ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hunger Hill Solar Project Limited

Hunger Hill Solar Project Limited is an active company incorporated on 9 October 2014 with the registered office located in Hove, East Sussex. Hunger Hill Solar Project Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09255650
Private limited company
Age
10 years
Incorporated 9 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (27 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
168 Church Road
Hove
East Sussex
BN3 2DL
England
Address changed on 31 Jul 2025 (1 month ago)
Previous address was Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • Italian • Lives in UK • Born in Jul 1981
Director • Accountant • British • Lives in England • Born in Jul 1987
Director • Chartered Accountant • British • Lives in England • Born in May 1979
Greencoat Solar Assets Ii Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gsii Bicester Solar Farm Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Bodwen Solar Project Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Gsii Mount Farm Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Gsii Rose & Crown Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Berthllwyd Solar Project Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Bilsborrow Solar Project Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Bann Road Solar Project Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Ebnal Lodge Solar Project Limited
Ralph Simon Fleetwood Nash, Maurizio Geroli, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£302.36K
Increased by £42.75K (+16%)
Turnover
£727.06K
Decreased by £60.4K (-8%)
Employees
Unreported
Same as previous period
Total Assets
£4.59M
Decreased by £104.31K (-2%)
Total Liabilities
-£4.83M
Decreased by £157.46K (-3%)
Net Assets
-£241.19K
Increased by £53.15K (-18%)
Debt Ratio (%)
105%
Decreased by 1.02% (-1%)
Latest Activity
Small Accounts Submitted
17 Days Ago on 20 Aug 2025
Registered Address Changed
1 Month Ago on 31 Jul 2025
Mr Ralph Simon Fleetwood Nash Details Changed
6 Months Ago on 27 Feb 2025
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Small Accounts Submitted
1 Year Ago on 23 Aug 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 17 Oct 2023
Lee Shamai Moscovitch Resigned
2 Years Ago on 31 Aug 2023
Small Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Greencoat Solar Assets Ii Limited (PSC) Details Changed
2 Years 2 Months Ago on 6 Jul 2023
Get Credit Report
Discover Hunger Hill Solar Project Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 20 Aug 2025
Registered office address changed from Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to 168 Church Road Hove East Sussex BN3 2DL on 31 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Ralph Simon Fleetwood Nash on 27 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 20 Sep 2024
Accounts for a small company made up to 31 December 2023
Submitted on 23 Aug 2024
Change of details for Greencoat Solar Assets Ii Limited as a person with significant control on 6 July 2023
Submitted on 28 Feb 2024
Registered office address changed from Percivals Barn, Fairfield Farm Upper Weald Calverton Milton Keynes MK19 6EL England to Suite 7, Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 28 February 2024
Submitted on 28 Feb 2024
Confirmation statement made on 9 October 2023 with no updates
Submitted on 17 Oct 2023
Termination of appointment of Lee Shamai Moscovitch as a director on 31 August 2023
Submitted on 14 Sep 2023
Accounts for a small company made up to 31 December 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year