ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillarys Developments Limited

Hillarys Developments Limited is an active company incorporated on 12 July 2001 with the registered office located in Nottingham, Nottinghamshire. Hillarys Developments Limited was registered 24 years ago.
Status
Active
Active since 4 years ago
Company No
04250832
Private limited company
Age
24 years
Incorporated 12 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 August 2025 (12 days ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (1 year remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
32 Croft Road
Edwalton
Nottingham
NG12 4BW
England
Address changed on 14 Sep 2022 (2 years 11 months ago)
Previous address was 24 Croft Road Edwalton Nottingham NG12 4BW England
Telephone
0800 9166524
Email
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
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
Anthony Hungerford Hillary and Michelle Irene Hillary are mutual people.
Active
Wetmore Road Management Limited
Anthony Hungerford Hillary is a mutual person.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.57M
Decreased by £61.84K (-4%)
Total Liabilities
-£1.39M
Decreased by £144.43K (-9%)
Net Assets
£177.34K
Increased by £82.59K (+87%)
Debt Ratio (%)
89%
Decreased by 5.48% (-6%)
Latest Activity
Confirmation Submitted
11 Days Ago on 27 Aug 2025
Micro Accounts Submitted
7 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Confirmation Submitted
2 Years Ago on 26 Aug 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 14 Sep 2022
Registered Address Changed
2 Years 12 Months Ago on 11 Sep 2022
Confirmation Submitted
3 Years Ago on 29 Aug 2022
Micro Accounts Submitted
3 Years Ago on 31 Jan 2022
Get Credit Report
Discover Hillarys Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 August 2025 with no updates
Submitted on 27 Aug 2025
Micro company accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Confirmation statement made on 26 August 2024 with no updates
Submitted on 6 Sep 2024
Micro company accounts made up to 30 April 2023
Submitted on 18 Jan 2024
Confirmation statement made on 26 August 2023 with no updates
Submitted on 26 Aug 2023
Micro company accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Registered office address changed from 24 Croft Road Edwalton Nottingham NG12 4BW England to 32 Croft Road Edwalton Nottingham NG12 4BW on 14 September 2022
Submitted on 14 Sep 2022
Registered office address changed from Rolleston Manor Station Road Rolleston Newark Nottinghamshire NG23 5SE to 24 Croft Road Edwalton Nottingham NG12 4BW on 11 September 2022
Submitted on 11 Sep 2022
Confirmation statement made on 29 August 2022 with no updates
Submitted on 29 Aug 2022
Micro company accounts made up to 30 April 2021
Submitted on 31 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year