Background WavePink WaveYellow Wave

HILLGROVE PROPERTIES LIMITED (03878448)

HILLGROVE PROPERTIES LIMITED (03878448) is an active UK company. incorporated on 17 November 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILLGROVE PROPERTIES LIMITED has been registered for 26 years. Current directors include TULLOCH, Emily Lois.

Company Number
03878448
Status
active
Type
ltd
Incorporated
17 November 1999
Age
26 years
Address
13 Cellini Street, London, SW8 2FQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TULLOCH, Emily Lois
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGROVE PROPERTIES LIMITED

HILLGROVE PROPERTIES LIMITED is an active company incorporated on 17 November 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILLGROVE PROPERTIES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03878448

LTD Company

Age

26 Years

Incorporated 17 November 1999

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

13 Cellini Street Nine Elms Point London, SW8 2FQ,

Previous Addresses

Linden Barn Castle Hill Lane Mere Warminster Wiltshire BA12 6JB United Kingdom
From: 25 October 2019To: 18 November 2022
925 Finchley Road London NW11 7PE
From: 17 November 1999To: 25 October 2019
Timeline

3 key events • 1999 - 2013

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Jun 12
Director Left
Dec 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TULLOCH, Emily Lois

Active
Castle Hill Lane, WarminsterBA12 6JB
Secretary
Appointed 12 Aug 2007

TULLOCH, Emily Lois

Active
Castle Hill Lane, WarminsterBA12 6JB
Born June 1963
Director
Appointed 29 Mar 2004

WINGFIELD, David Rhys

Resigned
Nadder Barn, TisburySP3 6NZ
Secretary
Appointed 30 Nov 1999
Resigned 12 Aug 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Nov 1999
Resigned 30 Nov 1999

BAXTER, Charles Anthony Wollaston

Resigned
Chepstow Villas, LondonW11 2QY
Born September 1964
Director
Appointed 29 Mar 2004
Resigned 03 Nov 2013

WINGFIELD, David Rhys

Resigned
Nadder Barn, TisburySP3 6NZ
Born April 1933
Director
Appointed 30 Nov 1999
Resigned 12 Aug 2007

WINGFIELD, Mary Ann

Resigned
Nadder Barn, TisburySP3 6NZ
Born August 1937
Director
Appointed 03 Jan 2008
Resigned 24 May 2012

WINGFIELD, Mary Ann

Resigned
Nadder Barn, TisburySP3 6NZ
Born August 1937
Director
Appointed 30 Nov 1999
Resigned 12 Aug 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Nov 1999
Resigned 30 Nov 1999

Persons with significant control

1

Mrs Emily Lois Tulloch

Active
Castle Hill Lane, WarminsterBA12 6JB
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
26 June 2008
403aParticulars of Charge Subject to s859A
Legacy
6 June 2008
288cChange of Particulars
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
403aParticulars of Charge Subject to s859A
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Legacy
22 June 2004
395Particulars of Mortgage or Charge
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
88(2)R88(2)R
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Resolution
12 May 2004
RESOLUTIONSResolutions
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 July 2003
AAAnnual Accounts
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
27 November 2002
395Particulars of Mortgage or Charge
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Legacy
19 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 March 2002
AAAnnual Accounts
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Resolution
5 December 1999
RESOLUTIONSResolutions
Legacy
5 December 1999
287Change of Registered Office
Incorporation Company
17 November 1999
NEWINCIncorporation