Background WavePink WaveYellow Wave

HILL & CLARK LIMITED (07551391)

HILL & CLARK LIMITED (07551391) is an active UK company. incorporated on 3 March 2011. with registered office in Camberley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILL & CLARK LIMITED has been registered for 15 years. Current directors include AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter and 1 others.

Company Number
07551391
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
Building 1 Meadows Business Park, Camberley, GU17 9AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AITCHISON, Paul Leonard, COOK, Michael Brian, KAVANAGH, Peter, POOLE, Robert
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL & CLARK LIMITED

HILL & CLARK LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Camberley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILL & CLARK LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07551391

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Building 1 Meadows Business Park Blackwater Camberley, GU17 9AB,

Previous Addresses

Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
From: 11 February 2021To: 16 September 2025
Morgan House Gilbert Drive Boston PE21 7TQ
From: 3 March 2011To: 11 February 2021
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Loan Cleared
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Nov 22
Director Joined
Feb 24
Director Joined
Feb 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 10 Feb 2021

AITCHISON, Paul Leonard

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1979
Director
Appointed 10 Feb 2021

COOK, Michael Brian

Active
Meadows Business Park, CamberleyGU17 9AB
Born June 1983
Director
Appointed 26 Feb 2024

KAVANAGH, Peter

Active
Meadows Business Park, CamberleyGU17 9AB
Born July 1962
Director
Appointed 10 Feb 2021

POOLE, Robert

Active
CamberleyGU17 9AB
Born May 1975
Director
Appointed 25 Feb 2026

WHITEHORN, Sandra Jean

Resigned
Gilbert Drive, BostonPE21 7TQ
Secretary
Appointed 01 Jan 2015
Resigned 10 Feb 2021

CLARK, Joanne Barbara

Resigned
Gilbert Drive, BostonPE21 7TQ
Born October 1967
Director
Appointed 03 Mar 2011
Resigned 10 Feb 2021

CLARK, Paul Andrew

Resigned
Gilbert Drive, BostonPE21 7TQ
Born June 1965
Director
Appointed 03 Mar 2011
Resigned 10 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Oct 2022
Nine Mile Ride, WokinghamRG40 3GZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2021
Ceased 24 Oct 2022

Mr Paul Andrew Clark

Ceased
Nine Mile Ride, WokinghamRG40 3GZ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Feb 2021

Mrs Joanne Barbara Clark

Ceased
Nine Mile Ride, WokinghamRG40 3GZ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2024
AAAnnual Accounts
Legacy
16 September 2024
PARENT_ACCPARENT_ACC
Legacy
16 September 2024
GUARANTEE2GUARANTEE2
Legacy
16 September 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
22 May 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
31 July 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts Amended With Made Up Date
30 January 2013
AAMDAAMD
Accounts With Accounts Type Dormant
29 November 2012
AAAnnual Accounts
Legacy
29 August 2012
MG01MG01
Change Account Reference Date Company Previous Extended
1 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Incorporation Company
3 March 2011
NEWINCIncorporation