Background WavePink WaveYellow Wave

HILLIER ESTATES HOLDINGS LIMITED (03212828)

HILLIER ESTATES HOLDINGS LIMITED (03212828) is an active UK company. incorporated on 17 June 1996. with registered office in Ramsgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILLIER ESTATES HOLDINGS LIMITED has been registered for 29 years. Current directors include GILES, John Christopher, HILLIER, Peter Anthony James.

Company Number
03212828
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
106 Dumpton Park Drive, Ramsgate, CT11 8BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILES, John Christopher, HILLIER, Peter Anthony James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLIER ESTATES HOLDINGS LIMITED

HILLIER ESTATES HOLDINGS LIMITED is an active company incorporated on 17 June 1996 with the registered office located in Ramsgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILLIER ESTATES HOLDINGS LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03212828

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CHOQS 291 LIMITED
From: 17 June 1996To: 8 January 1997
Contact
Address

106 Dumpton Park Drive Ramsgate, CT11 8BA,

Previous Addresses

Flat 13 St Andrews Place 72 Dumpton Park Drive Broadstairs Kent CT10 1RT
From: 17 June 1996To: 23 February 2012
Timeline

2 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Owner Exit
Jun 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HILLIER, Peter Anthony James

Active
72 Dumpton Park Drive, BroadstairsCT10 1RT
Secretary
Appointed 06 Feb 1998

GILES, John Christopher

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born July 1946
Director
Appointed 16 Jan 1997

HILLIER, Peter Anthony James

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born December 1965
Director
Appointed 16 Jan 1997

STONE, Ann

Resigned
9 Meadow Road, GravesendDA11 7LR
Secretary
Appointed 16 Jan 1997
Resigned 06 Feb 1998

CH REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate nominee secretary
Appointed 17 Jun 1996
Resigned 16 Jan 1997

MOHAMMED, Ashraf

Resigned
7e Highfield Road, NorthwoodHA6 1EF
Born December 1958
Director
Appointed 17 Jun 1996
Resigned 16 Jan 1997

WRIGHT, Martin James

Resigned
Sayers, HassocksBN6 9HT
Born May 1957
Director
Appointed 17 Jun 1996
Resigned 16 Jan 1997

Persons with significant control

3

2 Active
1 Ceased
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control
Notified 06 Feb 2024

John Christopher Giles

Ceased
Dumpton Park Drive, RamsgateCT11 8BA
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 06 Feb 2024

Peter Anthony James Hillier

Active
Dumpton Park Drive, RamsgateCT11 8BA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
8 July 2015
AR01AR01
Change Person Director Company With Change Date
28 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
26 July 2013
AR01AR01
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2012
AR01AR01
Accounts With Accounts Type Small
11 May 2012
AAAnnual Accounts
Auditors Resignation Limited Company
11 May 2012
AA03AA03
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Small
6 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
2 July 2008
363sAnnual Return (shuttle)
Legacy
16 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2006
AAAnnual Accounts
Legacy
7 April 2006
287Change of Registered Office
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2000
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
8 September 1997
363sAnnual Return (shuttle)
Statement Of Affairs
10 March 1997
SASA
Legacy
10 March 1997
88(2)O88(2)O
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
88(2)P88(2)P
Legacy
13 January 1997
88(2)R88(2)R
Legacy
13 January 1997
287Change of Registered Office
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1996
NEWINCIncorporation