About

Registered Number: 03046319
Date of Incorporation: 13/04/1995 (29 years ago)
Company Status: Active
Registered Address: Hillside Cottage Northgate Lane, Linton, Wetherby, West Yorkshire, LS22 4HS

 

Hillside Construction & Properties Ltd was registered on 13 April 1995 with its registered office in Wetherby, West Yorkshire, it's status is listed as "Active". Hillside Construction & Properties Ltd has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Kyna Marie 18 March 2019 - 1
MCDERMOTT, John 13 April 1995 21 February 2008 1
MCDERMOTT, Mark Andrew 09 March 1999 08 April 1999 1
Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Bernadette 13 April 1995 21 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 22 April 2020
CS01 - N/A 17 April 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 18 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 13 April 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 05 April 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 21 May 2014
CERTNM - Change of name certificate 07 May 2014
AD01 - Change of registered office address 31 March 2014
CH01 - Change of particulars for director 31 March 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 May 2012
AD01 - Change of registered office address 01 May 2012
AA - Annual Accounts 30 June 2011
CH01 - Change of particulars for director 24 June 2011
AR01 - Annual Return 13 May 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 09 April 2008
169 - Return by a company purchasing its own shares 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 16 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 01 March 2004
395 - Particulars of a mortgage or charge 12 December 2003
395 - Particulars of a mortgage or charge 09 December 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 07 January 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 25 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
CERTNM - Change of name certificate 16 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 02 March 1998
225 - Change of Accounting Reference Date 30 September 1997
AA - Annual Accounts 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1997
363s - Annual Return 28 May 1997
363s - Annual Return 12 May 1996
RESOLUTIONS - N/A 28 April 1996
288 - N/A 25 April 1995
288 - N/A 25 April 1995
287 - Change in situation or address of Registered Office 25 April 1995
NEWINC - New incorporation documents 13 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 December 2003 Fully Satisfied

N/A

Debenture 08 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.