Background WavePink WaveYellow Wave

HILLGATE PROPERTY INVESTMENTS LIMITED (09102150)

HILLGATE PROPERTY INVESTMENTS LIMITED (09102150) is an active UK company. incorporated on 25 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HILLGATE PROPERTY INVESTMENTS LIMITED has been registered for 11 years. Current directors include BARCLAY, Alistair James.

Company Number
09102150
Status
active
Type
ltd
Incorporated
25 June 2014
Age
11 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 PROPERTY INVESTMENTS LIMITED

HILLGATE PROPERTY INVESTMENTS LIMITED is an active company incorporated on 25 June 2014 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 PROPERTY INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100, 68100)

Status

active

Active since 11 years ago

Company No

09102150

LTD Company

Age

11 Years

Incorporated 25 June 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HILLGATE TRADING LIMITED
From: 25 June 2014To: 24 August 2020
Contact
Address

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

Previous Addresses

29/30 Fitzroy Square London W1T 6LQ
From: 25 June 2014To: 19 July 2016
Timeline

15 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Jul 19
Funding Round
May 21
Loan Secured
Jul 22
Capital Update
Aug 22
Director Joined
Nov 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Director Left
Feb 23
2
Funding
3
Officers
3
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 25 Jun 2014

BARCLAY, Andrew David

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1991
Director
Appointed 25 Jun 2014
Resigned 26 Jun 2018

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

2

1 Active
1 Ceased

Mr Andrew David Barclay

Ceased
Fitzroy Square, LondonW1T 6LQ
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018

Mr Alistair James Barclay

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

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
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Legacy
15 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 August 2022
SH19Statement of Capital
Legacy
15 August 2022
CAP-SSCAP-SS
Resolution
15 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Resolution
24 August 2020
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Memorandum Articles
17 June 2020
MAMA
Resolution
17 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Incorporation Company
25 June 2014
NEWINCIncorporation