Background WavePink WaveYellow Wave

HILLARD ROOMS LIMITED (04291772)

HILLARD ROOMS LIMITED (04291772) is an active UK company. incorporated on 21 September 2001. with registered office in Windermere. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLARD ROOMS LIMITED has been registered for 24 years. Current directors include BEWLEY, William John, LANGLEY, Paul William Henry, MYERS, Jonathan.

Company Number
04291772
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2001
Age
24 years
Address
Jackson & Graham, Windermere, LA23 2JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEWLEY, William John, LANGLEY, Paul William Henry, MYERS, Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLARD ROOMS LIMITED

HILLARD ROOMS LIMITED is an active company incorporated on 21 September 2001 with the registered office located in Windermere. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLARD ROOMS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04291772

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 21 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Jackson & Graham Lake Road Windermere, LA23 2JJ,

Previous Addresses

Hillard Rooms Kelsick Courtyard Kelsick Road Ambleside Cumbria
From: 21 September 2001To: 10 December 2010
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Sept 11
Director Joined
Oct 19
Director Left
Oct 22
Director Left
Oct 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LANGLEY, Paul William Henry

Active
Carriage Drive, WindermereLA23 1SA
Secretary
Appointed 11 Oct 2019

BEWLEY, William John

Active
17 Loughrigg Park, AmblesideLA22 0DY
Born October 1945
Director
Appointed 21 Sept 2001

LANGLEY, Paul William Henry

Active
Carriage Drive, WindermereLA23 1SA
Born May 1945
Director
Appointed 11 Oct 2019

MYERS, Jonathan

Active
Mountain Air, ConistonLA21 8BT
Born June 1949
Director
Appointed 05 Aug 2003

BEWLEY, William John

Resigned
17 Loughrigg Park, AmblesideLA22 0DY
Secretary
Appointed 21 Sept 2001
Resigned 11 Oct 2019

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 21 Sept 2001
Resigned 21 Sept 2001

CHADWICK, Terence Michael

Resigned
Hannakin Howe Hannakin, AmblesideLA22 0PZ
Born September 1943
Director
Appointed 21 Sept 2001
Resigned 30 Nov 2008

DIXON, Roy John

Resigned
Tongue Ghyll, GrasmereLA22 4RU
Born September 1948
Director
Appointed 21 Sept 2001
Resigned 04 Oct 2024

EDMONDSON, William Alexander

Resigned
Ambwray, AmblesideLA22 0DB
Born November 1936
Director
Appointed 21 Sept 2001
Resigned 12 Feb 2011

FLITTER, Andrew Charles

Resigned
Oldfield, WindermereLA23 1HX
Born August 1945
Director
Appointed 21 Sept 2001
Resigned 05 Aug 2003

YARDLEY, John Stanley

Resigned
Oak Tree Road, KendalLA9 6AN
Born March 1930
Director
Appointed 14 Jan 2006
Resigned 20 Sept 2022

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 21 Sept 2001
Resigned 21 Sept 2001
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Legacy
5 October 2004
225Change of Accounting Reference Date
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2003
AAAnnual Accounts
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
363sAnnual Return (shuttle)
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Resolution
9 January 2002
RESOLUTIONSResolutions
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Incorporation Company
21 September 2001
NEWINCIncorporation