About

Registered Number: 03919214
Date of Incorporation: 03/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Bridge Mill House, Brook Street, Colchester, Essex, CO1 2UZ

 

Having been setup in 2000, Hills Residential Construction Ltd are based in Colchester in Essex, it has a status of "Active". There are 3 directors listed as Cox, James Edward Charles, Hills, Tracy Angela, Williams, Stephen for this business. Currently we aren't aware of the number of employees at the Hills Residential Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, James Edward Charles 08 August 2018 - 1
HILLS, Tracy Angela 03 February 2000 - 1
WILLIAMS, Stephen 01 July 2020 - 1

Filing History

Document Type Date
MR01 - N/A 22 September 2020
AP01 - Appointment of director 03 September 2020
AP01 - Appointment of director 03 September 2020
MR01 - N/A 03 June 2020
TM01 - Termination of appointment of director 18 May 2020
MR01 - N/A 13 March 2020
CS01 - N/A 06 March 2020
MR04 - N/A 21 November 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 13 May 2019
CS01 - N/A 11 March 2019
MR01 - N/A 24 January 2019
MR01 - N/A 03 November 2018
MR01 - N/A 11 September 2018
AP01 - Appointment of director 09 August 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 10 July 2017
MR01 - N/A 24 June 2017
MR01 - N/A 08 June 2017
AP01 - Appointment of director 19 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 February 2016
MR01 - N/A 10 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 10 February 2015
MR01 - N/A 25 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 18 February 2014
MR04 - N/A 09 December 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
AA - Annual Accounts 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 24 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
395 - Particulars of a mortgage or charge 18 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 24 January 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 27 April 2006
AA - Annual Accounts 20 February 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 February 2004
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 01 April 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 28 February 2003
395 - Particulars of a mortgage or charge 18 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 05 June 2001
225 - Change of Accounting Reference Date 08 March 2001
363s - Annual Return 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
CERTNM - Change of name certificate 14 April 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
NEWINC - New incorporation documents 03 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2020 Outstanding

N/A

A registered charge 03 June 2020 Outstanding

N/A

A registered charge 11 March 2020 Outstanding

N/A

A registered charge 23 January 2019 Outstanding

N/A

A registered charge 01 November 2018 Fully Satisfied

N/A

A registered charge 10 September 2018 Fully Satisfied

N/A

A registered charge 22 June 2017 Outstanding

N/A

A registered charge 08 June 2017 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 22 July 2014 Outstanding

N/A

Mortgage 30 July 2009 Fully Satisfied

N/A

Mortgage 21 January 2009 Fully Satisfied

N/A

Mortgage 18 September 2006 Fully Satisfied

N/A

Legal charge 03 September 2003 Fully Satisfied

N/A

Legal charge 31 March 2003 Fully Satisfied

N/A

Legal charge 17 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.