Eight Hillmarton Road Limited

General information

Name:

Eight Hillmarton Road Ltd

Office Address:

33 Harbord Road Overstrand NR27 0PL Cromer

Number: 02295098

Incorporation date: 1988-09-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 02295098 36 years ago, Eight Hillmarton Road Limited was set up as a Private Limited Company. Its active mailing address is 33 Harbord Road, Overstrand Cromer. This enterprise's declared SIC number is 55900, that means Other accommodation. Wed, 30th Nov 2022 is the last time when account status updates were reported.

Taking into consideration this enterprise's register, since April 2022 there have been seven directors including: Ryota I., Diane W. and Margaret C.. Additionally, the director's assignments are helped with by a secretary - Anya P., who was appointed by this business on Mon, 2nd May 2011.

Financial data based on annual reports

Company staff

Ryota I.

Role: Director

Appointed: 17 April 2022

Latest update: 21 January 2024

Diane W.

Role: Director

Appointed: 01 September 2014

Latest update: 21 January 2024

Margaret C.

Role: Director

Appointed: 01 September 2014

Latest update: 21 January 2024

Anya P.

Role: Secretary

Appointed: 02 May 2011

Latest update: 21 January 2024

Anya P.

Role: Director

Appointed: 16 October 2010

Latest update: 21 January 2024

Mai W.

Role: Director

Appointed: 19 March 2002

Latest update: 21 January 2024

Mark H.

Role: Director

Appointed: 16 March 1992

Latest update: 21 January 2024

Brian B.

Role: Director

Appointed: 16 March 1992

Latest update: 21 January 2024

People with significant control

Bettina J.
Notified on 22 April 2016
Ceased on 1 August 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts 12 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12 August 2015
Annual Accounts 25 August 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 25 August 2016
Annual Accounts 29 August 2017
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 29 August 2017
Annual Accounts 20 August 2014
Date Approval Accounts 20 August 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-11-30 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Flat 1 8 Hillmarton Road

Post code:

N7 9JW

City / Town:

London

HQ address,
2014

Address:

C/o Anya Paul 83b Regents Park Road

Post code:

NW1 8UY

City / Town:

London

HQ address,
2015

Address:

C/o Anya Paul 83b Regents Park Road

Post code:

NW1 8UY

City / Town:

London

HQ address,
2016

Address:

Bettina Jeppesen Flat 4, 8 Hillmarton Road

Post code:

N7 9JW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
35
Company Age

Closest Companies - by postcode