Hill Partnerships Limited WALTHAM ABBEY


Founded in 1991, Hill Partnerships, classified under reg no. 02599073 is an active company. Currently registered at The Power House Gunpowder Mill EN9 1BN, Waltham Abbey the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd July 2001 Hill Partnerships Limited is no longer carrying the name Gbm Build.

Currently there are 5 directors in the the company, namely Anthony P., Thomas H. and Gregory H. and others. In addition one secretary - Anthony P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hill Partnerships Limited Address / Contact

Office Address The Power House Gunpowder Mill
Office Address2 Powdermill Lane
Town Waltham Abbey
Post code EN9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02599073
Date of Incorporation Mon, 8th Apr 1991
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Anthony P.

Position: Director

Appointed: 01 January 2024

Anthony P.

Position: Secretary

Appointed: 01 January 2024

Thomas H.

Position: Director

Appointed: 01 October 2018

Gregory H.

Position: Director

Appointed: 01 May 2014

Kieran L.

Position: Director

Appointed: 03 January 2003

Andrew H.

Position: Director

Appointed: 28 July 1999

Robert J.

Position: Director

Appointed: 01 October 2018

Resigned: 31 December 2021

Paul J.

Position: Director

Appointed: 28 April 2017

Resigned: 31 December 2021

Damian O.

Position: Director

Appointed: 12 September 2016

Resigned: 28 April 2017

Christopher W.

Position: Director

Appointed: 10 February 2016

Resigned: 28 April 2017

Cain P.

Position: Director

Appointed: 30 April 2015

Resigned: 28 April 2017

Victor D.

Position: Director

Appointed: 07 May 2014

Resigned: 09 June 2015

Graham H.

Position: Director

Appointed: 01 May 2014

Resigned: 29 May 2015

Philip S.

Position: Director

Appointed: 13 May 2013

Resigned: 30 April 2016

Simon T.

Position: Director

Appointed: 01 January 2013

Resigned: 31 December 2021

Jon T.

Position: Director

Appointed: 02 July 2012

Resigned: 07 January 2019

Neil W.

Position: Secretary

Appointed: 03 October 2011

Resigned: 31 December 2023

Neil W.

Position: Director

Appointed: 16 August 2011

Resigned: 31 December 2023

Jason L.

Position: Director

Appointed: 01 January 2011

Resigned: 07 May 2014

Ian R.

Position: Director

Appointed: 01 January 2011

Resigned: 08 February 2013

James E.

Position: Director

Appointed: 01 January 2009

Resigned: 30 April 2010

Peter L.

Position: Director

Appointed: 01 January 2009

Resigned: 02 July 2012

Ian H.

Position: Director

Appointed: 10 April 2007

Resigned: 31 December 2021

Silas N.

Position: Director

Appointed: 01 January 2007

Resigned: 08 February 2013

Sara G.

Position: Director

Appointed: 01 March 2006

Resigned: 30 November 2012

Jeremy G.

Position: Director

Appointed: 13 December 2004

Resigned: 30 April 2009

Paul J.

Position: Director

Appointed: 01 April 2004

Resigned: 01 January 2013

Julie W.

Position: Director

Appointed: 01 August 2002

Resigned: 26 August 2011

Michael B.

Position: Director

Appointed: 01 August 2002

Resigned: 01 January 2006

Neil H.

Position: Director

Appointed: 01 August 2002

Resigned: 27 February 2004

Stephen K.

Position: Director

Appointed: 01 August 2002

Resigned: 31 December 2021

Julie W.

Position: Secretary

Appointed: 13 June 2001

Resigned: 26 August 2011

Neil W.

Position: Director

Appointed: 28 July 1999

Resigned: 25 May 2001

Terence C.

Position: Director

Appointed: 18 January 1996

Resigned: 14 June 2001

Nicholas N.

Position: Director

Appointed: 15 April 1991

Resigned: 01 July 1995

Phillip W.

Position: Secretary

Appointed: 15 April 1991

Resigned: 14 June 2001

Phillip W.

Position: Director

Appointed: 15 April 1991

Resigned: 14 June 2001

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 April 1991

Resigned: 15 April 1991

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1991

Resigned: 15 April 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Hill Holdings Limited from Waltham Abbey, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hill Holdings Limited

The Power House Powdermill Lane, Waltham Abbey, Essex, EN9 1BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4202304
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Gbm Build July 3, 2001
Kaywood Glaziers August 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search

Advertisements