Background WavePink WaveYellow Wave

12-18 HILL STREET FREEHOLD LIMITED (04400154)

12-18 HILL STREET FREEHOLD LIMITED (04400154) is an active UK company. incorporated on 21 March 2002. with registered office in Henley On Thames. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 12-18 HILL STREET FREEHOLD LIMITED has been registered for 24 years. Current directors include BURCHETT, Rainer Harold, GIDAR, Rupinder Singh, LAKE PLACID TRADING CORPORATION.

Company Number
04400154
Status
active
Type
ltd
Incorporated
21 March 2002
Age
24 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURCHETT, Rainer Harold, GIDAR, Rupinder Singh, LAKE PLACID TRADING CORPORATION
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12-18 HILL STREET FREEHOLD LIMITED

12-18 HILL STREET FREEHOLD LIMITED is an active company incorporated on 21 March 2002 with the registered office located in Henley On Thames. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 12-18 HILL STREET FREEHOLD LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04400154

LTD Company

Age

24 Years

Incorporated 21 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 8 April 2015To: 14 February 2025
Aissela 42-50 High Street Esher Surrey KT10 9QY
From: 8 February 2014To: 8 April 2015
Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN
From: 18 June 2013To: 8 February 2014
C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD
From: 21 March 2002To: 18 June 2013
Timeline

16 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Sept 13
Director Left
Feb 14
Director Left
Apr 14
Director Joined
Mar 16
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
May 25
Director Left
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURCHETT, Rainer Harold

Active
Welbeck Street, LondonW1G 8LN
Born August 1939
Director
Appointed 15 Nov 2023

GIDAR, Rupinder Singh

Active
Welbeck Street, LondonW1G 8LN
Born May 1996
Director
Appointed 15 Nov 2023

LAKE PLACID TRADING CORPORATION

Active
Calle Elvira Mendez, Panama City
Corporate director
Appointed 11 Jan 2024

GORDON, Ian Alfred

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Secretary
Appointed 14 Sept 2006
Resigned 25 Sept 2013

GREEN, Howard Michael

Resigned
Flat 14, LondonW1J 5NH
Secretary
Appointed 21 Mar 2002
Resigned 14 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Mar 2002
Resigned 21 Mar 2002

ARIAV, Nimrod

Resigned
Flats 10 & 11, LondonW1J 5NH
Born September 1926
Director
Appointed 23 Apr 2003
Resigned 11 Jul 2003

BRYDON, Corrine Susan Jane

Resigned
Floor 6 4 Thomas More Square, LondonE1W 1YW
Born February 1950
Director
Appointed 14 Sept 2006
Resigned 13 Nov 2023

BURCHETT, Rainer Harold

Resigned
42-50 High Street, EsherKT10 9QY
Born August 1939
Director
Appointed 08 Jul 2010
Resigned 13 Mar 2014

BURCHETT, Rainer Harold

Resigned
Watermillock House, PenrithCA11 0JH
Born August 1939
Director
Appointed 21 Mar 2002
Resigned 28 Dec 2007

GORDON, Ian Alfred

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Born May 1946
Director
Appointed 23 Apr 2003
Resigned 25 Sept 2013

GREEN, Howard Michael

Resigned
Flat 14, LondonW1J 5NH
Born December 1948
Director
Appointed 21 Mar 2002
Resigned 14 Sept 2006

HAWKINS, Georgianna Alma

Resigned
Welbeck Street, LondonW1G 8LN
Born September 2001
Director
Appointed 15 Nov 2023
Resigned 01 Mar 2026

JAIDAH, Ali Mohammed

Resigned
Floor 6 4 Thomas More Square, LondonE1W 1YW
Born September 1941
Director
Appointed 19 Mar 2016
Resigned 13 Nov 2023

JAIDAH, Ali Mohammed

Resigned
42-50 High Street, EsherKT10 9QY
Born September 1941
Director
Appointed 25 Oct 2010
Resigned 07 Jan 2014

BRIDGE HAVEN LIMITED

Resigned
PO BOX 116, Road Town
Corporate director
Appointed 15 Nov 2023
Resigned 16 Apr 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 2002
Resigned 21 Mar 2002
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
23 January 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
24 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
28 April 2011
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 January 2009
AAAnnual Accounts
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2006
AAAnnual Accounts
Legacy
29 September 2006
288cChange of Particulars
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
13 May 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
15 September 2003
88(2)R88(2)R
Legacy
5 August 2003
287Change of Registered Office
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Incorporation Company
21 March 2002
NEWINCIncorporation