About

Registered Number: 04870459
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 3 Landmark House, Wirral Park Road, Glastonbury, Somerset, BA6 9FR

 

Hillyers Houses Ltd was founded on 19 August 2003 and has its registered office in Glastonbury, Somerset, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLYER, Andrew Maurice 26 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HILLYER, Patricia Susan 26 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 September 2011
AD01 - Change of registered office address 09 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 23 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 09 September 2008
AA - Annual Accounts 15 July 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 27 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 11 September 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 14 September 2004
225 - Change of Accounting Reference Date 03 September 2004
363s - Annual Return 03 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 05 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.