Background WavePink WaveYellow Wave

HILLGATE RESIDENTIAL LIMITED (08126990)

HILLGATE RESIDENTIAL LIMITED (08126990) is an active UK company. incorporated on 2 July 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HILLGATE RESIDENTIAL LIMITED has been registered for 13 years. Current directors include BARCLAY, Alistair James.

Company Number
08126990
Status
active
Type
ltd
Incorporated
2 July 2012
Age
13 years
Address
Acre House, London, NW1 3ER
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARCLAY, Alistair James
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGATE RESIDENTIAL LIMITED

HILLGATE RESIDENTIAL LIMITED is an active company incorporated on 2 July 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HILLGATE RESIDENTIAL LIMITED was registered 13 years ago.(SIC: 41100, 68100)

Status

active

Active since 13 years ago

Company No

08126990

LTD Company

Age

13 Years

Incorporated 2 July 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

HILLGATE TRADING LIMITED
From: 24 August 2020To: 12 September 2020
HILLGATE PROPERTY INVESTMENTS LIMITED
From: 2 July 2012To: 24 August 2020
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 2 July 2012To: 20 July 2016
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Owner Exit
Jun 20
Director Left
Sept 21
Owner Exit
May 22
Loan Secured
Jul 22
Director Joined
Nov 22
Director Left
Feb 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARCLAY, Alistair James

Active
11/15 William Road, LondonNW1 3ER
Born October 1989
Director
Appointed 02 Jul 2012

BARCLAY, Andrew David

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1991
Director
Appointed 02 Jul 2012
Resigned 03 Sept 2021

MORRISON, Jamie Stuart

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1980
Director
Appointed 31 Oct 2022
Resigned 06 Feb 2023

Persons with significant control

3

1 Active
2 Ceased
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020

Mr Alistair James Barclay

Ceased
11/15 William Road, LondonNW1 3ER
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2020

Mr Andrew David Barclay

Ceased
11/15 William Road, LondonNW1 3ER
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 April 2026
DS01DS01
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 February 2023
AAMDAAMD
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Memorandum Articles
20 July 2022
MAMA
Resolution
20 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Resolution
12 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2020
CONNOTConfirmation Statement Notification
Resolution
24 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Legacy
3 October 2012
MG01MG01
Change Account Reference Date Company Current Extended
3 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2012
NEWINCIncorporation