Hillendale Lr Limited GATESHEAD


Founded in 1997, Hillendale Lr, classified under reg no. 03326226 is an active company. Currently registered at Vertu House Fifth Avenue Business Park NE11 0XA, Gateshead the company has been in the business for 27 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023. Since 25th October 2006 Hillendale Lr Limited is no longer carrying the name Prestons Hillendale.

At the moment there are 3 directors in the the firm, namely David C., Robert F. and Karen A.. In addition one secretary - Nicola L. - is with the company. At the moment 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.

Hillendale Lr Limited Address / Contact

Office Address Vertu House Fifth Avenue Business Park
Office Address2 Team Valley
Town Gateshead
Post code NE11 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326226
Date of Incorporation Fri, 28th Feb 1997
Industry Sale of new cars and light motor vehicles
End of financial Year 28th February
Company age 27 years old
Account next due date Sat, 30th Nov 2024 (199 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 01 March 2019

David C.

Position: Director

Appointed: 02 May 2014

Robert F.

Position: Director

Appointed: 02 May 2014

Karen A.

Position: Director

Appointed: 02 May 2014

Karen A.

Position: Secretary

Appointed: 02 May 2014

Resigned: 01 March 2019

Michael S.

Position: Director

Appointed: 02 May 2014

Resigned: 01 March 2019

Sharon C.

Position: Director

Appointed: 01 October 2012

Resigned: 02 May 2014

Ian C.

Position: Director

Appointed: 01 August 2006

Resigned: 25 September 2012

John K.

Position: Director

Appointed: 03 January 2006

Resigned: 02 May 2014

John K.

Position: Secretary

Appointed: 03 January 2006

Resigned: 02 May 2014

Lee C.

Position: Secretary

Appointed: 05 August 2005

Resigned: 03 January 2006

Michael C.

Position: Secretary

Appointed: 21 July 2004

Resigned: 05 August 2005

Christopher W.

Position: Secretary

Appointed: 02 January 2002

Resigned: 30 June 2004

Dennis S.

Position: Director

Appointed: 01 August 2000

Resigned: 05 November 2007

Robert K.

Position: Director

Appointed: 01 August 2000

Resigned: 01 December 2001

Christopher W.

Position: Director

Appointed: 01 August 1999

Resigned: 30 June 2004

Lee C.

Position: Director

Appointed: 17 May 1999

Resigned: 02 May 2014

Michael B.

Position: Director

Appointed: 05 January 1998

Resigned: 30 June 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 February 1997

Resigned: 28 February 1997

Simon P.

Position: Secretary

Appointed: 28 February 1997

Resigned: 20 April 2001

Simon P.

Position: Director

Appointed: 28 February 1997

Resigned: 20 April 2001

Richard P.

Position: Director

Appointed: 28 February 1997

Resigned: 01 August 2006

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1997

Resigned: 28 February 1997

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats researched, there is Hillendale Group Limited from Gateshead, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Hillendale Group Limited

Vertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, NE11 0XA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08167101
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Prestons Hillendale October 25, 2006
Prestons Land Rover January 30, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
filed on: 10th, August 2023
Free Download

Company search

Advertisements