General information

Name:

Hillcharm Ltd

Office Address:

Studio 16, Cloisters House 8 Battersea Park Road SW8 4BG London

Number: 01934161

Incorporation date: 1985-07-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Hillcharm Limited. It was started thirty nine years ago and was registered with 01934161 as its reg. no. The headquarters of the company is located in London. You can reach it at Studio 16, Cloisters House, 8 Battersea Park Road. This business's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. Its latest annual accounts describe the period up to 2022-12-31 and the most current annual confirmation statement was submitted on 2023-08-20.

In this specific company, the full range of director's tasks have so far been done by Michael W. who was appointed in 1991. Since August 1991 Jeffery D., had been supervising the company until the resignation in October 2009. To help the directors in their tasks, this particular company has been using the skills of Michael W. as a secretary for the last eight years.

Michael W. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Michael W.

Role: Secretary

Appointed: 25 March 2016

Latest update: 29 December 2023

Michael W.

Role: Director

Appointed: 20 August 1991

Latest update: 29 December 2023

People with significant control

Michael W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Suite 1.3 Vernon House 23 Sicilian Avenue

Post code:

WC1A 2QS

HQ address,
2014

Address:

Suite 1.3 Vernon House 23 Sicilian Avenue

Post code:

WC1A 2QS

HQ address,
2015

Address:

52 Kingsway Place Sans Walk

Post code:

EC1R 0LU

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
38
Company Age

Closest Companies - by postcode