Background WavePink WaveYellow Wave

HILL VIEW 2014 LIMITED (09288286)

HILL VIEW 2014 LIMITED (09288286) is an active UK company. incorporated on 30 October 2014. 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. HILL VIEW 2014 LIMITED has been registered for 11 years. Current directors include BRIGGS, Hugh Alexander, DEMPSTER, John William Scott, ROBIN, Peter and 1 others.

Company Number
09288286
Status
active
Type
ltd
Incorporated
30 October 2014
Age
11 years
Address
Flat 4 Hill View, London, NW3 3AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRIGGS, Hugh Alexander, DEMPSTER, John William Scott, ROBIN, Peter, SHALSON, Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL VIEW 2014 LIMITED

HILL VIEW 2014 LIMITED is an active company incorporated on 30 October 2014 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. HILL VIEW 2014 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09288286

LTD Company

Age

11 Years

Incorporated 30 October 2014

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Flat 4 Hill View 2-4 Primrose Hill Road London, NW3 3AX,

Previous Addresses

7 Willow Bridge Road London N1 2LB England
From: 9 June 2021To: 5 February 2024
4 Willes Road London NW5 3DS England
From: 6 May 2018To: 9 June 2021
7 Pier Head Wapping High Street London E1W 1PN
From: 30 October 2014To: 6 May 2018
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 15
Funding Round
Nov 15
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Jun 24
Director Joined
Sept 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THREIPLAND, Mark Patrick Murray

Active
Hill View, LondonNW3 3AX
Secretary
Appointed 30 Oct 2014

BRIGGS, Hugh Alexander

Active
Hill View, LondonNW3 3AX
Born September 1968
Director
Appointed 24 Sept 2024

DEMPSTER, John William Scott

Active
Hill View, LondonNW3 3AX
Born May 1938
Director
Appointed 30 Oct 2014

ROBIN, Peter

Active
Hill View, LondonNW3 3AX
Born December 1950
Director
Appointed 20 Jan 2021

SHALSON, Peter

Active
1 Seagrave Road, LondonSW16 1RP
Born February 1957
Director
Appointed 04 Oct 2022

GARNER, Harold William

Resigned
Willes Road, LondonNW5 3DS
Born April 1971
Director
Appointed 12 Jun 2015
Resigned 18 Mar 2021

PIETROGRANDE, Federica

Resigned
Hill View, LondonNW3 3AX
Born September 1977
Director
Appointed 17 Jul 2022
Resigned 19 Jun 2024

SMITH, Robert Nicholas Eyre

Resigned
Willow Bridge Road, LondonN1 2LB
Born September 1947
Director
Appointed 30 Oct 2014
Resigned 19 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Capital Allotment Shares
8 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Resolution
14 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 November 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2014
NEWINCIncorporation