Background WavePink WaveYellow Wave

HILMAR LAND AND INVESTMENT (2005) LIMITED (05361312)

HILMAR LAND AND INVESTMENT (2005) LIMITED (05361312) is an active UK company. incorporated on 11 February 2005. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILMAR LAND AND INVESTMENT (2005) LIMITED has been registered for 21 years. Current directors include BICKLER, Ashley Gerard, ROSENBERG, Elissa Rochelle, ROSENBERG, Jonathan Stephen.

Company Number
05361312
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Diamond House, Leeds, LS8 4BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BICKLER, Ashley Gerard, ROSENBERG, Elissa Rochelle, ROSENBERG, Jonathan Stephen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILMAR LAND AND INVESTMENT (2005) LIMITED

HILMAR LAND AND INVESTMENT (2005) LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILMAR LAND AND INVESTMENT (2005) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05361312

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Diamond House 661a Roundhay Road Leeds, LS8 4BA,

Previous Addresses

, Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP
From: 11 February 2005To: 18 March 2011
Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Feb 19
Loan Secured
Apr 21
Loan Cleared
Nov 21
Director Left
Mar 22
Loan Secured
May 23
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BICKLER, Ashley Gerard

Active
Westgate, HuddersfieldHD1 1PA
Born May 1964
Director
Appointed 11 Feb 2005

ROSENBERG, Elissa Rochelle

Active
Devonshire Lodge, LeedsLS8 1AY
Born August 1966
Director
Appointed 11 Feb 2005

ROSENBERG, Jonathan Stephen

Active
Devonshire Lodge, LeedsLS8 1AY
Born November 1965
Director
Appointed 11 Feb 2005

BICKLER, Hilary Suzanne

Resigned
Devonshire Lodge, LeedsLS8 1AY
Secretary
Appointed 11 Feb 2005
Resigned 18 Mar 2022

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 11 Feb 2005
Resigned 11 Feb 2005

BICKLER, Hilary Suzanne

Resigned
Devonshire Lodge, LeedsLS8 1AY
Born May 1965
Director
Appointed 11 Feb 2005
Resigned 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
20 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Legacy
25 November 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Legacy
25 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
5 September 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
17 June 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 March 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
30 January 2008
363aAnnual Return
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
122122
Legacy
21 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 February 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
287Change of Registered Office
Legacy
9 January 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
13 October 2006
395Particulars of Mortgage or Charge
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 July 2006
403aParticulars of Charge Subject to s859A
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 June 2006
AAAnnual Accounts
Legacy
16 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
15 February 2006
403aParticulars of Charge Subject to s859A
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
403aParticulars of Charge Subject to s859A
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
2 July 2005
395Particulars of Mortgage or Charge
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
31 March 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
288bResignation of Director or Secretary
Incorporation Company
11 February 2005
NEWINCIncorporation