Background WavePink WaveYellow Wave

HILLARYS DEVELOPMENTS LIMITED (04250832)

HILLARYS DEVELOPMENTS LIMITED (04250832) is an active UK company. incorporated on 12 July 2001. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILLARYS DEVELOPMENTS LIMITED has been registered for 24 years. Current directors include HILLARY, Anthony Hungerford, HILLARY, Michelle Irene.

Company Number
04250832
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
32 Croft Road, Nottingham, NG12 4BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HILLARY, Anthony Hungerford, HILLARY, Michelle Irene
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLARYS DEVELOPMENTS LIMITED

HILLARYS DEVELOPMENTS LIMITED is an active company incorporated on 12 July 2001 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILLARYS DEVELOPMENTS LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04250832

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

ADVICECHAIN LIMITED
From: 12 July 2001To: 21 January 2003
Contact
Address

32 Croft Road Edwalton Nottingham, NG12 4BW,

Previous Addresses

24 Croft Road Edwalton Nottingham NG12 4BW England
From: 11 September 2022To: 14 September 2022
Rolleston Manor Station Road Rolleston Newark Nottinghamshire NG23 5SE
From: 12 July 2001To: 11 September 2022
Timeline

2 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Sept 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HILLARY, Michelle Irene

Active
Station Road, Rolleston NewarkNG23 5SE
Secretary
Appointed 10 Aug 2001

HILLARY, Anthony Hungerford

Active
Rolleston Manor Station Road, NewarkNG23 5SE
Born June 1943
Director
Appointed 10 Aug 2001

HILLARY, Michelle Irene

Active
Station Road, Rolleston NewarkNG23 5SE
Born June 1956
Director
Appointed 10 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 10 Aug 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jul 2001
Resigned 10 Aug 2001

Persons with significant control

2

Mrs Michelle Irene Hillary

Active
Croft Road, NottinghamNG12 4BW
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Aug 2021

Mr Anthony Hungerford Hillary

Active
Croft Road, NottinghamNG12 4BW
Born June 1943

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Dormant
24 January 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
24 May 2004
AAAnnual Accounts
Legacy
29 April 2004
287Change of Registered Office
Legacy
16 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2003
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
287Change of Registered Office
Legacy
5 September 2001
225Change of Accounting Reference Date
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Incorporation Company
12 July 2001
NEWINCIncorporation