Background WavePink WaveYellow Wave

HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577)

HILLERSDON ESTATES & INVESTMENTS LIMITED (00447577) is an active UK company. incorporated on 6 January 1948. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. HILLERSDON ESTATES & INVESTMENTS LIMITED has been registered for 78 years. Current directors include GREEN, Charles Richard, GREEN, Douglas John, GREEN, Edward Sydney Michael and 1 others.

Company Number
00447577
Status
active
Type
ltd
Incorporated
6 January 1948
Age
78 years
Address
Grove House, London, N12 0DR
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GREEN, Charles Richard, GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLERSDON ESTATES & INVESTMENTS LIMITED

HILLERSDON ESTATES & INVESTMENTS LIMITED is an active company incorporated on 6 January 1948 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. HILLERSDON ESTATES & INVESTMENTS LIMITED was registered 78 years ago.(SIC: 68201)

Status

active

Active since 78 years ago

Company No

00447577

LTD Company

Age

78 Years

Incorporated 6 January 1948

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 5 July 2016To: 19 January 2023
Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH
From: 1 July 2013To: 5 July 2016
235 Old Marylebone Road London NW1 5QT England
From: 23 September 2011To: 1 July 2013
66 Chiltern Street London W1U 4JT United Kingdom
From: 2 January 2011To: 23 September 2011
66 Wigmore Street London W1U 2SB
From: 6 January 1948To: 2 January 2011
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Loan Secured
Sept 13
Director Joined
Sept 14
Funding Round
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
May 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Jun 17
New Owner
Aug 17
Loan Secured
Mar 19
Loan Secured
Jun 23
Owner Exit
Aug 23
Owner Exit
Nov 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GREEN, Claire Jessica

Active
2 Woodberry Grove, LondonN12 0DR
Secretary
Appointed 10 Sept 2014

GREEN, Charles Richard

Active
2 Woodberry Grove, LondonN12 0DR
Born July 1970
Director
Appointed 07 Feb 2008

GREEN, Douglas John

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945
Director
Appointed N/A

GREEN, Edward Sydney Michael

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 10 Sept 2014

GREEN, Max Alexander

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982
Director
Appointed 25 Feb 2009

GREEN, Douglas John

Resigned
7 Hampstead Way, LondonNW11 7JA
Secretary
Appointed N/A
Resigned 07 Aug 1996

HEIM, Angela Marie

Resigned
Harley House, LondonNW1 4PR
Secretary
Appointed 18 Dec 2001
Resigned 04 Aug 2014

SHEIKEH, Saleem Raza

Resigned
39 West Drive, SuttonSM2 7NB
Secretary
Appointed 07 Aug 1996
Resigned 09 Mar 1998

GREEN, Bruce Harvey

Resigned
Harley House, LondonNW1 4PR
Born December 1942
Director
Appointed N/A
Resigned 18 May 2015

GREEN, Martyn Irwin

Resigned
7 Inverforth Close, LondonNW3 7EX
Born May 1937
Director
Appointed N/A
Resigned 09 Feb 2004

MELBOURNE, Malcolm

Resigned
Harley House, LondonNW1 4PR
Born December 1935
Director
Appointed 04 Apr 2003
Resigned 01 Jun 2017

SHEIKH, Saleem Raza

Resigned
Ely Place, LondonEC1N 6TD
Born December 1958
Director
Appointed 23 Nov 2004
Resigned 28 Apr 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Douglas John Green

Ceased
2 Woodberry Grove, LondonN12 0DR
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Oct 2024

Mr Douglas John Green

Ceased
303 Ballards Lane, LondonN12 8NP
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
29 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
29 May 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
8 April 2015
RP04RP04
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Auditors Resignation Company
13 August 2013
AUDAUD
Auditors Resignation Company
9 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Small
6 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Auditors Resignation Company
21 July 2010
AUDAUD
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
288cChange of Particulars
Legacy
27 November 2008
403b403b
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Legacy
21 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
30 April 2008
169169
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 October 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
353353
Legacy
29 June 2007
169169
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Legacy
19 May 2006
169169
Legacy
19 May 2006
169169
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
287Change of Registered Office
Resolution
5 August 2005
RESOLUTIONSResolutions
Legacy
5 May 2005
288cChange of Particulars
Legacy
28 April 2005
169169
Resolution
13 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2005
AAAnnual Accounts
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
363aAnnual Return
Legacy
22 June 2004
403aParticulars of Charge Subject to s859A
Legacy
5 April 2004
288bResignation of Director or Secretary
Resolution
22 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 January 2004
AAAnnual Accounts
Legacy
26 August 2003
363aAnnual Return
Legacy
26 August 2003
353353
Legacy
26 August 2003
287Change of Registered Office
Legacy
22 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288cChange of Particulars
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288cChange of Particulars
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
20 August 1996
363aAnnual Return
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
4 July 1996
395Particulars of Mortgage or Charge
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
8 September 1995
363x363x
Legacy
25 August 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
29 April 1994
403aParticulars of Charge Subject to s859A
Legacy
25 March 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
13 January 1994
403aParticulars of Charge Subject to s859A
Legacy
23 August 1993
363x363x
Accounts With Accounts Type Small
13 January 1993
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
24 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
288288
Legacy
5 September 1991
363b363b
Legacy
3 September 1991
395Particulars of Mortgage or Charge
Legacy
3 March 1991
363363
Accounts With Accounts Type Small
12 September 1990
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
3 April 1989
288288
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 June 1988
363363
Accounts With Accounts Type Small
2 June 1988
AAAnnual Accounts
Legacy
16 June 1987
403aParticulars of Charge Subject to s859A
Legacy
1 May 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
395Particulars of Mortgage or Charge
Memorandum Articles
20 November 1979
MEM/ARTSMEM/ARTS
Miscellaneous
6 January 1948
MISCMISC