Background WavePink WaveYellow Wave

HILLS ROAD 5 LIMITED (00940493)

HILLS ROAD 5 LIMITED (00940493) is an active UK company. incorporated on 14 October 1968. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILLS ROAD 5 LIMITED has been registered for 57 years. Current directors include MCCARTHY, Helen Josephine, OLDHAM, Mark.

Company Number
00940493
Status
active
Type
ltd
Incorporated
14 October 1968
Age
57 years
Address
C/O PLADIS, London, W4 5YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCARTHY, Helen Josephine, OLDHAM, Mark
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS ROAD 5 LIMITED

HILLS ROAD 5 LIMITED is an active company incorporated on 14 October 1968 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILLS ROAD 5 LIMITED was registered 57 years ago.(SIC: 74990)

Status

active

Active since 57 years ago

Company No

00940493

LTD Company

Age

57 Years

Incorporated 14 October 1968

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HUNTLEY & PALMERS LIMITED
From: 14 October 1968To: 2 January 2003
Contact
Address

C/O PLADIS 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick London, W4 5YA,

Previous Addresses

PO Box 4385 00940493 - Companies House Default Address Cardiff CF14 8LH
From: 28 June 2021To: 26 February 2024
Hayes Park Hayes End Road Hayes Middlesex UB4 8EE
From: 14 October 1968To: 28 June 2021
Timeline

3 key events • 1968 - 2012

Funding Officers Ownership
Company Founded
Oct 68
Director Joined
Apr 12
Director Left
Apr 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Secretary
Appointed 20 Sept 2004

MCCARTHY, Helen Josephine

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born November 1966
Director
Appointed 17 Apr 2012

OLDHAM, Mark

Active
Chiswick Park, 566 Chiswick High Road, LondonW4 5YA
Born May 1959
Director
Appointed 20 Sept 2004

CLARKE, Gerald

Resigned
35 Lache Lane, ChesterCH4 7LP
Secretary
Appointed 05 May 2004
Resigned 20 Sept 2004

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Secretary
Appointed 20 Mar 2000
Resigned 01 Oct 2003

MOLONEY, Kieran Joseph

Resigned
15 The Mount, ReadingRG4 7RU
Secretary
Appointed N/A
Resigned 30 Jun 1991

O'TOOLE, Nigel Laurence

Resigned
3 Cowbit Road, SpaldingPE11 2RD
Secretary
Appointed N/A
Resigned 29 Feb 1996

PLUNKETT, James Patrick

Resigned
6 Burrell Road, PrentonL42 8NH
Secretary
Appointed 01 Mar 1996
Resigned 31 Mar 2000

ROBINSON, Jill

Resigned
2 Ashford House, LondonSW19 5BZ
Secretary
Appointed 01 Oct 2003
Resigned 06 Apr 2004

DAVIS, Lorna

Resigned
2 Southside, AltrinchamWA14 2BJ
Born November 1959
Director
Appointed 01 Jan 2000
Resigned 21 May 2002

ELSARKY, Mohamed

Resigned
37 New Hereford House, LondonW1K 7JB
Born July 1957
Director
Appointed 03 Feb 2003
Resigned 20 Sept 2004

FREEDMAN, Sydney David

Resigned
9a Grove Road, NorthwoodHA6 2AP
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 2000

FURST, Susan

Resigned
46 Broadhurst, AshteadKT21 1QF
Born May 1952
Director
Appointed 20 Sept 2004
Resigned 17 Apr 2012

HASLEGRAVE, Ian Peter

Resigned
7 Chesilton Road, LondonSW6 5AA
Born August 1968
Director
Appointed 20 Sept 2004
Resigned 03 Dec 2004

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Born May 1956
Director
Appointed 20 Mar 2000
Resigned 16 Jan 2004

MOLONEY, Kieran Joseph

Resigned
15 The Mount, ReadingRG4 7RU
Born March 1950
Director
Appointed N/A
Resigned 30 Jun 1991

O'TOOLE, Nigel Laurence

Resigned
3 Cowbit Road, SpaldingPE11 2RD
Born September 1953
Director
Appointed N/A
Resigned 29 Feb 1996

PLUNKETT, James Patrick

Resigned
6 Burrell Road, PrentonL42 8NH
Born November 1956
Director
Appointed 01 Mar 1996
Resigned 31 Mar 2000

RITCHIE, Alexander George Malcolm

Resigned
Croft Park 6 Stratton Road, BeaconsfieldHP9 1HS
Born June 1954
Director
Appointed 20 Sept 2004
Resigned 02 Sept 2005

ROBINSON, Jill

Resigned
2 Ashford House, LondonSW19 5BZ
Born November 1960
Director
Appointed 01 Oct 2003
Resigned 06 Apr 2004

Persons with significant control

1

Chiswick Park, 566 Chiswick High Road, LondonW4 5YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
5 January 2024
RP05RP05
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Change Person Secretary Company With Change Date
20 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
287Change of Registered Office
Legacy
7 June 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
31 August 2000
288cChange of Particulars
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1997
AAAnnual Accounts
Legacy
2 June 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288cChange of Particulars
Legacy
31 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Accounts With Accounts Type Dormant
18 March 1996
AAAnnual Accounts
Legacy
13 September 1995
287Change of Registered Office
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 May 1994
363sAnnual Return (shuttle)
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Resolution
20 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Legacy
5 May 1993
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 August 1992
AAMDAAMD
Accounts With Accounts Type Dormant
21 July 1992
AAAnnual Accounts
Legacy
14 July 1992
287Change of Registered Office
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
363aAnnual Return
Legacy
21 August 1991
288288
Legacy
22 May 1991
363aAnnual Return
Legacy
17 March 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
9 January 1990
225(1)225(1)
Legacy
29 August 1989
288288
Accounts With Accounts Type Dormant
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
14 October 1988
288288
Accounts With Made Up Date
31 May 1988
AAAnnual Accounts
Legacy
31 May 1988
363363
Legacy
24 November 1987
288288
Accounts With Accounts Type Dormant
21 April 1987
AAAnnual Accounts
Legacy
21 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Certificate Change Of Name Company
27 December 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 1968
NEWINCIncorporation