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 Lane Properties Ltd
Hill Lane Properties Ltd is an active company incorporated on 18 November 2010 with the registered office located in Exmouth, Devon. Hill Lane Properties Ltd was registered 14 years ago.
Watch Company
Status
Active
Active since
10 years ago
Company No
07444174
Private limited company
Age
14 years
Incorporated
18 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 April 2025
(5 months ago)
Next confirmation dated
6 April 2026
Due by
20 April 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
30 Nov
⟶
29 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 November 2024
Due by
29 November 2025
(2 months remaining)
Learn more about Hill Lane Properties Ltd
Contact
Address
The Farmhouse
Maer Lane
Exmouth
EX8 5DD
England
Address changed on
5 Apr 2024
(1 year 5 months ago)
Previous address was
126 Fore Street Saltash Cornwall PL12 6JR
Companies in EX8 5DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Mr Jamie Chilcott
Director • PSC • British • Lives in UK • Born in Dec 1977
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
Creech Developments Ltd
Mr Jamie Chilcott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
29 Nov 2023
For period
29 Nov
⟶
29 Nov 2023
Traded for
12 months
Cash in Bank
£49
Increased by £49 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.91M
Increased by £392.97K (+16%)
Total Liabilities
-£3.03M
Increased by £523.68K (+21%)
Net Assets
-£121.82K
Decreased by £130.71K (-1470%)
Debt Ratio (%)
104%
Increased by 4.55% (+5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 31 May 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Jun 2024
Jamie Chilcott (PSC) Appointed
1 Year 4 Months Ago on 24 Apr 2024
Christopher Speed (PSC) Resigned
1 Year 4 Months Ago on 24 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 24 Apr 2024
Mr Jamie Chilcott Appointed
1 Year 4 Months Ago on 24 Apr 2024
Christopher Andrew Speed Resigned
1 Year 4 Months Ago on 24 Apr 2024
Graham Eric Wood Resigned
1 Year 4 Months Ago on 24 Apr 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Apr 2024
Get Alerts
Get Credit Report
Discover Hill Lane Properties Ltd'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 6 April 2025 with no updates
Submitted on 31 May 2025
Total exemption full accounts made up to 29 November 2023
Submitted on 28 Aug 2024
All of the property or undertaking has been released from charge 074441740006
Submitted on 11 Jul 2024
Registration of charge 074441740006, created on 13 June 2024
Submitted on 21 Jun 2024
Termination of appointment of Graham Eric Wood as a director on 24 April 2024
Submitted on 24 Apr 2024
Termination of appointment of Christopher Andrew Speed as a director on 24 April 2024
Submitted on 24 Apr 2024
Appointment of Mr Jamie Chilcott as a director on 24 April 2024
Submitted on 24 Apr 2024
Confirmation statement made on 6 April 2024 with updates
Submitted on 24 Apr 2024
Cessation of Christopher Speed as a person with significant control on 24 April 2024
Submitted on 24 Apr 2024
Notification of Jamie Chilcott as a person with significant control on 24 April 2024
Submitted on 24 Apr 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