General information

Name:

Hillingar Ltd

Office Address:

Cornelius House 178-180 Church Road BN3 2DJ Hove

Number: 06601828

Incorporation date: 2008-05-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Hillingar started its operations in the year 2008 as a Private Limited Company under the ID 06601828. The business has been operating for sixteen years and it's currently active. This firm's headquarters is located in Hove at Cornelius House. Anyone could also locate the firm by the area code, BN3 2DJ. The firm's classified under the NACE and SIC code 84130 and has the NACE code: Regulation of and contribution to more efficient operation of businesses. 2022-03-31 is the last time when the company accounts were filed.

The firm has obtained two trademarks, all are active. The first trademark was granted in 2016. The trademark that will expire sooner, i.e. in December, 2025 is HILLINGAR.

There is a single managing director this particular moment managing the following firm, namely Robert L. who has been utilizing the director's obligations since 2008/05/23. Since 2008/05/23 Timothy G., had been responsible for a variety of tasks within this specific firm until the resignation in June 2013. Another limited company has been appointed as one of the secretaries of this company: Pp Secretaries Limited.

Trade marks

Trademark UK00003139679
Trademark image:-
Trademark name:HILLINGAR
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-03-04
Renewal date:2025-12-08
Owner name:HILLINGAR Ltd
Owner address:178 Church Road, HOVE, United Kingdom, BN3 2DJ
Trademark UK00003139691
Trademark image:-
Trademark name:MyTeamSafe
Status:Registered
Filing date:2015-12-08
Date of entry in register:2016-03-04
Renewal date:2025-12-08
Owner name:HILLINGAR Ltd
Owner address:178, Church Road, Hove, United Kingdom, BN3 2DJ

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 25 May 2023

Address: 178-180 Church Road, Hove, East Sussex, BN3 2DJ, England

Latest update: 10 May 2024

Robert L.

Role: Director

Appointed: 23 May 2008

Latest update: 10 May 2024

People with significant control

Executives with significant control over the firm are: Robert L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Antony T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Robert L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Antony T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 June 2024
Confirmation statement last made up date 23 May 2023
Annual Accounts 6th July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6th July 2014
Annual Accounts 29th May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29th May 2015
Annual Accounts 17th May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27th December 2012
Annual Accounts 16th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16th July 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 14th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 84130 : Regulation of and contribution to more efficient operation of businesses
15
Company Age

Closest companies