Background WavePink WaveYellow Wave

HILLIER ESTATES LIMITED (00222788)

HILLIER ESTATES LIMITED (00222788) is an active UK company. incorporated on 25 June 1927. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILLIER ESTATES LIMITED has been registered for 98 years. Current directors include GILES, John Christopher, HILLIER, Peter Anthony James.

Company Number
00222788
Status
active
Type
ltd
Incorporated
25 June 1927
Age
98 years
Address
106 Dumpton Park Drive, Ramsgate, CT11 8BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GILES, John Christopher, HILLIER, Peter Anthony James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLIER ESTATES LIMITED

HILLIER ESTATES LIMITED is an active company incorporated on 25 June 1927 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILLIER ESTATES LIMITED was registered 98 years ago.(SIC: 68209)

Status

active

Active since 98 years ago

Company No

00222788

LTD Company

Age

98 Years

Incorporated 25 June 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

BOURNE & HILLIER'S CREAMERIES LIMITED
From: 31 December 1980To: 7 April 1994
ROCHESTER DAIRIES,LIMITED
From: 25 June 1927To: 31 December 1980
Contact
Address

106 Dumpton Park Drive Ramsgate, CT11 8BA,

Previous Addresses

Flat 13 St Andrews Place 72 Dumpton Park Drive Broadstairs Kent CT10 1RT
From: 25 June 1927To: 23 February 2012
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HILLIER, Peter Anthony James

Active
72 Dumpton Park Drive, BroadstairsCT10 1RT
Secretary
Appointed 06 Feb 1998

GILES, John Christopher

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born July 1946
Director
Appointed 29 Apr 1994

HILLIER, Peter Anthony James

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born December 1965
Director
Appointed N/A

STONE, Ann

Resigned
9 Meadow Road, GravesendDA11 7LR
Secretary
Appointed N/A
Resigned 06 Feb 1998

HILLIER, Andrew William John

Resigned
89 Cowley Road, LondonSW14 8QD
Born February 1962
Director
Appointed N/A
Resigned 17 Jan 1997

HILLIER, David Philip Ian

Resigned
1 Lovelace Court, AshfordTN26 3AY
Born April 1963
Director
Appointed N/A
Resigned 17 Jan 1997

HILLIER, David William John

Resigned
Parsonage Farm Church Road, SheernessME12 4DQ
Born February 1933
Director
Appointed N/A
Resigned 28 Feb 1993

LAWRENCE-JONES, David

Resigned
Church Gate, SudburyCO10 0TJ
Born August 1919
Director
Appointed N/A
Resigned 29 Apr 1994

Persons with significant control

3

2 Active
1 Ceased
Orchard Street, CanterburyCT2 8AR

Nature of Control

Significant influence or control
Notified 30 Jun 2025

John Christopher Giles

Ceased
Dumpton Park Drive, RamsgateCT11 8BA
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Mar 2017
Ceased 30 Jun 2025

Peter Anthony James Hillier

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Mar 2017
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Auditors Resignation Limited Company
11 May 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
21 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
287Change of Registered Office
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
14 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
1 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1997
AAAnnual Accounts
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
3 February 1997
395Particulars of Mortgage or Charge
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Legacy
1 February 1997
395Particulars of Mortgage or Charge
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Resolution
31 January 1997
RESOLUTIONSResolutions
Legacy
31 January 1997
155(6)a155(6)a
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 April 1996
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 April 1995
AAAnnual Accounts
Legacy
9 April 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
17 May 1994
288288
Auditors Resignation Company
6 May 1994
AUDAUD
Legacy
11 April 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
28 March 1994
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
21 May 1991
363aAnnual Return
Resolution
21 May 1991
RESOLUTIONSResolutions
Legacy
23 April 1991
288288
Accounts With Accounts Type Full Group
11 April 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Accounts With Accounts Type Full Group
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full Group
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
15 January 1988
AAAnnual Accounts
Legacy
23 December 1987
363363
Legacy
30 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
19 December 1986
AAAnnual Accounts
Legacy
19 December 1986
363363
Miscellaneous
25 June 1927
MISCMISC