About

Registered Number: 02735596
Date of Incorporation: 29/07/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: Premier House, Centrium Business Park, Griffiths Way, St. Albans, Hertfordshire, AL1 2RE

 

Established in 1992, Hillsdown Holdings Pension Trustees Ltd are based in Griffiths Way, St. Albans, it's status at Companies House is "Active". There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, James 31 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC07 - N/A 20 February 2020
PSC02 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
PSC07 - N/A 20 February 2020
AA - Annual Accounts 05 December 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 18 September 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 04 August 2014
AA01 - Change of accounting reference date 28 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 19 August 2011
TM01 - Termination of appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 16 September 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
363a - Annual Return 11 March 2008
287 - Change in situation or address of Registered Office 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 December 2003
AA - Annual Accounts 06 October 2003
363a - Annual Return 26 August 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 12 March 2003
363a - Annual Return 02 September 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
287 - Change in situation or address of Registered Office 23 November 2001
363a - Annual Return 30 August 2001
AA - Annual Accounts 27 April 2001
288c - Notice of change of directors or secretaries or in their particulars 04 October 2000
AA - Annual Accounts 05 September 2000
363a - Annual Return 30 August 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 21 June 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 14 August 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
363a - Annual Return 14 August 1997
AA - Annual Accounts 17 October 1996
363a - Annual Return 29 August 1996
288 - N/A 15 May 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 22 August 1995
288 - N/A 13 June 1995
288 - N/A 16 May 1995
288 - N/A 15 February 1995
288 - N/A 07 November 1994
363x - Annual Return 15 August 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
RESOLUTIONS - N/A 09 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 12 September 1993
363x - Annual Return 12 September 1993
RESOLUTIONS - N/A 27 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1992
287 - Change in situation or address of Registered Office 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
CERTNM - Change of name certificate 22 October 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.