ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillview (Croydon) Limited

Hillview (Croydon) Limited is an active company incorporated on 17 June 2004 with the registered office located in London, City of London. Hillview (Croydon) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05156301
Private limited company
Age
21 years
Incorporated 17 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2991 days
Awaiting first confirmation statement
Dated 17 June 2017
Was due on 1 July 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5457 days
For period 1 Jan31 Dec 2008 (1 year)
Accounts type is Full
Next accounts for period 31 December 2009
Was due on 30 September 2010 (14 years ago)
Contact
Address
The St Botolph Building 138
Houndsditch
London
EC3A 7AR
United Kingdom
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Irish • Lives in Ireland • Born in May 1968
Director • Irish • Lives in Ireland • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillview (Chesham) Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Moor Road Property Management Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Dwight Road Property Management Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Purley Way Property Management Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Whitby Avenue Management Company Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Genesis Business Park Management Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Active
Hillview Industrial Developments (UK) Limited
Mr Damian Brady and Mr Daniel Paul McInerney are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2004–2008)
Period Ended
31 Dec 2008
For period 31 Dec31 Dec 2008
Traded for 12 months
Cash in Bank
£5.28K
Decreased by £124.99K (-96%)
Turnover
£309K
Decreased by £1.3M (-81%)
Employees
Unreported
Same as previous period
Total Assets
£2.27M
Decreased by £1.99M (-47%)
Total Liabilities
-£5.68M
Increased by £974.72K (+21%)
Net Assets
-£3.41M
Decreased by £2.96M (+666%)
Debt Ratio (%)
250%
Increased by 139.61% (+126%)
Latest Activity
Voluntary Strike-Off Suspended
9 Months Ago on 10 Dec 2024
Voluntary Gazette Notice
10 Months Ago on 29 Oct 2024
Application To Strike Off
10 Months Ago on 21 Oct 2024
Liquidation Receiver Resigned
1 Year 3 Months Ago on 25 May 2024
Clyde Secretaries Limited Resigned
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
13 Years Ago on 25 Jun 2012
Confirmation Submitted
14 Years Ago on 2 Sep 2011
Registered Address Changed
14 Years Ago on 19 Aug 2011
Clyde Secretaries Limited Details Changed
14 Years Ago on 19 Aug 2011
Russell Taylor Resigned
14 Years Ago on 20 Oct 2010
Get Credit Report
Discover Hillview (Croydon) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Voluntary strike-off action has been suspended
Submitted on 10 Dec 2024
First Gazette notice for voluntary strike-off
Submitted on 29 Oct 2024
Application to strike the company off the register
Submitted on 21 Oct 2024
Notice of ceasing to act as receiver or manager
Submitted on 25 May 2024
Termination of appointment of Clyde Secretaries Limited as a secretary on 25 January 2024
Submitted on 25 Jan 2024
Annual return made up to 17 June 2012 with full list of shareholders
Submitted on 25 Jun 2012
Annual return made up to 17 June 2011 with full list of shareholders
Submitted on 2 Sep 2011
Secretary's details changed for Clyde Secretaries Limited on 19 August 2011
Submitted on 19 Aug 2011
Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011
Submitted on 19 Aug 2011
Termination of appointment of Russell Taylor as a director
Submitted on 20 Oct 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year