Hilbre Commercial Properties Limited LIVERPOOL


Hilbre Commercial Properties Limited is a private limited company located at 15 Beach Lawn, Waterloo, Liverpool L22 8QA. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2019-08-15, this 4-year-old company is run by 1 director.
Director Sophie H., appointed on 11 March 2024.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-08-14 and the date for the subsequent filing is 2024-08-28. Additionally, the statutory accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Hilbre Commercial Properties Limited Address / Contact

Office Address 15 Beach Lawn
Office Address2 Waterloo
Town Liverpool
Post code L22 8QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 12157700
Date of Incorporation Thu, 15th Aug 2019
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 5 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Sophie H.

Position: Director

Appointed: 11 March 2024

Delrose M.

Position: Director

Appointed: 15 August 2019

Resigned: 11 March 2024

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Sophie H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Liam M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Delrose M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sophie H.

Notified on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Liam M.

Notified on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Delrose M.

Notified on 15 August 2019
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 1751 9493 28453
Current Assets27 02417 29915 135910
Debtors18 84915 35011 851857
Net Assets Liabilities1 405 0731 436 8921 498 9281 521 628
Other Debtors5 75015 35011 851 
Property Plant Equipment   22 877
Other
Accumulated Depreciation Impairment Property Plant Equipment   7 567
Average Number Employees During Period1111
Bank Borrowings Overdrafts49 16739 16729 16719 167
Creditors1 002 017992 017982 017988 369
Finance Lease Liabilities Present Value Total   16 352
Fixed Assets  2 850 0002 872 877
Increase Decrease In Property Plant Equipment   29 999
Increase From Depreciation Charge For Year Property Plant Equipment   7 567
Investment Property2 850 0002 850 0002 850 0002 850 000
Investment Property Fair Value Model2 850 0002 850 0002 850 000 
Net Current Assets Liabilities-118 118-96 299-44 263-38 088
Number Shares Issued Fully Paid100100100100
Other Creditors952 850952 850952 850952 850
Other Remaining Borrowings952 850952 850952 850952 850
Other Taxation Social Security Payable4 79012 2827031 267
Par Value Share10101010
Profit Loss20 41931 81964 03622 700
Property Plant Equipment Gross Cost   30 444
Provisions For Liabilities Balance Sheet Subtotal324 792324 792324 792324 792
Total Additions Including From Business Combinations Property Plant Equipment   30 444
Total Assets Less Current Liabilities2 731 8822 753 7012 805 7372 834 789
Trade Creditors Trade Payables 1 0002048 214
Trade Debtors Trade Receivables   857
Additions Other Than Through Business Combinations Investment Property Fair Value Model1 140 564   
Amounts Owed By Associates13 099   
Dividends Paid  2 000 
Nominal Value Shares Issued Specific Share Issue10   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Mon, 11th Mar 2024 - the day director's appointment was terminated
filed on: 11th, March 2024
Free Download (1 page)

Company search