ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillarys Properties Limited

Hillarys Properties Limited is a liquidation company incorporated on 18 June 2001 with the registered office located in Leicester, Leicestershire. Hillarys Properties Limited was registered 24 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
04236812
Private limited company
Age
24 years
Incorporated 18 June 2001
Size
Unreported
Confirmation
Submitted
Dated 18 June 2024 (1 year 2 months ago)
Next confirmation dated 18 June 2025
Was due on 2 July 2025 (2 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Ashcroft House
Ervington Court
Meridian Buisness Park
Leicester
LE19 1WL
Address changed on 21 Feb 2025 (6 months ago)
Previous address was 32 Croft Road Edwalton Nottingham NG12 4BW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • British
Director • British • Lives in England • Born in Jun 1943
Mr Anthony Hungerford Hillary
PSC • British • Lives in England • Born in Jun 1943
Mrs Michelle Irene Hillary
PSC • British • Lives in England • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Apex Park Management Limited
Michelle Irene Hillary and are mutual people.
Active
Hillarys Developments Limited
Michelle Irene Hillary and are mutual people.
Active
Urbanfirst Nottingham Limited
Michelle Irene Hillary and Anthony Hungerford Hillary are mutual people.
Active
Hillarys Finance (UK) Limited
Michelle Irene Hillary and are mutual people.
Active
Bentley Business Park (Iii) Management Limited
Michelle Irene Hillary and Anthony Hungerford Hillary are mutual people.
Active
Harrowden Court Management Company Limited
Anthony Hungerford Hillary is a mutual person.
Active
Hillarys Residential (No1) Limited
Michelle Irene Hillary and Anthony Hungerford Hillary are mutual people.
Active
Gemini Residential Ltd
Michelle Irene Hillary and Anthony Hungerford Hillary are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£425K
Decreased by £1.4M (-77%)
Turnover
£2.74M
Increased by £2.74M (%)
Employees
Unreported
Same as previous period
Total Assets
£16.12M
Decreased by £29.56M (-65%)
Total Liabilities
-£84K
Decreased by £29.96M (-100%)
Net Assets
£16.04M
Increased by £392K (+3%)
Debt Ratio (%)
1%
Decreased by 65.23% (-99%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 Feb 2025
Abridged Accounts Submitted
7 Months Ago on 28 Jan 2025
Voluntary Liquidator Appointed
1 Year Ago on 19 Aug 2024
Declaration of Solvency
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Jun 2024
Abridged Accounts Submitted
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 30 Jun 2023
Abridged Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 14 Sep 2022
Mr Anthony Hungerford Hillary (PSC) Details Changed
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Hillarys Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 32 Croft Road Edwalton Nottingham NG12 4BW England to Ashcroft House Ervington Court Meridian Buisness Park Leicester LE191WL on 21 February 2025
Submitted on 21 Feb 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 28 Jan 2025
Declaration of solvency
Submitted on 19 Aug 2024
Appointment of a voluntary liquidator
Submitted on 19 Aug 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 18 Jun 2024
Memorandum and Articles of Association
Submitted on 11 Apr 2024
Change of share class name or designation
Submitted on 7 Apr 2024
Particulars of variation of rights attached to shares
Submitted on 7 Apr 2024
Resolutions
Submitted on 7 Apr 2024
Statement of company's objects
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year