Background WavePink WaveYellow Wave

HILLROAD DEVELOPMENTS LTD (07866714)

HILLROAD DEVELOPMENTS LTD (07866714) is an active UK company. incorporated on 1 December 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HILLROAD DEVELOPMENTS LTD has been registered for 14 years. Current directors include DAVIS, Cadi, KATANKA, Stephen Alan.

Company Number
07866714
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
67 Westow Street Upper Norwood, London, SE19 3RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Cadi, KATANKA, Stephen Alan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLROAD DEVELOPMENTS LTD

HILLROAD DEVELOPMENTS LTD is an active company incorporated on 1 December 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HILLROAD DEVELOPMENTS LTD was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07866714

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

67 Westow Street Upper Norwood London, SE19 3RW,

Previous Addresses

, 1a Downside Road, Carshalton Beeches, Surrey, SM2 5HR
From: 1 December 2011To: 3 December 2018
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Funding Round
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Nov 23
Director Left
Mar 24
Owner Exit
Mar 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Sept 24
Director Joined
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIS, Cadi

Active
LondonSE19 3RW
Born October 1980
Director
Appointed 27 Aug 2024

KATANKA, Stephen Alan

Active
Upper NorwoodSE19 3RW
Born March 1948
Director
Appointed 29 Nov 2021

BURSTOW, Anthony George

Resigned
Westow Street, LondonSE19 3RW
Born March 1940
Director
Appointed 27 Jan 2012
Resigned 29 Feb 2016

DE YOUNG, Ronald

Resigned
Downside Road, Carshalton BeechesSM2 5HR
Born February 1940
Director
Appointed 01 Dec 2011
Resigned 29 Nov 2021

SHUTE, Matthew James

Resigned
Meadow Road, PinnerHA5 1EB
Born August 1970
Director
Appointed 29 Feb 2016
Resigned 25 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Aug 2024
Upper NorwoodSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2021
Ceased 30 Aug 2024

Mr Matthew James Shute

Ceased
PinnerHA5 1EB
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2024

Mrs Maivor De Young

Ceased
Carshalton BeechesSM2 5HR
Born August 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

69

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
7 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2016
AAAnnual Accounts
Resolution
25 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
16 March 2016
RP04RP04
Memorandum Articles
10 March 2016
MAMA
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Capital Allotment Shares
12 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Incorporation Company
1 December 2011
NEWINCIncorporation