Hillside Construction & Properties Limited WETHERBY


Hillside Construction & Properties started in year 1995 as Private Limited Company with registration number 03046319. The Hillside Construction & Properties company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Wetherby at Hillside Cottage Northgate Lane. Postal code: LS22 4HS. Since Wed, 7th May 2014 Hillside Construction & Properties Limited is no longer carrying the name Groundform Civil Engineering.

The firm has 2 directors, namely Kyna M., Mark M.. Of them, Mark M. has been with the company the longest, being appointed on 12 December 2001 and Kyna M. has been with the company for the least time - from 18 March 2019. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Bernadette M. who worked with the the firm until 21 February 2008.

Hillside Construction & Properties Limited Address / Contact

Office Address Hillside Cottage Northgate Lane
Office Address2 Linton
Town Wetherby
Post code LS22 4HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03046319
Date of Incorporation Thu, 13th Apr 1995
Industry Other letting and operating of own or leased real estate
Industry Construction of domestic buildings
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Kyna M.

Position: Director

Appointed: 18 March 2019

Mark M.

Position: Director

Appointed: 12 December 2001

Mark M.

Position: Director

Appointed: 09 March 1999

Resigned: 08 April 1999

Daniel D.

Position: Director

Appointed: 09 March 1999

Resigned: 08 April 1999

Bernadette M.

Position: Secretary

Appointed: 13 April 1995

Resigned: 21 February 2008

Access Nominees Limited

Position: Nominee Director

Appointed: 13 April 1995

Resigned: 13 April 1995

Access Registrars Limited

Position: Nominee Secretary

Appointed: 13 April 1995

Resigned: 13 April 1995

John M.

Position: Director

Appointed: 13 April 1995

Resigned: 21 February 2008

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Mark M. The abovementioned PSC and has 75,01-100% shares.

Mark M.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Groundform Civil Engineering May 7, 2014
Mcdermott Civil Engineering March 17, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth147 068170 643192 519203 113187 854188 647      
Balance Sheet
Cash Bank In Hand13 2292 0252 0682 5305 8332 101      
Cash Bank On Hand     2 1015 9159191 2952 8081 6541 164
Current Assets  2 0687 649590 285410 231406 4721 5956 6752 9842 5039 264
Debtors   5 11924 0529 1155576765 3801768498 100
Net Assets Liabilities     188 647546 142569 279592 096629 896666 679697 234
Other Debtors        240   
Property Plant Equipment     10 4817 8625 8974 8713 765511341
Stocks Inventory    560 400399 015      
Tangible Fixed Assets213 646213 099212 638237 400220 314221 936      
Total Inventories     399 015400 000     
Reserves/Capital
Called Up Share Capital333333333333      
Profit Loss Account Reserve145 483169 058190 934201 528186 269187 062      
Shareholder Funds147 068170 643192 519203 113187 854188 647      
Other
Accrued Liabilities     2 8352 8223 0003 0003 0003 4803 480
Accumulated Depreciation Impairment Property Plant Equipment     23 42926 04828 01329 63730 74321 00221 172
Additions Other Than Through Business Combinations Investment Property Fair Value Model       305 321    
Average Number Employees During Period      223222
Corporation Tax Payable     557   5 6819 8607 676
Corporation Tax Recoverable      557     
Creditors     443 520478 512391 966373 203330 606290 088266 124
Creditors Due Within One Year79 80744 48122 18741 936622 745443 520      
Dividends Paid      5 0002 000    
Fixed Assets     221 936657 8621 005 8971 004 8711 003 7651 000 5111 000 341
Increase From Depreciation Charge For Year Property Plant Equipment      2 6191 9651 6241 106170170
Investment Property     211 455650 0001 000 0001 000 0001 000 0001 000 0001 000 000
Investment Property Fair Value Model     211 455650 0001 000 0001 000 0001 000 0001 000 000 
Net Current Assets Liabilities-66 578-42 456-20 119-34 287-32 460-33 289-72 040-390 371-366 528-327 622-287 585-256 860
Number Shares Allotted 3333333333      
Other Creditors       385 720365 907   
Other Taxation Social Security Payable     5 1274 6736 1723 9733 5783 2632 540
Par Value Share 11111      
Prepayments     9 115  180176  
Profit Loss      362 49525 137    
Property Plant Equipment Gross Cost     33 91033 91033 91034 50834 50821 513 
Provisions For Liabilities Balance Sheet Subtotal      39 68046 24746 24746 24746 24746 247
Revaluation Reserve1 5521 5521 5521 5521 5521 552      
Share Capital Allotted Called Up Paid333333333333      
Tangible Fixed Assets Additions   33 41110 50612 995      
Tangible Fixed Assets Cost Or Valuation239 786239 786238 210271 621248 654251 143      
Tangible Fixed Assets Depreciation26 14026 68725 57234 22128 34029 207      
Tangible Fixed Assets Depreciation Charged In Period 5473948 6492 9543 494      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 509 8 8352 627      
Tangible Fixed Assets Disposals  1 576 33 47310 506      
Total Additions Including From Business Combinations Property Plant Equipment        598   
Total Assets Less Current Liabilities147 068170 643192 519203 113187 854188 647585 822615 526638 343676 143712 926743 481
Trade Creditors Trade Payables     534 74391161  
Trade Debtors Trade Receivables       6764 960 8498 100
Disposals Decrease In Depreciation Impairment Property Plant Equipment          9 911 
Disposals Property Plant Equipment          12 995 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 28th, March 2023
Free Download (9 pages)

Company search

Advertisements