About

Registered Number: 05497976
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 21 Strettea Lane, Higham, Alfreton, DE55 6EJ,

 

Hilcote Homes Ltd was established in 2005, it has a status of "Active". This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Antony 04 July 2005 09 November 2005 1
O'DONNELL, Tracy 04 July 2005 09 November 2005 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AD01 - Change of registered office address 31 January 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 03 April 2017
AAMD - Amended Accounts 08 November 2016
CS01 - N/A 31 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 06 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 13 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 20 July 2006
395 - Particulars of a mortgage or charge 18 February 2006
395 - Particulars of a mortgage or charge 15 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Outstanding

N/A

Legal charge 15 February 2006 Fully Satisfied

N/A

Debenture 10 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.