About

Registered Number: 03822774
Date of Incorporation: 10/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: Hilton Consulting, 119 The Hub, 300 Kensal Road, London, W10 5BE

 

Based in London, Green Hills Properties Ltd was founded on 10 August 1999. We don't know the number of employees at this organisation. There are 2 directors listed as Cefai, Andrew, Franconi, Eugenio for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCONI, Eugenio 10 August 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CEFAI, Andrew 31 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 23 February 2019
CS01 - N/A 14 November 2018
PSC01 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC04 - N/A 30 October 2017
CS01 - N/A 30 October 2017
PSC01 - N/A 30 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 18 January 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 31 July 2015
AP03 - Appointment of secretary 31 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 24 September 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 13 September 2012
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 15 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
DISS40 - Notice of striking-off action discontinued 14 June 2011
AR01 - Annual Return 11 June 2011
CH01 - Change of particulars for director 11 June 2011
CH04 - Change of particulars for corporate secretary 11 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AA - Annual Accounts 16 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 18 December 2009
AA - Annual Accounts 22 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 07 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2007
353 - Register of members 07 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 19 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 September 2006
353 - Register of members 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
287 - Change in situation or address of Registered Office 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 26 October 2004
363a - Annual Return 17 August 2004
AA - Annual Accounts 26 November 2003
363a - Annual Return 20 September 2003
363a - Annual Return 20 August 2002
AA - Annual Accounts 03 August 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 21 August 2001
363a - Annual Return 17 August 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 28 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
RESOLUTIONS - N/A 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
225 - Change of Accounting Reference Date 16 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
NEWINC - New incorporation documents 10 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.