ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillcrest House Limited

Hillcrest House Limited is a liquidation company incorporated on 23 November 1995 with the registered office located in . Hillcrest House Limited was registered 30 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 3 months ago
Company No
03130119
Private limited company
Age
30 years
Incorporated 23 November 1995
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 711 days
Dated 23 November 2022 (2 years 12 months ago)
Next confirmation dated 23 November 2023
Was due on 7 December 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 831 days
For period 1 May9 Nov 2021 (6 months)
Accounts type is Unaudited Abridged
Next accounts for period 9 November 2022
Was due on 9 August 2023 (2 years 3 months ago)
Address
C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 4 Jun 2025 (5 months ago)
Previous address was 45 Gresham Street London EC2V 7BG
Telephone
01503263489
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1953
Director • British • Lives in UK • Born in May 1963
Director • British • Lives in UK • Born in Jun 1974
Impact Property 6 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Impact Property 3 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Holdco 2 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Holdco 3 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Finance 3 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Property 5 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Property 6 Limited
Andrew Christian Cowley, Mahesh Shivabhai Patel, and 2 more are mutual people.
Active
Impact Holdco 4 Limited
David John Yaldron, Andrew Christian Cowley, and 2 more are mutual people.
Active
Impact Finance 4 Limited
David John Yaldron, Andrew Christian Cowley, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
9 Nov 2021
For period 9 May9 Nov 2021
Traded for 6 months
Cash in Bank
£4.7K
Decreased by £636.53K (-99%)
Turnover
Unreported
Same as previous period
Employees
100
Same as previous period
Total Assets
£5.27M
Decreased by £1.86M (-26%)
Total Liabilities
-£1.25M
Decreased by £1.26M (-50%)
Net Assets
£4.02M
Decreased by £597.37K (-13%)
Debt Ratio (%)
24%
Decreased by 11.51% (-33%)
Latest Activity
Registered Address Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
2 Years 3 Months Ago on 19 Aug 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 19 Aug 2023
Declaration of Solvency
2 Years 3 Months Ago on 19 Aug 2023
Charge Satisfied
2 Years 8 Months Ago on 23 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 23 Mar 2023
Charge Satisfied
2 Years 8 Months Ago on 23 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 9 Dec 2022
Abridged Accounts Submitted
3 Years Ago on 17 Mar 2022
Impact Property 6 Limited (PSC) Appointed
4 Years Ago on 9 Nov 2021
Get Credit Report
Discover Hillcrest House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 19 Sep 2025
Registered office address changed from 45 Gresham Street London EC2V 7BG to C/O Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 4 June 2025
Submitted on 4 Jun 2025
Liquidators' statement of receipts and payments to 30 July 2024
Submitted on 3 Oct 2024
Declaration of solvency
Submitted on 19 Aug 2023
Resolutions
Submitted on 19 Aug 2023
Appointment of a voluntary liquidator
Submitted on 19 Aug 2023
Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF England to 45 Gresham Street London EC2V 7BG on 19 August 2023
Submitted on 19 Aug 2023
Satisfaction of charge 1 in full
Submitted on 23 Mar 2023
Satisfaction of charge 2 in full
Submitted on 23 Mar 2023
Satisfaction of charge 3 in full
Submitted on 23 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year