Background WavePink WaveYellow Wave

HILL RESIDENTIAL (LCH 1) LIMITED (07117101)

HILL RESIDENTIAL (LCH 1) LIMITED (07117101) is an active UK company. incorporated on 5 January 2010. with registered office in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILL RESIDENTIAL (LCH 1) LIMITED has been registered for 16 years. Current directors include HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark and 1 others.

Company Number
07117101
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark, PARKER, Anthony Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL RESIDENTIAL (LCH 1) LIMITED

HILL RESIDENTIAL (LCH 1) LIMITED is an active company incorporated on 5 January 2010 with the registered office located in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILL RESIDENTIAL (LCH 1) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07117101

LTD Company

Age

16 Years

Incorporated 5 January 2010

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 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

D H C PROPERTIES LIMITED
From: 5 January 2010To: 8 July 2024
Contact
Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey, EN9 1BN,

Previous Addresses

Waverley Chenies Road Chorleywood Rickmansworth Hertfordshire WD3 5LU
From: 5 January 2010To: 4 January 2024
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Mar 10
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Feb 17
Funding Round
Jun 21
Funding Round
Jul 21
Share Issue
Jul 21
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Capital Update
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
6
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HILL, Andrew Richard

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 28 Dec 2023

HILL, Gregory James

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born July 1986
Director
Appointed 28 Dec 2023

HILL, Thomas Mark

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1988
Director
Appointed 28 Dec 2023

PARKER, Anthony Charles

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 28 Dec 2023

COX, David Howard

Resigned
Chenies Road, RickmansworthWD3 5LU
Secretary
Appointed 05 Jan 2010
Resigned 28 Dec 2023

COX, Beverly Jane

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born December 1959
Director
Appointed 05 Jan 2010
Resigned 28 Dec 2023

COX, David Howard

Resigned
Chenies Road, RickmansworthWD3 5LU
Born September 1959
Director
Appointed 05 Jan 2010
Resigned 28 Dec 2023

COX, Emma-Jane Lian

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born February 1991
Director
Appointed 24 Nov 2014
Resigned 28 Dec 2023

COX, Francesca Louise

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born September 1992
Director
Appointed 24 Nov 2014
Resigned 28 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Powdermill Lane, Waltham AbbeyEN9 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Mrs Beverly Jane Cox

Ceased
Chenies Road, RickmansworthWD3 5LU
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023

Mr David Howard Cox

Ceased
Chenies Road, RickmansworthWD3 5LU
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

85

Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 January 2026
MR05Certification of Charge
Memorandum Articles
2 January 2026
MAMA
Second Filing Of Director Appointment With Name
30 December 2025
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Legacy
17 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 December 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
5 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
4 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 July 2021
AAAnnual Accounts
Resolution
27 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 March 2017
AD03Change of Location of Company Records
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 January 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Sail Address Company
8 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Capital Allotment Shares
8 March 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2010
NEWINCIncorporation