Hillvale Properties Limited PENHOW


Hillvale Properties started in year 2007 as Private Limited Company with registration number 06286908. The Hillvale Properties company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Penhow at The Grange The Grange. Postal code: NP26 3AD.

At the moment there are 2 directors in the the company, namely David J. and Mark H.. In addition one secretary - David J. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the company until 22 October 2010.

Hillvale Properties Limited Address / Contact

Office Address The Grange The Grange
Office Address2 Castle Lane
Town Penhow
Post code NP26 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06286908
Date of Incorporation Wed, 20th Jun 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

David J.

Position: Director

Appointed: 27 September 2012

David J.

Position: Secretary

Appointed: 22 October 2010

Mark H.

Position: Director

Appointed: 22 October 2010

Peter M.

Position: Director

Appointed: 22 June 2007

Resigned: 22 October 2010

Matthew S.

Position: Director

Appointed: 22 June 2007

Resigned: 29 October 2014

Peter M.

Position: Secretary

Appointed: 22 June 2007

Resigned: 22 October 2010

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2007

Resigned: 22 June 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 June 2007

Resigned: 22 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Mark H. The abovementioned PSC and has 75,01-100% shares.

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand6 7685 01310 10234 98850 13257 63013 542
Current Assets6 7687 21311 30236 18851 33258 83014 142
Debtors 2 2001 2001 2001 2001 200600
Net Assets Liabilities390 200427 461471 431532 768594 845661 794794 709
Property Plant Equipment1 380 5601 364 8381 350 0001 350 0001 350 0001 350 0001 430 000
Other
Accumulated Depreciation Impairment Property Plant Equipment48 05163 77378 61178 61178 61178 61178 611
Comprehensive Income Expense38 82737 26143 97061 33762 07766 949132 915
Creditors575 782578 975579 877598 377589 193588 501549 789
Fixed Assets1 380 5601 364 8381 350 0001 350 0001 350 0001 350 0001 430 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      80 000
Increase From Depreciation Charge For Year Property Plant Equipment 15 72214 838    
Net Current Assets Liabilities-569 014-571 762-568 575-562 189-537 861-529 671-535 647
Profit Loss38 82737 26143 97061 33762 07766 94952 915
Property Plant Equipment Gross Cost 1 428 6111 428 6111 428 6111 428 6111 428 6111 508 611
Provisions For Liabilities Balance Sheet Subtotal5 8072 820     
Total Assets Less Current Liabilities811 546793 076781 425787 811812 139820 329894 353
Total Increase Decrease From Revaluations Property Plant Equipment      80 000
Advances Credits Directors419 030420 030419 030419 030419 030419 030379 030
Advances Credits Made In Period Directors 1 0001 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with updates 2023-02-02
filed on: 2nd, February 2023
Free Download (4 pages)

Company search