ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hill Residential (Little Chalfont 2) Limited

Hill Residential (Little Chalfont 2) Limited is an active company incorporated on 20 November 2015 with the registered office located in Waltham Abbey, Essex. Hill Residential (Little Chalfont 2) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09881813
Private limited company
Age
9 years
Incorporated 20 November 2015
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 September 2025 (1 month ago)
Next confirmation dated 13 September 2026
Due by 27 September 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Oct31 Mar 2024 (6 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 56 Hatton Garden London EC1N 8HP
Telephone
Unreported
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1971
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 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 (LCH 2) Limited
Gregory James Hill, Mr Thomas Mark Hill, and 1 more are mutual people.
Active
Hill Residential Limited
Anthony Charles Parker and Anthony Charles Parker are mutual people.
Active
Evelyn Fison House Management Company Limited
Anthony Charles Parker and Anthony Charles Parker are mutual people.
Active
Hill Commercial Investments Limited
Anthony Charles Parker and Anthony Charles Parker are mutual people.
Active
Hill Bespoke Limited
Anthony Charles Parker and Anthony Charles Parker are mutual people.
Active
Nine Wells Estate Management Company Limited
Anthony Charles Parker and Anthony Charles Parker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 6 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
Turnover
£1.03M
Increased by £1.03M (%)
Employees
4
Increased by 3 (+300%)
Total Assets
£12.71M
Increased by £6.77M (+114%)
Total Liabilities
-£15.6M
Increased by £5.74M (+58%)
Net Assets
-£2.89M
Increased by £1.03M (-26%)
Debt Ratio (%)
123%
Decreased by 43.2% (-26%)
Latest Activity
Confirmation Submitted
26 Days Ago on 26 Sep 2025
Small Accounts Submitted
11 Months Ago on 25 Nov 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Mr Anthony Charles Parker Details Changed
1 Year 2 Months Ago on 1 Aug 2024
New Charge Registered
1 Year 8 Months Ago on 9 Feb 2024
Accounting Period Shortened
1 Year 9 Months Ago on 4 Jan 2024
Robert Davis (PSC) Resigned
1 Year 9 Months Ago on 28 Dec 2023
Karolina Irena Oles (PSC) Resigned
1 Year 9 Months Ago on 28 Dec 2023
Tony Bransbury Resigned
1 Year 9 Months Ago on 28 Dec 2023
Pamela Ann Bransbury Resigned
1 Year 9 Months Ago on 28 Dec 2023
Get Credit Report
Discover Hill Residential (Little Chalfont 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Anthony Charles Parker on 1 August 2024
Submitted on 26 Sep 2025
Confirmation statement made on 13 September 2025 with no updates
Submitted on 26 Sep 2025
Accounts for a small company made up to 31 March 2024
Submitted on 25 Nov 2024
Cessation of Robert Davis as a person with significant control on 28 December 2023
Submitted on 10 Oct 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 10 Oct 2024
Cessation of Karolina Irena Oles as a person with significant control on 28 December 2023
Submitted on 3 Oct 2024
Certificate of change of name
Submitted on 9 Jul 2024
Registration of charge 098818130003, created on 9 February 2024
Submitted on 14 Feb 2024
Termination of appointment of Pamela Ann Bransbury as a director on 28 December 2023
Submitted on 8 Jan 2024
Termination of appointment of Tony Bransbury as a director 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