Hillmarch Limited CHELTENHAM


Founded in 1986, Hillmarch, classified under reg no. 02065510 is an active company. Currently registered at 17 Imperial Square GL50 1QZ, Cheltenham the company has been in the business for 38 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Satnam D. and Christopher B.. In addition one secretary - Christopher B. - is with the company. Currently 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.

Hillmarch Limited Address / Contact

Office Address 17 Imperial Square
Town Cheltenham
Post code GL50 1QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02065510
Date of Incorporation Mon, 20th Oct 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Satnam D.

Position: Director

Appointed: 18 January 2023

Christopher B.

Position: Director

Appointed: 27 October 2022

Christopher B.

Position: Secretary

Appointed: 27 October 2022

Kuldip D.

Position: Director

Resigned: 18 January 2023

Jacqueline D.

Position: Secretary

Resigned: 22 April 1996

Emma D.

Position: Director

Appointed: 23 January 2024

Resigned: 23 February 2024

Nicholas V.

Position: Director

Appointed: 18 April 2019

Resigned: 25 November 2020

John S.

Position: Secretary

Appointed: 06 July 2005

Resigned: 27 October 2022

John S.

Position: Director

Appointed: 06 July 2005

Resigned: 27 October 2022

Anthony S.

Position: Director

Appointed: 19 February 1999

Resigned: 06 July 2005

Anthony S.

Position: Secretary

Appointed: 22 April 1996

Resigned: 06 July 2005

Anthony S.

Position: Director

Appointed: 18 November 1992

Resigned: 22 April 1996

Jacqueline D.

Position: Director

Appointed: 31 January 1991

Resigned: 19 February 1999

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Satnam Investments Ltd from Cheltenham, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Satnam Investments Ltd

17 Imperial Square Imperial Square, Cheltenham, GL50 1QZ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 01590439
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets213 120210 337208 465208 465210 245214 520
Debtors4 6551 872  1 7806 055
Net Assets Liabilities-88 919-86 036-83 239-82 154-78 816-79 100
Other Debtors2 95074  1 7804 275
Total Inventories208 465208 465208 465208 465208 465208 465
Other
Amounts Owed By Group Undertakings Participating Interests1 7051 798   1 780
Amounts Owed To Group Undertakings Participating Interests300 769296 373282 464290 619289 061293 620
Creditors302 039296 373282 464290 619289 061293 620
Net Current Assets Liabilities-88 919-86 036-73 999-82 154-78 816-79 100
Other Creditors1 270 9 240   
Total Assets Less Current Liabilities -86 036-73 999-82 154  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 24th, March 2023
Free Download (5 pages)

Company search

Advertisements