About

Registered Number: 02951327
Date of Incorporation: 21/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: PERSIMMON HOMES LIMITED, Persimmon House, Fulford, York, YO19 4FE

 

Having been setup in 1994, Hillreed Developments Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". Hillreed Developments Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTS, Michael John 10 November 1994 01 December 1995 1
MCDERMOTT, Joseph 10 November 1994 06 November 2006 1
Secretary Name Appointed Resigned Total Appointments
DAVISON, Tracy Lazelle 05 October 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 13 July 2017
AUD - Auditor's letter of resignation 06 January 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 08 July 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 22 July 2015
MR04 - N/A 02 July 2015
AUD - Auditor's letter of resignation 10 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 01 August 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 03 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AD01 - Change of registered office address 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP03 - Appointment of secretary 08 October 2012
TM02 - Termination of appointment of secretary 08 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
AA01 - Change of accounting reference date 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 September 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 August 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 August 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 18 June 2008
395 - Particulars of a mortgage or charge 18 June 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 15 February 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 20 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 12 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 20 July 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 06 May 1996
288 - N/A 19 December 1995
363s - Annual Return 11 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
287 - Change in situation or address of Registered Office 04 August 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

Description Date Status Charge by
Land and equitable charge 23 January 2012 Outstanding

N/A

Land and equitable charge 23 January 2012 Outstanding

N/A

Land and equitable charge 23 January 2012 Outstanding

N/A

Land and equitable charge 23 January 2012 Outstanding

N/A

Legal charge 21 May 2010 Fully Satisfied

N/A

Floating charge 25 June 2008 Fully Satisfied

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 30 May 2008 Fully Satisfied

N/A

Deed of charge 01 June 2001 Fully Satisfied

N/A

Deed of charge 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.