Background WavePink WaveYellow Wave

HILLGREEN INVESTMENTS LIMITED (08827600)

HILLGREEN INVESTMENTS LIMITED (08827600) is an active UK company. incorporated on 30 December 2013. 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. HILLGREEN INVESTMENTS LIMITED has been registered for 12 years. Current directors include DEMETRIOU, Demetris Christodoulou.

Company Number
08827600
Status
active
Type
ltd
Incorporated
30 December 2013
Age
12 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMETRIOU, Demetris Christodoulou
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLGREEN INVESTMENTS LIMITED

HILLGREEN INVESTMENTS LIMITED is an active company incorporated on 30 December 2013 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. HILLGREEN INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08827600

LTD Company

Age

12 Years

Incorporated 30 December 2013

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 20 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

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sisters Road London N7 7QP
From: 23 April 2015To: 5 February 2016
20 Greenhill Prince Arthur Road London NW3 5UB England
From: 30 December 2013To: 23 April 2015
Timeline

3 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Apr 15
Director Left
Apr 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEMETRIOU, Demetris Christodoulou

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958
Director
Appointed 01 Dec 2014

MICHAELIDES, Alexander George

Resigned
Greenhill, LondonNW3 5UB
Born September 1977
Director
Appointed 30 Dec 2013
Resigned 01 Dec 2014

Persons with significant control

1

Mr Demetris Christodoulou Demetriou

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Incorporation Company
30 December 2013
NEWINCIncorporation