Hill Valley Developments Limited

General information

Name:

Hill Valley Developments Ltd

Office Address:

1st Floor, Commerce House 1 Raven Road E18 1HB South Woodford

Number: 03983854

Incorporation date: 2000-05-02

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hill Valley Developments Limited with reg. no. 03983854 has been in this business field for 24 years. This Private Limited Company can be reached at 1st Floor, Commerce House, 1 Raven Road, South Woodford and its post code is E18 1HB. This business's SIC and NACE codes are 68209 which means Other letting and operating of own or leased real estate. 2021-05-31 is the last time when the accounts were filed.

Brendan O. is the following enterprise's only director, that was chosen to lead the company in 2000 in May. That limited company had been presided over by Barry O. until 2007. Furthermore a different director, including Alice O. quit nineteen years ago.

Brendan O. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Brendan O.

Role: Director

Appointed: 02 May 2000

Latest update: 21 April 2024

People with significant control

Brendan O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 28 February 2023
Account last made up date 31 May 2021
Confirmation statement next due date 16 May 2023
Confirmation statement last made up date 02 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
End Date For Period Covered By Report 31 May 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 April 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 May 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 7 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 7 November 2012
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2021 (AA)
filed on: 31st, May 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2013

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2012

Name:

Deighan Perkins Llp

Address:

6th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies