Background WavePink WaveYellow Wave

HILLGATE (220) LIMITED (04178128)

HILLGATE (220) LIMITED (04178128) is an active UK company. incorporated on 13 March 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILLGATE (220) LIMITED has been registered for 25 years. Current directors include LAMBERT, Roy Jefferson, PATEL, Chaitanya Bhupendra, Dr, WELLS, George William Weston and 2 others.

Company Number
04178128
Status
active
Type
ltd
Incorporated
13 March 2001
Age
25 years
Address
37 Culmstock Road, London, SW11 6LY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAMBERT, Roy Jefferson, PATEL, Chaitanya Bhupendra, Dr, WELLS, George William Weston, WELLS, Henry James Weston, WELLS, Penelope Jean, Lady
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGATE (220) LIMITED

HILLGATE (220) LIMITED is an active company incorporated on 13 March 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILLGATE (220) LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04178128

LTD Company

Age

25 Years

Incorporated 13 March 2001

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

37 Culmstock Road London, SW11 6LY,

Previous Addresses

By the Down Sampford Spiney Yelverton Devon PL20 6LE
From: 18 February 2013To: 9 April 2015
14 Pensioners Court the Charterhouse Charterhouse Square London EC1M 6AU
From: 13 March 2001To: 18 February 2013
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Dec 18
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

COOKE, Julian Bryan

Active
Culmstock Road, LondonSW11 6LY
Secretary
Appointed 28 Jan 2016

LAMBERT, Roy Jefferson

Active
Culmstock Road, LondonSW11 6LY
Born July 1949
Director
Appointed 21 Jul 2011

PATEL, Chaitanya Bhupendra, Dr

Active
Guildford Road, LeatherheadKT22 9AD
Born September 1954
Director
Appointed 14 Dec 2018

WELLS, George William Weston

Active
Culmstock Road, LondonSW11 6LY
Born February 1971
Director
Appointed 14 Dec 2022

WELLS, Henry James Weston

Active
Culmstock Road, LondonSW11 6LY
Born November 1972
Director
Appointed 14 Dec 2022

WELLS, Penelope Jean, Lady

Active
Box Cottage, RichmondTW10 7AT
Born April 1942
Director
Appointed 01 Mar 2002

GRACEY, John Charles

Resigned
16 Ambleside, EppingCM16 4PT
Secretary
Appointed 25 Aug 2005
Resigned 12 Jun 2007

OWEN, Victoria Marie Louise

Resigned
Treetops, GodalmingGU7 3BE
Secretary
Appointed 01 Dec 2003
Resigned 25 Aug 2005

WALKDEN, Roy Miles

Resigned
Betton House, Market DraytonTF9 4AD
Secretary
Appointed 12 Jun 2007
Resigned 07 Jun 2011

WALKDEN, Roy Miles

Resigned
14 Pensioners Court, LondonEC1M 6AU
Secretary
Appointed 11 Oct 2001
Resigned 01 Dec 2003

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee secretary
Appointed 13 Mar 2001
Resigned 11 Oct 2001

R M WALKDEN & CO. LTD

Resigned
Pensioners Court, LondonEC1M 6AU
Corporate secretary
Appointed 22 Jul 2011
Resigned 30 Nov 2012

WALKDEN, Roy Miles

Resigned
Betton House, Market DraytonTF9 4AD
Born March 1942
Director
Appointed 03 Apr 2003
Resigned 07 Jun 2011

WELLS, William Henry Weston, Sir

Resigned
Box Cottage, PetershamTW10 7AT
Born May 1940
Director
Appointed 29 Mar 2001
Resigned 03 Oct 2024

HILLGATE NOMINEES LIMITED

Resigned
7th Floor, LondonEC4M 7HW
Corporate director
Appointed 17 Apr 2001
Resigned 11 Oct 2001

HILLGATE NOMINEES LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 13 Mar 2001
Resigned 29 Mar 2001

HILLGATE SECRETARIAL LIMITED

Resigned
7th Floor Hillgate House, LondonEC4M 7HW
Corporate nominee director
Appointed 13 Mar 2001
Resigned 29 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Lady Penelope Wells

Active
Star And Garter House, RichmondTW10 6BF
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jan 2026

Sir William Henry Weston Wells

Ceased
Sudbrook Lane, RichmondTW10 7AT
Born May 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2026
Fundings
Financials
Latest Activities

Filing History

96

Cessation Of A Person With Significant Control
30 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
7 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Resolution
24 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2004
AAAnnual Accounts
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2003
AAAnnual Accounts
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
287Change of Registered Office
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
88(2)R88(2)R
Legacy
22 November 2001
88(2)R88(2)R
Legacy
16 November 2001
123Notice of Increase in Nominal Capital
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Resolution
16 November 2001
RESOLUTIONSResolutions
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
395Particulars of Mortgage or Charge
Legacy
9 April 2001
288aAppointment of Director or Secretary
Incorporation Company
13 March 2001
NEWINCIncorporation