52 Hillfield Road Limited

General information

Name:

52 Hillfield Road Ltd

Office Address:

19-20 Bourne Court Unity Trading Estate Southend Road IG8 8HD Woodford Green

Number: 03081294

Incorporation date: 1995-07-18

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of 52 Hillfield Road Limited. This firm first started 30 years ago and was registered under 03081294 as the registration number. This headquarters of the firm is situated in Woodford Green. You can contact it at 19-20 Bourne Court Unity Trading Estate, Southend Road. The firm's Standard Industrial Classification Code is 96090 meaning Other service activities not elsewhere classified. The firm's most recent accounts describe the period up to Sun, 31st Jul 2022 and the most recent annual confirmation statement was filed on Tue, 18th Jul 2023.

In order to be able to match the demands of the customer base, the company is constantly being led by a group of two directors who are Maximilian M. and Leyla O.. Their joint efforts have been of great importance to the following company since October 2024. To find professional help with legal documentation, this particular company has been utilizing the skills of Leyla O. as a secretary since 2005.

Financial data based on annual reports

Company staff

Maximilian M.

Role: Director

Appointed: 10 October 2024

Latest update: 15 May 2025

Leyla O.

Role: Director

Appointed: 27 October 2005

Latest update: 15 May 2025

Leyla O.

Role: Secretary

Appointed: 27 October 2005

Latest update: 15 May 2025

People with significant control

Executives who control this firm include: Maximilian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Halina M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Leyla O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Maximilian M.
Notified on 10 October 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Halina M.
Notified on 14 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leyla O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Desmond O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Afshin T.
Notified on 14 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben L.
Notified on 6 April 2016
Ceased on 10 October 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel O.
Notified on 6 April 2016
Ceased on 10 October 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roman S.
Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 5 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 5 March 2014
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 October 2014
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 15 February 2016
Annual Accounts 14 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 14 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2023
End Date For Period Covered By Report 31 July 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Current accounting period shortened from 31st July 2025 to 31st May 2025 (AA01)
filed on: 30th, January 2025
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Accountant/Auditor,
2013

Name:

Alexander Ash & Co Ltd.

Address:

1st Floor Bristol & West House 100 Crossbrook Street

Post code:

EN8 8JJ

City / Town:

Cheshunt

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
29
Company Age

Similar companies nearby

Closest companies