Background WavePink WaveYellow Wave

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED (04934492)

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED (04934492) is an active UK company. incorporated on 16 October 2003. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED has been registered for 22 years.

Company Number
04934492
Status
active
Type
ltd
Incorporated
16 October 2003
Age
22 years
Address
Foss Islands House, York, YO31 7UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED

HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED is an active company incorporated on 16 October 2003 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HILL VALLEY HOTEL GOLF & COUNTRY CLUB LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04934492

LTD Company

Age

22 Years

Incorporated 16 October 2003

Size

N/A

Accounts

ARD: 24/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 29 September 2023 - 26 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 24 June 2026
Period: 27 September 2024 - 24 September 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

FREEZEPEOPLE LIMITED
From: 16 October 2003To: 12 November 2003
Contact
Address

Foss Islands House Foss Islands Road York, YO31 7UJ,

Previous Addresses

1 Park Row Leeds LS1 5AB United Kingdom
From: 20 June 2022To: 30 December 2024
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 20 March 2017To: 20 June 2022
1 Finsbury Circus London EC2M 7SH
From: 22 June 2011To: 20 March 2017
One Saint Pauls Churchyard London EC4M 8SH
From: 16 October 2003To: 22 June 2011
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Dec 10
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Sept 14
Director Left
Mar 15
Loan Secured
Feb 17
Loan Secured
Mar 17
Director Joined
Mar 17
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Sept 20
Funding Round
Sept 20
Loan Secured
Sept 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Dec 22
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jun 24
Loan Secured
Feb 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
20 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 June 2025
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
15 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2024
AAAnnual Accounts
Legacy
25 November 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Legacy
16 November 2010
MG01MG01
Resolution
12 November 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2010
CC04CC04
Legacy
4 November 2010
MG01MG01
Change Account Reference Date Company Current Extended
30 September 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Full
17 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 April 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
29 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
18 October 2004
288cChange of Particulars
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
4 December 2003
88(2)R88(2)R
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
287Change of Registered Office
Certificate Change Of Name Company
12 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Incorporation Company
16 October 2003
NEWINCIncorporation