Background WavePink WaveYellow Wave

HILLFIELD ESTATES LIMITED (03783823)

HILLFIELD ESTATES LIMITED (03783823) is an active UK company. incorporated on 7 June 1999. with registered office in Rochford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLFIELD ESTATES LIMITED has been registered for 26 years. Current directors include DUNITZ, Gemma Louise.

Company Number
03783823
Status
active
Type
ltd
Incorporated
7 June 1999
Age
26 years
Address
Millhouse, Rochford, SS4 1DB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNITZ, Gemma Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLFIELD ESTATES LIMITED

HILLFIELD ESTATES LIMITED is an active company incorporated on 7 June 1999 with the registered office located in Rochford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLFIELD ESTATES LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03783823

LTD Company

Age

26 Years

Incorporated 7 June 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Millhouse 32-38 East Street Rochford, SS4 1DB,

Previous Addresses

, PO Box 68683 st Georges Road, London, NW11 1LJ
From: 10 June 2014To: 27 February 2024
, Hillfield Estates, 47 New North Road, Ilford, Essex, IG6 2UE
From: 7 June 1999To: 10 June 2014
Timeline

6 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
New Owner
Jul 17
Loan Cleared
Jan 19
Director Joined
Nov 21
Owner Exit
Jun 24
Director Left
Jun 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLITZ, Rose

Active
74 Collinwood Gardens, IlfordIG5 0AN
Secretary
Appointed 25 Mar 2005

DUNITZ, Gemma Louise

Active
32-38 East Street, RochfordSS4 1DB
Born July 1982
Director
Appointed 24 Nov 2021

EISEN, Sharon Janice

Resigned
47 New North Road, IlfordIG6 2UE
Secretary
Appointed 18 Jun 1999
Resigned 25 Mar 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Jun 1999
Resigned 18 Jun 1999

EISEN, Anthony

Resigned
32-38 East Street, RochfordSS4 1DB
Born October 1954
Director
Appointed 18 Jun 1999
Resigned 27 May 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Jun 1999
Resigned 18 Jun 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Eisen

Ceased
32-38 East Street, RochfordSS4 1DB
Born October 1954

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 May 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Dormant
29 July 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
22 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288cChange of Particulars
Legacy
30 April 2002
288cChange of Particulars
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
225Change of Accounting Reference Date
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
88(2)R88(2)R
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Memorandum Articles
25 June 1999
MEM/ARTSMEM/ARTS
Resolution
25 June 1999
RESOLUTIONSResolutions
Legacy
23 June 1999
287Change of Registered Office
Incorporation Company
7 June 1999
NEWINCIncorporation