Hillswick Investments Limited

DataGardener
dissolved

Hillswick Investments Limited

03870604Private Limited With Share Capital

9 Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD64SD
Incorporated

03/11/1999

Company Age

26 years

Directors

4

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Hillswick Investments Limited (03870604) is a private limited with share capital incorporated on 03/11/1999 (26 years old) and registered in borehamwood, WD64SD. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 03/11/1999
WD64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-02-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:04-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-04-2022
Resolution
Category:Resolution
Date:04-04-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-11-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-02-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2009
Legacy
Category:Annual Return
Date:01-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2008
Legacy
Category:Annual Return
Date:29-03-2008
Legacy
Category:Annual Return
Date:27-11-2007
Legacy
Category:Address
Date:12-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Annual Return
Date:22-02-2007
Legacy
Category:Mortgage
Date:23-12-2006
Legacy
Category:Mortgage
Date:23-12-2006
Legacy
Category:Mortgage
Date:14-12-2006
Legacy
Category:Mortgage
Date:14-12-2006
Legacy
Category:Address
Date:20-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2006
Legacy
Category:Annual Return
Date:17-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:31-10-2004
Legacy
Category:Mortgage
Date:16-03-2004
Legacy
Category:Accounts
Date:27-02-2004
Legacy
Category:Annual Return
Date:31-10-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-07-2003
Legacy
Category:Mortgage
Date:10-06-2003
Legacy
Category:Mortgage
Date:10-06-2003
Resolution
Category:Resolution
Date:09-05-2003
Legacy
Category:Mortgage
Date:30-04-2003
Legacy
Category:Mortgage
Date:07-04-2003
Legacy
Category:Officers
Date:28-03-2003
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Mortgage
Date:05-12-2002
Legacy
Category:Annual Return
Date:13-11-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-04-2002
Legacy
Category:Mortgage
Date:05-01-2002
Legacy
Category:Mortgage
Date:05-01-2002
Legacy
Category:Mortgage
Date:05-01-2002
Legacy
Category:Mortgage
Date:05-01-2002
Legacy
Category:Mortgage
Date:05-01-2002
Legacy
Category:Annual Return
Date:01-11-2001
Legacy
Category:Mortgage
Date:31-10-2001
Legacy
Category:Mortgage
Date:27-10-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2001
Legacy
Category:Accounts
Date:28-08-2001
Legacy
Category:Annual Return
Date:10-01-2001
Legacy
Category:Mortgage
Date:16-11-2000
Legacy
Category:Mortgage
Date:04-07-2000
Legacy
Category:Mortgage
Date:27-06-2000
Legacy
Category:Officers
Date:29-01-2000
Legacy
Category:Officers
Date:19-01-2000
Legacy
Category:Officers
Date:19-01-2000

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/07/2022
Filing Date24/08/2021
Latest Accounts27/11/2020

Trading Addresses

9 Brickfield Cottages, Theobald Street, Borehamwood, WD64SDRegistered
C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H9LG

Contact

9 Brickfield Cottages, Borehamwood Enterprise Centre, Borehamwood, WD64SD