Background WavePink WaveYellow Wave

HILLDALE DEVELOPMENTS LTD (05932072)

HILLDALE DEVELOPMENTS LTD (05932072) is an active UK company. incorporated on 12 September 2006. with registered office in Tamworth. The company operates in the Construction sector, engaged in other building completion and finishing. HILLDALE DEVELOPMENTS LTD has been registered for 19 years. Current directors include PHILLIPSON, Craig Raymond.

Company Number
05932072
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
3 Deepdale, Tamworth, B77 4PD
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
PHILLIPSON, Craig Raymond
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLDALE DEVELOPMENTS LTD

HILLDALE DEVELOPMENTS LTD is an active company incorporated on 12 September 2006 with the registered office located in Tamworth. The company operates in the Construction sector, specifically engaged in other building completion and finishing. HILLDALE DEVELOPMENTS LTD was registered 19 years ago.(SIC: 43390)

Status

active

Active since 19 years ago

Company No

05932072

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

3 Deepdale Acorn Ridge Tamworth, B77 4PD,

Timeline

2 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOHERTY, Joseph

Active
Hillside, TamworthB78 3AG
Secretary
Appointed 01 Oct 2006

PHILLIPSON, Craig Raymond

Active
3 Deepdale, TamworthB77 4PD
Born June 1965
Director
Appointed 01 Oct 2006

FISHER, Stephen Paul

Resigned
285 Wilnecote Lane, TamworthB77 2LF
Secretary
Appointed 12 Sept 2006
Resigned 01 Oct 2006

CENTRAL SECRETARIES LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate secretary
Appointed 12 Sept 2006
Resigned 12 Sept 2006

DOHERTY, Joseph

Resigned
Hillside, TamworthB78 3AG
Born August 1953
Director
Appointed 12 Sept 2006
Resigned 18 Oct 2012

CENTRAL DIRECTORS LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate director
Appointed 12 Sept 2006
Resigned 12 Sept 2006

Persons with significant control

1

Mr Craig Raymond Phillipson

Active
Wilnecote, TamworthB77 4PD
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Legacy
20 February 2013
MG02MG02
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2008
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
16 December 2008
287Change of Registered Office
Legacy
23 December 2007
287Change of Registered Office
Legacy
20 December 2007
363aAnnual Return
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
14 November 2006
88(2)R88(2)R
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
287Change of Registered Office
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation