Hillstep Homes Limited LONDON


Hillstep Homes started in year 2015 as Private Limited Company with registration number 09515589. The Hillstep Homes company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

The company has one director. Leah F., appointed on 28 March 2015. There are currently no secretaries appointed. As of 16 April 2024, there were 2 ex directors - Barbara K., Judah F. and others listed below. There were no ex secretaries.

Hillstep Homes Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09515589
Date of Incorporation Sat, 28th Mar 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 8th April
Company age 9 years old
Account next due date Mon, 8th Jan 2024 (99 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Leah F.

Position: Director

Appointed: 28 March 2015

Barbara K.

Position: Director

Appointed: 28 March 2015

Resigned: 22 April 2015

Judah F.

Position: Director

Appointed: 28 March 2015

Resigned: 15 April 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Leah F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Judah F. This PSC owns 25-50% shares and has 25-50% voting rights.

Leah F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Judah F.

Notified on 6 April 2016
Ceased on 15 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-8 025      
Balance Sheet
Cash Bank On Hand  32 57645 59258 30384 89394 387
Current Assets16 1876 26238 40159 60367 24693 546103 039
Debtors16 1876 2625 82514 0118 9438 6538 652
Other Debtors 6 2625 82514 0113 1962 9062 905
Property Plant Equipment803 575804 449804 449804 449804 449804 449804 449
Net Assets Liabilities Including Pension Asset Liability-8 025      
Tangible Fixed Assets803 575      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve-8 027      
Shareholder Funds-8 025      
Other
Additions Other Than Through Business Combinations Property Plant Equipment 874     
Amounts Owed By Group Undertakings Participating Interests    5 7475 7475 747
Amounts Owed To Group Undertakings Participating Interests 791 396792 596802 254792 596792 596792 596
Comprehensive Income Expense-8 02718 696     
Corporation Tax Payable 2 9647 5727 8657 32712 5108 330
Creditors827 787800 040812 536819 847810 142814 348810 420
Income Expense Recognised Directly In Equity2      
Issue Equity Instruments2      
Net Current Assets Liabilities-811 600-793 778-774 135-760 244-742 896-720 802-707 381
Other Creditors 5 68012 3689 72810 2199 2429 494
Profit Loss-8 02718 696     
Property Plant Equipment Gross Cost803 575804 449804 449804 449804 449804 449804 449
Total Assets Less Current Liabilities-8 02510 67130 31444 20561 55383 64797 068
Creditors Due Within One Year827 787      
Fixed Assets803 575      
Number Shares Allotted2      
Par Value Share1      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions803 575      
Tangible Fixed Assets Cost Or Valuation803 575      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 26th, April 2023
Free Download (6 pages)

Company search

Advertisements