ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillsborough House Hotel & County Club Limited

Hillsborough House Hotel & County Club Limited is a dormant company incorporated on 11 July 2016 with the registered office located in London, Greater London. Hillsborough House Hotel & County Club Limited was registered 9 years ago.
Status
Dormant
Dormant since incorporation
Company No
10271404
Private limited company
Age
9 years
Incorporated 11 July 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (9 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 September 2025
Due by 30 June 2026 (5 months remaining)
Contact
Address
Drury Works
4 Parker Street
London
WC2B5PH
England
Address changed on 9 Jan 2026 (5 days ago)
Previous address was 161 Drury Lane London WC2B 5PN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Director • Irish • Lives in Ireland • Born in Jul 1971
Director • Northern Irish • Lives in Northern Ireland • Born in Apr 1942
Director • Northern Irish • Lives in UK • Born in Nov 1952
Director • Northern Irish • Lives in Northern Ireland • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Swiss Centre Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Flamewall Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Flatmile Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
London Road Estates Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Kingsbridge Developments (TDF) Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
NHTL Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
MRP Finance Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Kingsbridge Developments (WHS) Limited
Emelda Catherine O'Neill, Mary Margaret Laverty, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Mr Eamonn Francis Laverty (PSC) Details Changed
5 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer (PSC) Details Changed
5 Days Ago on 9 Jan 2026
Mr Eamonn Francis Laverty Details Changed
5 Days Ago on 9 Jan 2026
Mrs Mary Margaret Laverty Details Changed
5 Days Ago on 9 Jan 2026
Mrs Ita Gillis Details Changed
5 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
5 Days Ago on 9 Jan 2026
Mrs Emelda Catherine O'neill Details Changed
5 Days Ago on 9 Jan 2026
Registered Address Changed
5 Days Ago on 9 Jan 2026
Mr Seamus (James) Mcaleer Details Changed
1 Month Ago on 17 Nov 2025
Mr Seamus (James) Mcaleer (PSC) Details Changed
1 Month Ago on 17 Nov 2025
Get Credit Report
Discover Hillsborough House Hotel & County Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Eamonn Francis Laverty as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Registered office address changed from 161 Drury Lane London WC2B 5PN England to Drury Works 4 Parker Street London WC2B5PH on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Emelda Catherine O'neill on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 9 January 2026
Submitted on 9 Jan 2026
Secretary's details changed for Mrs Ita Gillis on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mrs Mary Margaret Laverty on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Eamonn Francis Laverty on 9 January 2026
Submitted on 9 Jan 2026
Change of details for Mr Seamus (James) Mcaleer as a person with significant control on 9 January 2026
Submitted on 9 Jan 2026
Director's details changed for Mr Seamus (James) Mcaleer on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Mr Seamus (James) Mcaleer as a person with significant control on 17 November 2025
Submitted on 17 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year