Background WavePink WaveYellow Wave

HILLGATE ESTATE AGENTS (00724781)

HILLGATE ESTATE AGENTS (00724781) is an active UK company. incorporated on 23 May 1962. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HILLGATE ESTATE AGENTS has been registered for 63 years.

Company Number
00724781
Status
active
Type
private-unlimited
Incorporated
23 May 1962
Age
63 years
Address
Acre House, London, NW1 3ER
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGATE ESTATE AGENTS

HILLGATE ESTATE AGENTS is an active company incorporated on 23 May 1962 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HILLGATE ESTATE AGENTS was registered 63 years ago.(SIC: 82990)

Status

active

Active since 63 years ago

Company No

00724781

PRIVATE-UNLIMITED Company

Age

63 Years

Incorporated 23 May 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 13 August 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Acre House 11-15 William Road London, NW1 3ER,

Previous Addresses

4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX England
From: 22 September 2023To: 26 February 2025
2nd Floor 14 st George Street London W1S 1FE
From: 7 April 2014To: 22 September 2023
3Rd Floor 20 St James's Street London SW1A 1ES
From: 23 May 1962To: 7 April 2014
Timeline

5 key events • 1962 - 2024

Funding Officers Ownership
Company Founded
May 62
Director Joined
Feb 12
Director Left
Jun 19
Loan Secured
Apr 23
Loan Cleared
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
2 November 2009
AR01AR01
Legacy
25 September 2008
363aAnnual Return
Legacy
1 October 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Legacy
3 October 2005
363aAnnual Return
Legacy
7 February 2005
288cChange of Particulars
Legacy
18 October 2004
363aAnnual Return
Legacy
6 October 2003
363aAnnual Return
Legacy
30 September 2002
363aAnnual Return
Legacy
25 September 2001
363aAnnual Return
Legacy
14 November 2000
363aAnnual Return
Legacy
28 September 1999
363aAnnual Return
Legacy
29 September 1998
363aAnnual Return
Legacy
29 September 1997
363aAnnual Return
Legacy
2 October 1996
363aAnnual Return
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Resolution
13 June 1996
RESOLUTIONSResolutions
Legacy
3 October 1995
363x363x
Legacy
3 October 1995
363(353)363(353)
Legacy
3 October 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363x363x
Legacy
4 October 1993
363x363x
Legacy
6 October 1992
363x363x
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
288288
Legacy
1 October 1991
363x363x
Legacy
27 June 1991
403aParticulars of Charge Subject to s859A
Legacy
20 November 1990
363363
Legacy
20 March 1990
288288
Legacy
6 March 1990
288288
Legacy
3 October 1989
363363
Legacy
28 April 1989
288288
Legacy
2 February 1989
363363
Legacy
22 February 1988
363363
Legacy
9 July 1987
287Change of Registered Office
Legacy
22 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
12 October 1968
MEM/ARTSMEM/ARTS
Incorporation Company
23 May 1962
NEWINCIncorporation