Hillington Park Ltd is a private limited company. Situated at Office 2 Crown House, Church Row, Pershore WR10 1BH, the above-mentioned 2 years old enterprise was incorporated on 2021-11-02 and is classified as "packaging activities" (SIC: 82920). 1 director can be found in this company: Cris D. (appointed on 09 December 2021).
About
Name: Hillington Park Ltd
Number: 13717695
Incorporation date: 2021-11-02
End of financial year: 05 April
Address:
Office 2 Crown House
Church Row
Pershore
WR10 1BH
SIC code:
82920 - Packaging activities
Company staff
People with significant control
Cris D.
19 December 2021
Nature of control:
75,01-100% shares
Laura W.
2 November 2021 - 9 December 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-05
2023-04-05
Current Assets
1
5,242
Total Assets Less Current Liabilities
1
412
The due date for Hillington Park Ltd confirmation statement filing is 2023-11-15. The last confirmation statement was submitted on 2022-11-01. The due date for the next accounts filing is 05 January 2024. Previous accounts filing was sent for the time period up until 05 April 2022.
2 persons of significant control are indexed in the Companies House, namely: Cris D. that has over 3/4 of shares. Laura W. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates 1st November 2023
filed on: 6th, November 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates 1st November 2023
filed on: 6th, November 2023
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2023
filed on: 3rd, November 2023
| accounts
Free Download
(6 pages)
AD01
Address change date: 26th August 2023. New Address: Office 2 Crown House Church Row Pershore WR10 1BH. Previous address: Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX United Kingdom
filed on: 26th, August 2023
| address
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, January 2023
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 1st November 2022
filed on: 23rd, January 2023
| confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 5th April 2022
filed on: 27th, September 2022
| accounts
Free Download
(6 pages)
AD01
Address change date: 15th July 2022. New Address: Suite 3 First Floor 1a Kenworthy Street Stalybridge SK15 2DX. Previous address: Office 1 156 High Road Beeston Nottingham NG9 2LN United Kingdom
filed on: 15th, July 2022
| address
Free Download
(1 page)
AA01
Previous accounting period shortened to 5th April 2022
filed on: 15th, May 2022
| accounts
Free Download
(1 page)
TM01
9th December 2021 - the day director's appointment was terminated
filed on: 11th, March 2022
| officers
Free Download
(1 page)
AP01
New director was appointed on 9th December 2021
filed on: 10th, March 2022
| officers
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 9th December 2021
filed on: 9th, March 2022
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control 19th December 2021
filed on: 7th, March 2022
| persons with significant control
Free Download
(2 pages)
AD01
Address change date: 23rd February 2022. New Address: Office 1 156 High Road Beeston Nottingham NG9 2LN. Previous address: Apartment 8 Aurora Court Lower Holmes Street Barry CF63 2JR Wales
filed on: 23rd, February 2022
| address
Free Download
(1 page)
NEWINC
Incorporation
filed on: 2nd, November 2021
| incorporation