Hillesden Securities Limited WEST MALLING


Hillesden Securities started in year 1979 as Private Limited Company with registration number 01418063. The Hillesden Securities company has been functioning successfully for 45 years now and its status is active. The firm's office is based in West Malling at 1 Kings Hill Avenue. Postal code: ME19 4UA.

Currently there are 2 directors in the the company, namely Jonathan G. and Paul J.. In addition one secretary - Sarah W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charlotte T. who worked with the the company until 29 March 2019.

Hillesden Securities Limited Address / Contact

Office Address 1 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01418063
Date of Incorporation Tue, 8th May 1979
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Sarah W.

Position: Secretary

Appointed: 29 March 2019

Jonathan G.

Position: Director

Appointed: 18 September 2018

Paul J.

Position: Director

Appointed: 18 September 2018

John S.

Position: Director

Appointed: 18 September 2018

Resigned: 21 August 2019

Craig B.

Position: Director

Appointed: 31 December 2015

Resigned: 02 June 2020

Christopher R.

Position: Director

Appointed: 01 June 2015

Resigned: 31 December 2015

Charlotte T.

Position: Secretary

Appointed: 01 June 2015

Resigned: 29 March 2019

Kenneth S.

Position: Director

Appointed: 01 June 2015

Resigned: 31 December 2019

Ian F.

Position: Director

Appointed: 13 July 2006

Resigned: 01 June 2015

Stephen G.

Position: Director

Appointed: 28 July 2004

Resigned: 01 June 2015

Anthony L.

Position: Director

Appointed: 28 July 2004

Resigned: 01 June 2015

Susan F.

Position: Director

Appointed: 11 August 1991

Resigned: 01 June 2015

Robin F.

Position: Director

Appointed: 11 August 1991

Resigned: 01 June 2015

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Cabot Financial Debt Recovery Services Limited from West Malling, England. The abovementioned PSC is categorised as "a cabot financial debt recovery services limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Cabot Financial Debt Recovery Services Limited

1 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA, England

Legal authority Companies Act 2006
Legal form Cabot Financial Debt Recovery Services Limited
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (28 pages)

Company search