Hillpride Estates Limited LONDON


Founded in 2015, Hillpride Estates, classified under reg no. 09615465 is an active company. Currently registered at 115 Craven Park Road N15 6BL, London the company has been in the business for nine years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Chaim B., appointed on 11 June 2020. There are currently no secretaries appointed. As of 6 May 2024, there were 4 ex directors - Rachel B., Isaac B. and others listed below. There were no ex secretaries.

Hillpride Estates Limited Address / Contact

Office Address 115 Craven Park Road
Town London
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09615465
Date of Incorporation Mon, 1st Jun 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 29th December
Company age 9 years old
Account next due date Sun, 29th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Chaim B.

Position: Director

Appointed: 11 June 2020

Rachel B.

Position: Director

Appointed: 25 January 2017

Resigned: 07 January 2021

Isaac B.

Position: Director

Appointed: 31 March 2016

Resigned: 11 June 2020

Aron N.

Position: Director

Appointed: 20 June 2015

Resigned: 28 March 2016

Marion B.

Position: Director

Appointed: 01 June 2015

Resigned: 11 June 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Rachel B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rachel B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Isaac B., who also meets the Companies House conditions to be listed as a PSC. This PSC .

Rachel B.

Notified on 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel B.

Notified on 11 June 2020
Ceased on 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Isaac B.

Notified on 6 April 2016
Ceased on 11 June 2020
Nature of control: right to appoint and remove directors

Aron N.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1     
Balance Sheet
Cash Bank In Hand1     
Cash Bank On Hand 129 70475 1841 49731 863923
Current Assets 294 991246 910308 751549 749349 018
Debtors 165 287171 726307 254517 886348 095
Other Debtors 165 287171 726307 254517 886348 095
Property Plant Equipment 4 0893 2482 6082 114 
Reserves/Capital
Called Up Share Capital1     
Shareholder Funds1     
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 9173 7584 3984 8922 752
Additions Other Than Through Business Combinations Investment Property Fair Value Model     95 310
Average Number Employees During Period 77677
Creditors 7 693 2407 634 1267 479 7847 635 1287 428 055
Fixed Assets 7 419 2867 418 4457 417 8057 417 3117 512 236
Increase From Depreciation Charge For Year Property Plant Equipment  841640494126
Investment Property 7 415 1977 415 1977 415 1977 415 1977 510 507
Investment Property Fair Value Model 7 415 1977 415 1977 415 1977 415 1977 510 507
Net Current Assets Liabilities -7 398 249-7 387 216-7 171 033-7 085 379-7 079 037
Number Shares Allotted1     
Number Shares Issued Fully Paid  1111
Other Creditors 7 649 1037 599 6597 407 6987 547 9517 391 364
Other Taxation Social Security Payable 37 53034 46772 08687 17736 691
Par Value Share1 1111
Profit Loss  10 192215 54385 160101 267
Property Plant Equipment Gross Cost 7 0067 0067 0067 006 
Share Capital Allotted Called Up Paid1     
Total Assets Less Current Liabilities121 03731 229246 772331 932433 199
Bank Borrowings Overdrafts 6 607    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Confirmation statement with updates 22nd December 2023
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements