Background WavePink WaveYellow Wave

HILLIER & SONS LIMITED (02998824)

HILLIER & SONS LIMITED (02998824) is an active UK company. incorporated on 6 December 1994. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies. HILLIER & SONS LIMITED has been registered for 31 years. Current directors include HILLIER, Andrew James.

Company Number
02998824
Status
active
Type
ltd
Incorporated
6 December 1994
Age
31 years
Address
22 Wycombe End, Buckinghamshire, HP9 1NB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HILLIER, Andrew James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLIER & SONS LIMITED

HILLIER & SONS LIMITED is an active company incorporated on 6 December 1994 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. HILLIER & SONS LIMITED was registered 31 years ago.(SIC: 68310)

Status

active

Active since 31 years ago

Company No

02998824

LTD Company

Age

31 Years

Incorporated 6 December 1994

Size

N/A

Accounts

ARD: 27/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2027
Period: 1 January 2026 - 27 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

22 Wycombe End Beaconsfield Buckinghamshire, HP9 1NB,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Dec 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HILLIER, Andrew James

Active
22 Wycombe End, BuckinghamshireHP9 1NB
Born September 1967
Director
Appointed 13 Nov 2002

GRAY, Joan

Resigned
419 Amersham Road, High WycombeHP15 7JG
Secretary
Appointed 06 Dec 1994
Resigned 19 Jan 2012

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 06 Dec 1994
Resigned 06 Dec 1994

HILLIER, Edward James

Resigned
Grange Farm, BovingdonHP3 0LB
Born July 1935
Director
Appointed 06 Dec 1994
Resigned 18 Nov 2002

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 06 Dec 1994
Resigned 06 Dec 1994

Persons with significant control

1

Mr Andrew James Hillier.

Active
Wycombe End, BeaconsfieldHP9 1NB
Born September 1967

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

79

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Termination Secretary Company With Name
6 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Legacy
9 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
24 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
16 December 1994
288288
Legacy
16 December 1994
288288
Incorporation Company
6 December 1994
NEWINCIncorporation