About

Registered Number: 05240041
Date of Incorporation: 23/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 10 Wrens Court 48 Victoria Road, Sutton Coldfield, B72 1SY,

 

Hillgrove Developments Ltd was registered on 23 September 2004 with its registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". Williams, Elizabeth Mary, Mc Queston, Colin Andrew Richard are listed as the directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MC QUESTON, Colin Andrew Richard 23 September 2004 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Elizabeth Mary 30 June 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 19 March 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 17 August 2018
AD01 - Change of registered office address 03 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 08 October 2015
MR04 - N/A 08 September 2015
MR04 - N/A 03 July 2015
MR04 - N/A 03 July 2015
MR04 - N/A 03 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 29 May 2012
AP01 - Appointment of director 23 March 2012
TM01 - Termination of appointment of director 22 March 2012
RESOLUTIONS - N/A 15 November 2011
MEM/ARTS - N/A 15 November 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 23 June 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 18 January 2010
AR01 - Annual Return 19 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 09 June 2009
MISC - Miscellaneous document 07 April 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
395 - Particulars of a mortgage or charge 05 July 2008
AA - Annual Accounts 23 June 2008
RESOLUTIONS - N/A 29 February 2008
RESOLUTIONS - N/A 20 February 2008
123 - Notice of increase in nominal capital 20 February 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2008
287 - Change in situation or address of Registered Office 03 December 2007
MEM/ARTS - N/A 27 November 2007
CERTNM - Change of name certificate 19 November 2007
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 27 September 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
225 - Change of Accounting Reference Date 22 May 2006
AA - Annual Accounts 15 November 2005
363a - Annual Return 29 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
NEWINC - New incorporation documents 23 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2011 Fully Satisfied

N/A

Legal mortgage 30 June 2008 Fully Satisfied

N/A

Legal mortgage 30 June 2008 Fully Satisfied

N/A

Debenture 30 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.