ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hill Residential (LCH 1) Limited

Hill Residential (LCH 1) Limited is an active company incorporated on 5 January 2010 with the registered office located in Waltham Abbey, Essex. Hill Residential (LCH 1) Limited was registered 15 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
07117101
Private limited company
Age
15 years
Incorporated 5 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2024 (10 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul31 Mar 2024 (9 months)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
The Power House Gunpowder Mill
Powdermill Lane
Waltham Abbey
Essex
EN9 1BN
England
Address changed on 24 Dec 2024 (10 months ago)
Previous address was
Telephone
01248602244
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1988
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Nov 1971
Hill Residential Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hill Residential (Little Chalfont 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
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Jul31 Mar 2024
Traded for 9 months
Cash in Bank
£1K
Increased by £52 (+5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£226K
Increased by £50 (0%)
Total Liabilities
£0
Same as previous period
Net Assets
£226K
Increased by £50 (0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
10 Months Ago on 24 Dec 2024
Registers Moved To Registered Address
10 Months Ago on 24 Dec 2024
Small Accounts Submitted
11 Months Ago on 25 Nov 2024
New Charge Registered
1 Year 8 Months Ago on 9 Feb 2024
New Charge Registered
1 Year 8 Months Ago on 9 Feb 2024
David Howard Cox Resigned
1 Year 9 Months Ago on 28 Dec 2023
Emma-Jane Lian Cox Resigned
1 Year 9 Months Ago on 28 Dec 2023
Francesca Louise Cox Resigned
1 Year 9 Months Ago on 28 Dec 2023
Beverly Jane Cox Resigned
1 Year 9 Months Ago on 28 Dec 2023
David Howard Cox Resigned
1 Year 9 Months Ago on 28 Dec 2023
Get Credit Report
Discover Hill Residential (LCH 1) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered office address The Power House Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN
Submitted on 24 Dec 2024
Confirmation statement made on 11 December 2024 with updates
Submitted on 24 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 8 Jul 2024
Termination of appointment of David Howard Cox as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Beverly Jane Cox as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Francesca Louise Cox as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Emma-Jane Lian Cox as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of David Howard Cox as a secretary on 28 December 2023
Submitted on 5 Mar 2024
Registration of charge 071171010001, created on 9 February 2024
Submitted on 14 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year