Hillboro Court Freehold Limited BORDON


Hillboro Court Freehold started in year 1999 as Private Limited Company with registration number 03842832. The Hillboro Court Freehold company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Bordon at Winnersh Grayshott Road. Postal code: GU35 8JQ.

At present there are 2 directors in the the firm, namely Michael W. and Patrick S.. In addition one secretary - Graham P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillboro Court Freehold Limited Address / Contact

Office Address Winnersh Grayshott Road
Office Address2 Headley Down
Town Bordon
Post code GU35 8JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842832
Date of Incorporation Thu, 16th Sep 1999
Industry Dormant Company
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Graham P.

Position: Secretary

Appointed: 19 June 2015

Michael W.

Position: Director

Appointed: 05 January 2015

Patrick S.

Position: Director

Appointed: 16 September 1999

Nicholas H.

Position: Secretary

Appointed: 01 October 2013

Resigned: 19 June 2015

Jonathan C.

Position: Director

Appointed: 01 October 2013

Resigned: 29 May 2014

Yvonne C.

Position: Secretary

Appointed: 16 September 1999

Resigned: 12 September 2013

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

Julia B.

Position: Director

Appointed: 16 September 1999

Resigned: 09 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 16 September 1999

Matthew K.

Position: Director

Appointed: 16 September 1999

Resigned: 10 July 2002

Charles R.

Position: Director

Appointed: 16 September 1999

Resigned: 10 November 2009

Yvonne C.

Position: Director

Appointed: 16 September 1999

Resigned: 12 September 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Patrick S. The abovementioned PSC has significiant influence or control over this company,.

Patrick S.

Notified on 16 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth141448 25447 68647 116155     
Balance Sheet
Current Assets 1460 32847 93647 291305983412350 
Net Assets Liabilities     15552266-3521414
Cash Bank In Hand141460 32847 936       
Net Assets Liabilities Including Pension Asset Liability141448 18547 68647 116155     
Reserves/Capital
Called Up Share Capital 141414       
Profit Loss Account Reserve  48 17147 672       
Shareholder Funds141448 25447 68647 116155     
Other
Accrued Liabilities Deferred Income        100100 
Creditors     150150300375475 
Net Current Assets Liabilities 1448 18547 68647 11615552266-252-425 
Total Assets Less Current Liabilities 1448 25447 68647 11615552266-352-425 
Called Up Share Capital Not Paid Not Expressed As Current Asset         1414
Number Shares Allotted 14 14      14
Par Value Share 1 1      1
Creditors Due Within One Year  12 074250175150     
Share Capital Allotted Called Up Paid14141414       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 16th, June 2023
Free Download (2 pages)

Company search

Advertisements