456Private Limited With Share Capital

Cp House 97-107 Uxbridge Road, London, Ealing, W55TL
Incorporated

06/11/2017

Company Age

8 years

Directors

2

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Hilldene Estate Limited (11048456) is a private limited with share capital incorporated on 06/11/2017 (8 years old) and registered in ealing, W55TL. The company operates under SIC code 41100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 06/11/2017
W55TL

Financial Overview

Total Assets

£5.00M

Liabilities

£10.49M

Net Assets

£-5.48M

Cash

£3.1K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

57
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2019
Memorandum Articles
Category:Incorporation
Date:20-05-2019
Resolution
Category:Resolution
Date:20-05-2019
Resolution
Category:Resolution
Date:19-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-03-2018
Appoint Corporate Director Company With Name Date
Category:Officers
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2018
Incorporation Company
Category:Incorporation
Date:06-11-2017

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date30/03/2026
Latest Accounts31/03/2025

Trading Addresses

Cp House 97-107 Uxbridge Road, London, Ealing, W55TLRegistered

Contact

Cp House 97-107 Uxbridge Road, London, Ealing, W55TL