Hillgrove Hotel Limited

DataGardener
dissolved

Hillgrove Hotel Limited

ni018204Private Limited With Share Capital

Gildernew & C0 6 Northland Row, Dungannon, Co Tyrone, BT716AW
Incorporated

14/02/1985

Company Age

41 years

Directors

6

Employees

SIC Code

55100

Risk

Company Overview

Registration, classification & business activity

Hillgrove Hotel Limited (ni018204) is a private limited with share capital incorporated on 14/02/1985 (41 years old) and registered in co tyrone, BT716AW. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Incorporated 14/02/1985
BT716AW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

6

Shareholders

Board of Directors

5

Charges

13

Registered

4

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-11-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:14-08-2025
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:14-08-2025
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:15-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2024
Resolution
Category:Resolution
Date:31-05-2024
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:31-05-2024
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:31-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-05-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2013
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2013
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Legacy
Category:Mortgage
Date:03-12-2010
Legacy
Category:Mortgage
Date:22-11-2010
Legacy
Category:Mortgage
Date:22-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:10-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-06-2010
Memorandum Articles
Category:Incorporation
Date:01-06-2010
Capital Allotment Shares
Category:Capital
Date:01-06-2010
Capital Return Purchase Own Shares
Category:Capital
Date:01-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2010
Legacy
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:30-05-2009
Legacy
Category:Accounts
Date:29-07-2008
Legacy
Category:Annual Return
Date:24-06-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Mortgage
Date:28-03-2008
Legacy
Category:Mortgage
Date:28-03-2008
Legacy
Category:Mortgage
Date:28-03-2008
Legacy
Category:Accounts
Date:27-12-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-12-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-12-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-12-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-12-2007
Legacy
Category:Annual Return
Date:26-06-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-02-2007
Legacy
Category:Accounts
Date:03-11-2006
Legacy
Category:Annual Return
Date:24-05-2006
Legacy
Category:Accounts
Date:06-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-12-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-09-2005
Legacy
Category:Annual Return
Date:15-07-2005
Legacy
Category:Accounts
Date:18-06-2004
Legacy
Category:Annual Return
Date:18-06-2004
Legacy
Category:Accounts
Date:11-11-2003
Legacy
Category:Annual Return
Date:17-06-2003
Legacy
Category:Accounts
Date:15-08-2002
Legacy
Category:Annual Return
Date:12-06-2002
Legacy
Category:Accounts
Date:19-07-2001
Legacy
Category:Annual Return
Date:13-06-2001
Legacy
Category:Annual Return
Date:24-07-2000
Legacy
Category:Annual Return
Date:24-07-2000
Legacy
Category:Officers
Date:24-07-2000
Legacy
Category:Officers
Date:24-07-2000
Legacy
Category:Accounts
Date:19-07-2000
Legacy
Category:Officers
Date:09-08-1999
Legacy
Category:Accounts
Date:28-07-1999
Legacy
Category:Officers
Date:28-07-1999
Legacy
Category:Accounts
Date:20-07-1999
Particulars Of A Mortgage Charge
Category:Mortgage
Date:20-07-1999
Legacy
Category:Accounts
Date:08-12-1998
Legacy
Category:Annual Return
Date:02-06-1998
Legacy
Category:Annual Return
Date:20-08-1997
Legacy
Category:Accounts
Date:14-08-1997

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date28/02/2025
Filing Date22/12/2023
Latest Accounts30/05/2023

Trading Addresses

Gildernew & C0 6 Northland Row, Dungannon, Co Tyrone, BT716AWRegistered
41 Magheraboy Road, Portrush, County Antrim, BT568NX

Related Companies

2

Contact

Gildernew & C0 6 Northland Row, Dungannon, Co Tyrone, BT716AW