Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hill Residential (Little Chalfont 1) Limited
Hill Residential (Little Chalfont 1) Limited is an active company incorporated on 11 December 2009 with the registered office located in Waltham Abbey, Essex. Hill Residential (Little Chalfont 1) Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07102619
Private limited company
Age
15 years
Incorporated
11 December 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 December 2024
(8 months ago)
Next confirmation dated
11 December 2025
Due by
25 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
31 Mar 2024
(9 months)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Hill Residential (Little Chalfont 1) Limited
Contact
Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
England
Address changed on
4 Jan 2024
(1 year 8 months ago)
Previous address was
Waverley Chenies Road Chorleywood Rickmansworth Hertfordshire WD3 5LU
Companies in EN9 1BN
Telephone
Unreported
Email
Unreported
Website
Hill.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Gregory James Hill
Director • British • Lives in England • Born in Jul 1986
Anthony Charles Parker
Director • British • Lives in England • Born in Nov 1971
Mr Andrew Richard Hill
Director • British • Lives in England • Born in Oct 1958
Mr Thomas Mark Hill
Director • British • Lives in England • Born in Nov 1988
Hill Residential (LCH 1) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hill Residential (LCH 1) Limited
Anthony Charles Parker, Gregory James Hill, and 1 more are mutual people.
Active
Hill Residential (LCH 2) Limited
Anthony Charles Parker, Gregory James Hill, and 1 more are mutual people.
Active
Hill Residential (Little Chalfont 2) Limited
Anthony Charles Parker, Gregory James Hill, and 1 more are mutual people.
Active
Marleigh Estate Management Company Limited
Anthony Charles Parker and Gregory James Hill are mutual people.
Active
Marleigh Phase 1 Limited
Anthony Charles Parker and Gregory James Hill are mutual people.
Active
Hill Partnerships Limited
Anthony Charles Parker is a mutual person.
Active
Home Builders Federation Limited
Gregory James Hill is a mutual person.
Active
Hill Holdings Limited
Anthony Charles Parker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
1 Jul
⟶
31 Mar 2024
Traded for
9 months
Cash in Bank
£32K
Increased by £18.53K (+138%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£22.28M
Increased by £17.15M (+335%)
Total Liabilities
-£22.46M
Increased by £17.09M (+318%)
Net Assets
-£186K
Increased by £59.45K (-24%)
Debt Ratio (%)
101%
Decreased by 3.95% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Small Accounts Submitted
9 Months Ago on 25 Nov 2024
New Charge Registered
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jan 2024
Ma and Gp Properties Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Dec 2023
D H C Properties Limited (PSC) Details Changed
1 Year 8 Months Ago on 28 Dec 2023
Mark Andrew Peters Resigned
1 Year 8 Months Ago on 28 Dec 2023
David Howard Cox Resigned
1 Year 8 Months Ago on 28 Dec 2023
Mr Thomas Mark Hill Appointed
1 Year 8 Months Ago on 28 Dec 2023
Mr Anthony Charles Parker Appointed
1 Year 8 Months Ago on 28 Dec 2023
Get Alerts
Get Credit Report
Discover Hill Residential (Little Chalfont 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 December 2024 with updates
Submitted on 24 Dec 2024
Change of details for Ma and Gp Properties Limited as a person with significant control on 28 December 2023
Submitted on 20 Dec 2024
Change of details for D H C Properties Limited as a person with significant control on 28 December 2023
Submitted on 20 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 25 Nov 2024
Certificate of change of name
Submitted on 9 Jul 2024
Memorandum and Articles of Association
Submitted on 19 Feb 2024
Resolutions
Submitted on 19 Feb 2024
Registration of charge 071026190005, created on 9 February 2024
Submitted on 14 Feb 2024
Termination of appointment of Mark Andrew Peters as a director on 28 December 2023
Submitted on 8 Jan 2024
Current accounting period shortened from 30 June 2024 to 31 March 2024
Submitted on 4 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs