About

Registered Number: 05582384
Date of Incorporation: 04/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Venta House Unit 9a, Maesglas Retail Park, Newport, Gwent, NP20 2NS,

 

Having been setup in 2005, Hillcroft Langstone Ltd have registered office in Newport, it has a status of "Active". There are 2 directors listed as Williams, Andrew James, Williams, Malcolm Reginald for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Malcolm Reginald 04 October 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Andrew James 04 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 11 August 2017
SH01 - Return of Allotment of shares 11 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 November 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 February 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 05 October 2007
363s - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
NEWINC - New incorporation documents 04 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 June 2006 Outstanding

N/A

Mortgage 02 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.