Background WavePink WaveYellow Wave

HILBY LIMITED (05286649)

HILBY LIMITED (05286649) is an active UK company. incorporated on 15 November 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILBY LIMITED has been registered for 21 years. Current directors include AZOUZ, Edward, LEE, Alexander Daniel, LEE, Gerard Alan.

Company Number
05286649
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Grove Lodge 287 Regents Park Road, London, N3 3JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZOUZ, Edward, LEE, Alexander Daniel, LEE, Gerard Alan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILBY LIMITED

HILBY LIMITED is an active company incorporated on 15 November 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILBY LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05286649

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Grove Lodge 287 Regents Park Road Finchley London, N3 3JY,

Timeline

5 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Sept 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ELLIOTT, Enrique

Active
Regents Park Road, LondonN3 3JY
Secretary
Appointed 27 Jun 2006

AZOUZ, Edward

Active
Ferncroft Avenue, LondonNW3 7PH
Born March 1949
Director
Appointed 15 Nov 2004

LEE, Alexander Daniel

Active
287 Regents Park Road, LondonN3 3JY
Born November 1980
Director
Appointed 01 Apr 2019

LEE, Gerard Alan

Active
Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 15 Nov 2004

AZOUZ, Edward

Resigned
Ferncroft Avenue, LondonNW3 7PH
Secretary
Appointed 15 Nov 2004
Resigned 27 Jun 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 15 Nov 2004
Resigned 15 Nov 2004

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 15 Nov 2004
Resigned 15 Nov 2004

Persons with significant control

2

Kerrington Limited

Active
Regents Park Road, LondonN3 3JY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ar&V Nvestments Ltd

Active
Grafton Way, LondonW1T 5DS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 March 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 September 2020
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Account Reference Date Company Previous Extended
14 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Resolution
1 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
88(2)R88(2)R
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
287Change of Registered Office
Legacy
30 December 2004
288aAppointment of Director or Secretary
Incorporation Company
15 November 2004
NEWINCIncorporation