Hilm Properties Limited is a private limited company. Registered at 3A Red Lane, Disley, Stockport SK12 2NP, this 3 years old firm was incorporated on 2020-08-06 and is categorised as "development of building projects" (SIC code: 41100). 2 directors can be found in the firm: Patricia P. (appointed on 24 June 2021), Graham P. (appointed on 06 August 2020).
About
Name: Hilm Properties Limited
Number: 12797476
Incorporation date: 2020-08-06
End of financial year: 31 August
Address:
3a Red Lane
Disley
Stockport
SK12 2NP
SIC code:
41100 - Development of building projects
Company staff
People with significant control
Graham P.
6 August 2020
Nature of control:
50,01-75% voting rights
right to appoint and remove directors
25-50% shares
Patricia P.
6 August 2020 - 14 June 2021
Nature of control:
25-50% shares
Financial data
Date of Accounts
2021-08-31
2022-08-31
2023-08-31
Current Assets
6,652
259,171
137,381
Total Assets Less Current Liabilities
97
68,647
261,309
The date for Hilm Properties Limited confirmation statement filing is 2024-06-28. The most current confirmation statement was filed on 2023-06-14. The deadline for a subsequent accounts filing is 31 May 2024. Previous accounts filing was submitted for the time up to 31 August 2022.
2 persons of significant control are reported in the official register, namely: Graham P. that owns 1/2 or less of shares, over 1/2 to 3/4 of voting rights. Patricia P. that owns 1/2 or less of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 19th, January 2024
| accounts
Free Download
(8 pages)
Type
Free download
AA
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 19th, January 2024
| accounts
Free Download
(8 pages)
CS01
Confirmation statement with no updates 2023/06/14
filed on: 16th, June 2023
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 23rd, February 2023
| accounts
Free Download
(8 pages)
PSC04
Change to a person with significant control 2020/11/03
filed on: 1st, February 2023
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/06/14
filed on: 24th, July 2022
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 18th, January 2022
| accounts
Free Download
(7 pages)
PSC04
Change to a person with significant control 2020/08/06
filed on: 7th, December 2021
| persons with significant control
Free Download
(2 pages)
PSC04
Change to a person with significant control 2020/12/17
filed on: 6th, December 2021
| persons with significant control
Free Download
(2 pages)
CH01
On 2020/12/17 director's details were changed
filed on: 6th, December 2021
| officers
Free Download
(2 pages)
AP01
New director appointment on 2021/06/24.
filed on: 24th, June 2021
| officers
Free Download
(2 pages)
TM01
2021/06/14 - the day director's appointment was terminated
filed on: 14th, June 2021
| officers
Free Download
(1 page)
PSC07
Cessation of a person with significant control 2021/06/14
filed on: 14th, June 2021
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021/06/14
filed on: 14th, June 2021
| confirmation statement
Free Download
(3 pages)
AD01
Address change date: 2020/12/17. New Address: 3a Red Lane Disley Stockport Cheshire SK12 2NP. Previous address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
filed on: 17th, December 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 6th, August 2020
| incorporation