About

Registered Number: 03259493
Date of Incorporation: 07/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Worlds End, Longley Green, Suckley, WR6 5DU

 

Founded in 1996, Hilbirio Properties Ltd are based in Suckley. The companies directors are listed as Llewellyn, Jill Carol, Harbourne, Joan Margaret, Harris, Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN, Jill Carol 02 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HARBOURNE, Joan Margaret 10 August 1999 02 April 2002 1
HARRIS, Marie 07 October 1996 10 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AD01 - Change of registered office address 07 September 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 13 January 2010
AAMD - Amended Accounts 20 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 15 October 2008
395 - Particulars of a mortgage or charge 07 March 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
363a - Annual Return 19 December 2007
363a - Annual Return 16 November 2007
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 06 January 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 18 February 2000
363s - Annual Return 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 03 April 1998
363s - Annual Return 22 October 1997
225 - Change of Accounting Reference Date 16 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
287 - Change in situation or address of Registered Office 30 October 1996
NEWINC - New incorporation documents 07 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2008 Outstanding

N/A

Legal charge 01 February 2008 Outstanding

N/A

Floating charge 01 February 2008 Outstanding

N/A

Mortgage 02 February 2007 Outstanding

N/A

Debenture 20 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.