Background WavePink WaveYellow Wave

AVIEMORE HILLINGTON GP LIMITED (07582702)

AVIEMORE HILLINGTON GP LIMITED (07582702) is an active UK company. incorporated on 29 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVIEMORE HILLINGTON GP LIMITED has been registered for 14 years. Current directors include TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire.

Company Number
07582702
Status
active
Type
ltd
Incorporated
29 March 2011
Age
14 years
Address
95 Cromwell Road, London, SW7 4DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIEMORE HILLINGTON GP LIMITED

AVIEMORE HILLINGTON GP LIMITED is an active company incorporated on 29 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVIEMORE HILLINGTON GP LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07582702

LTD Company

Age

14 Years

Incorporated 29 March 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

MEPC HILLINGTON GP LIMITED
From: 29 March 2011To: 14 October 2014
Contact
Address

95 Cromwell Road London, SW7 4DL,

Previous Addresses

15 Appold Street, London Appold Street London EC2A 2HB England
From: 10 November 2017To: 15 May 2018
Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 13 October 2014To: 10 November 2017
Lloyds Chambers 1 Portsoken Street London E1 8HZ
From: 7 December 2011To: 13 October 2014
Lloyds Chambers 1 Portsoken Street London E1 8LW United Kingdom
From: 29 March 2011To: 7 December 2011
Timeline

51 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Dec 12
Director Left
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Loan Secured
Oct 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
New Owner
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

TRIVEDI, Hetal Dinesh

Active
Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 23 Jul 2025

WALSH, Jonathan Henry Cheshire

Active
Cromwell Road, LondonSW7 4DL
Born January 1969
Director
Appointed 15 Feb 2019

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 4DL
Secretary
Appointed 15 May 2018
Resigned 12 Dec 2019

MEPC SECRETARIES LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 29 Mar 2011
Resigned 08 Oct 2014

BLAKE, Matthew David

Resigned
10 Bressenden Place, LondonSW1E 5DH
Born February 1986
Director
Appointed 02 May 2017
Resigned 08 Nov 2017

BROOK, Robert William Middleton

Resigned
Appold Street, LondonEC2A 2HB
Born September 1966
Director
Appointed 08 Oct 2014
Resigned 08 Nov 2017

BRUCE, Nicolas Esmond

Resigned
Knightsbridge, LondonSW1X 7LY
Born November 1988
Director
Appointed 01 Aug 2016
Resigned 24 Feb 2017

DARROCH, Christopher Raymond Andrew

Resigned
Badbury, SwindonSN4 0EU
Born December 1966
Director
Appointed 18 Apr 2011
Resigned 08 Oct 2014

DE BLABY, Richard Armand

Resigned
1 Portsoken Street, LondonE1 8LW
Born January 1960
Director
Appointed 29 Mar 2011
Resigned 01 Apr 2014

DESAI, Manish Harshad

Resigned
Badbury, SwindonSN4 0EU
Born February 1979
Director
Appointed 08 Oct 2014
Resigned 01 Aug 2016

DIPPLE, James Anthony

Resigned
1 Portsoken Street, LondonE1 8LW
Born July 1956
Director
Appointed 29 Mar 2011
Resigned 08 Oct 2014

EDMONDSON, Grant Anthony Hird

Resigned
Cromwell Road, LondonSW7 4DL
Born May 1971
Director
Appointed 15 Feb 2019
Resigned 25 Feb 2019

EDMONDSON, Grant Anthony Hird

Resigned
1 Portsoken Street, LondonE1 8LW
Born May 1971
Director
Appointed 29 Mar 2011
Resigned 27 Nov 2012

KHONG SHOONG, Chia

Resigned
Appold Street, LondonEC2A 2HB
Born April 1971
Director
Appointed 08 Nov 2017
Resigned 15 Feb 2019

LOHACHITPITAKS, Uten

Resigned
Appold Street, LondonEC2A 2HB
Born August 1973
Director
Appointed 08 Nov 2017
Resigned 15 Feb 2019

MACKENZIE, Alexander Hugh

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1984
Director
Appointed 08 Oct 2014
Resigned 02 May 2017

MITZSCHKE, Jonas

Resigned
Bressenden Place, LondonSW1E 5DH
Born June 1983
Director
Appointed 08 Oct 2014
Resigned 08 Nov 2017

PAGE, Rachel

Resigned
1 Portsoken Street, LondonE1 8LW
Born December 1966
Director
Appointed 29 Mar 2011
Resigned 08 Oct 2014

RATCHFORD, Martin James

Resigned
Cromwell Road, LondonSW7 4DL
Born February 1977
Director
Appointed 15 Feb 2019
Resigned 23 Jul 2025

STENHOUSE, Thomas Ranald

Resigned
Appold Street, LondonEC2A 2HB
Born June 1978
Director
Appointed 08 Oct 2014
Resigned 08 Nov 2017

TURNBULL, Timothy William John

Resigned
1 Portsoken Street, LondonE1 8LW
Born April 1970
Director
Appointed 29 Mar 2011
Resigned 31 Mar 2011

WALSH, Jonathan Henry Cheshire

Resigned
1 Portsoken Street, LondonE1 8LW
Born January 1969
Director
Appointed 29 Mar 2011
Resigned 08 Oct 2014

WODZINSKI, Jan

Resigned
Bressenden Place, LondonSW1E 5DH
Born May 1991
Director
Appointed 24 Feb 2017
Resigned 08 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Charoen Sirivadhanabhakdi

Active
Surawongse Road, Bangkok10500
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2017

Ms Wanna Sirivadhanabhakdi

Active
Surawongse Road, Bangkok10500
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2017
South Grand Avenue, Los Angeles

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Memorandum Articles
16 December 2014
MAMA
Resolution
16 December 2014
RESOLUTIONSResolutions
Resolution
16 December 2014
RESOLUTIONSResolutions
Resolution
16 December 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2014
MR04Satisfaction of Charge
Auditors Resignation Company
25 November 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Certificate Change Of Name Company
14 October 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
2 April 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Resolution
20 May 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2011
AA01Change of Accounting Reference Date
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Incorporation Company
29 March 2011
NEWINCIncorporation