W Hilliard & Co Limited

General information

Name:

W Hilliard & Co Ltd

Office Address:

35 Ballards Lane N3 1XW London

Number: 01659576

Incorporation date: 1982-08-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

01659576 is a reg. no. of W Hilliard & Co Limited. This firm was registered as a Private Limited Company on Friday 20th August 1982. This firm has existed in this business for 42 years. This company can be gotten hold of in 35 Ballards Lane in London. The company's zip code assigned to this location is N3 1XW. The company's Standard Industrial Classification Code is 68310 and has the NACE code: Real estate agencies. The business most recent filed accounts documents describe the period up to 2023-04-30 and the most recent annual confirmation statement was filed on 2023-07-18.

The data obtained about the enterprise's members suggests that there are two directors: Benjamin R. and Nicholas K. who became a part of the team on Monday 23rd September 2019.

Financial data based on annual reports

Company staff

Benjamin R.

Role: Director

Appointed: 23 September 2019

Latest update: 1 February 2024

Nicholas K.

Role: Director

Appointed: 23 September 2019

Latest update: 1 February 2024

People with significant control

The companies that control this firm are as follows: Greenlight Empty Homes Limited and has 3/4 to full of voting rights. This business can be reached in London at Ballards Lane, N3 1XW and was registered as a PSC under the registration number 10043755. Benjamin Neil R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Greenlight Empty Homes Limited
Address: 35 Ballards Lane, London, N3 1XW, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10043755
Notified on 20 September 2019
Nature of control:
3/4 to full of voting rights
Benjamin Neil R.
Notified on 23 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas K.
Notified on 23 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sophie W.
Notified on 15 August 2017
Ceased on 23 September 2019
Nature of control:
over 3/4 of shares
Mark W.
Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 May 2013
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 21 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 22 May 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 16 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 23 May 2017
Annual Accounts 26 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 26 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023 (AA)
filed on: 27th, October 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
41
Company Age

Closest Companies - by postcode