ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hill Residential (LCH 2) Limited

Hill Residential (LCH 2) Limited is an active company incorporated on 22 December 2014 with the registered office located in Waltham Abbey, Essex. Hill Residential (LCH 2) Limited was registered 10 years ago.
Status
Active
Active since 1 year 10 months ago
Company No
09363454
Private limited company
Age
10 years
Incorporated 22 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 December 2024 (10 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (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 4 Jan 2024 (1 year 9 months ago)
Previous address was 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1988
Director • British • Lives in England • Born in Jul 1986
Director • British • Lives in England • Born in Nov 1971
Director • British • Lives in England • Born in Oct 1958
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
Gregory James Hill, Mr Thomas Mark Hill, and 1 more are mutual people.
Active
Hill Residential (LCH 1) Limited
Gregory James Hill, Mr Thomas Mark Hill, and 1 more are mutual people.
Active
Hill Residential (Little Chalfont 2) Limited
Gregory James Hill, Mr Thomas Mark Hill, and 1 more are mutual people.
Active
Marleigh Estate Management Company Limited
Gregory James Hill and Anthony Charles Parker are mutual people.
Active
Marleigh Phase 1 Limited
Gregory James Hill and Anthony Charles Parker 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 (2015–2024)
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
Small Accounts Submitted
10 Months Ago on 28 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
Sarah Elizabeth Peters Resigned
1 Year 9 Months Ago on 28 Dec 2023
Gillian Fiona Peters Resigned
1 Year 9 Months Ago on 28 Dec 2023
Mark Andrew Peters Resigned
1 Year 9 Months Ago on 28 Dec 2023
Charlotte Peters Resigned
1 Year 9 Months Ago on 28 Dec 2023
Mark Andrew Peters (PSC) Resigned
1 Year 9 Months Ago on 28 Dec 2023
Gillian Fiona Peters (PSC) Resigned
1 Year 9 Months Ago on 28 Dec 2023
Get Credit Report
Discover Hill Residential (LCH 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 December 2024 with updates
Submitted on 24 Dec 2024
Accounts for a small company made up to 31 March 2024
Submitted on 28 Nov 2024
Certificate of change of name
Submitted on 8 Jul 2024
Termination of appointment of Mark Andrew Peters as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Gillian Fiona Peters as a director on 28 December 2023
Submitted on 5 Mar 2024
Termination of appointment of Sarah Elizabeth Peters as a director on 28 December 2023
Submitted on 5 Mar 2024
Registration of charge 093634540001, created on 9 February 2024
Submitted on 14 Feb 2024
Registration of charge 093634540002, created on 9 February 2024
Submitted on 14 Feb 2024
Cessation of Gillian Fiona Peters as a person with significant control on 28 December 2023
Submitted on 8 Jan 2024
Cessation of Mark Andrew Peters as a person with significant control on 28 December 2023
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year