Background WavePink WaveYellow Wave

HILAND LIMITED (02177506)

HILAND LIMITED (02177506) is an active UK company. incorporated on 13 October 1987. with registered office in 6 Moresby Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILAND LIMITED has been registered for 38 years. Current directors include LEW, Abraham, LEW, Malka Hadasa.

Company Number
02177506
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
6 Moresby Road, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Abraham, LEW, Malka Hadasa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILAND LIMITED

HILAND LIMITED is an active company incorporated on 13 October 1987 with the registered office located in 6 Moresby Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILAND LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02177506

LTD Company

Age

38 Years

Incorporated 13 October 1987

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

6 Moresby Road London , E5 9LF,

Timeline

5 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Feb 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LEW, Shlomo

Active
6 Moresby Road, LondonE5 9LF
Secretary
Appointed 01 Jul 1992

LEW, Abraham

Active
6 Moresby RoadE5 9LF
Born July 1955
Director
Appointed 17 Jan 2012

LEW, Malka Hadasa

Active
Moresby Road, LondonE5 9LF
Born November 1954
Director
Appointed 20 Jan 1993

LEW, Chaja

Resigned
27 Hadley Court, LondonN16 6JU
Secretary
Appointed N/A
Resigned 09 Jan 2004

LEW, Abraham

Resigned
6 Moresby RoadE5 9LF
Born July 1955
Director
Appointed 17 Jan 2012
Resigned 17 Jan 2012

LEW, Shmaya

Resigned
32 Jessam Avenue, LondonE5 9DU
Born November 1922
Director
Appointed N/A
Resigned 10 Sept 1995
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
22 November 2007
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Gazette Notice Compulsary
6 November 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 June 2007
287Change of Registered Office
Legacy
9 June 2006
363aAnnual Return
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
21 July 2002
287Change of Registered Office
Legacy
14 July 2002
88(2)R88(2)R
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
30 November 1995
288288
Resolution
25 July 1995
RESOLUTIONSResolutions
Resolution
25 July 1995
RESOLUTIONSResolutions
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Legacy
2 February 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
15 July 1992
288288
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
225(1)225(1)
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Resolution
1 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
225(1)225(1)
Legacy
17 July 1990
363363
Legacy
17 July 1990
363363
Gazette Filings Brought Up To Date
11 July 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 March 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 1987
395Particulars of Mortgage or Charge
Legacy
4 December 1987
287Change of Registered Office
Legacy
4 December 1987
288288
Incorporation Company
13 October 1987
NEWINCIncorporation