General information

Name:

Hill & Clark Ltd

Office Address:

Crowthorne House Nine Mile Ride RG40 3GZ Wokingham

Number: 07551391

Incorporation date: 2011-03-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Hill & Clark Limited firm has been operating in this business field for at least thirteen years, having started in 2011. Registered under the number 07551391, Hill & Clark was set up as a Private Limited Company located in Crowthorne House, Wokingham RG40 3GZ. This business's SIC code is 68320: Management of real estate on a fee or contract basis. Hill & Clark Ltd released its latest accounts for the period that ended on 2022/12/31. Its latest annual confirmation statement was released on 2023/09/13.

The following business owes its accomplishments and permanent growth to a group of two directors, namely Paul A. and Peter K., who have been guiding it since February 2021.

The companies with significant control over this firm are as follows: The Leaders Romans Bidco Limited owns over 3/4 of company shares. This business can be reached in Wokingham at Nine Mile Ride, RG40 3GZ and was registered as a PSC under the reg no 09797397.

Financial data based on annual reports

Company staff

Paul A.

Role: Director

Appointed: 10 February 2021

Latest update: 5 February 2024

Peter K.

Role: Director

Appointed: 10 February 2021

Latest update: 5 February 2024

Paul A.

Role: Secretary

Appointed: 10 February 2021

Latest update: 5 February 2024

People with significant control

The Leaders Romans Bidco Limited
Address: Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09797397
Notified on 24 October 2022
Nature of control:
over 3/4 of shares
Leaders Limited
Address: Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 1690574
Notified on 10 February 2021
Ceased on 24 October 2022
Nature of control:
over 3/4 of shares
Joanne C.
Notified on 1 July 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares
Paul C.
Notified on 1 July 2016
Ceased on 10 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 29 November 2012
Start Date For Period Covered By Report 2011-03-03
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 29 November 2012
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 21 November 2014
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 January 2016
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (AGREEMENT2)
filed on: 11th, October 2023
other
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Morgan House Gilbert Drive

Post code:

PE21 7TQ

City / Town:

Boston

HQ address,
2014

Address:

Morgan House Gilbert Drive

Post code:

PE21 7TQ

City / Town:

Boston

Accountant/Auditor,
2013 - 2014

Name:

Wright Vigar Limited

Address:

Northgate House Northgate

Post code:

NG34 7BZ

City / Town:

Sleaford

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
13
Company Age

Closest Companies - by postcode