Background WavePink WaveYellow Wave

HILL RESIDENTIAL (LCH 2) LIMITED (09363454)

HILL RESIDENTIAL (LCH 2) LIMITED (09363454) is an active UK company. incorporated on 22 December 2014. with registered office in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILL RESIDENTIAL (LCH 2) LIMITED has been registered for 11 years. Current directors include HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark and 1 others.

Company Number
09363454
Status
active
Type
ltd
Incorporated
22 December 2014
Age
11 years
Address
The Power House Gunpowder Mill, Waltham Abbey, EN9 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HILL, Andrew Richard, HILL, Gregory James, HILL, Thomas Mark, PARKER, Anthony Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL RESIDENTIAL (LCH 2) LIMITED

HILL RESIDENTIAL (LCH 2) LIMITED is an active company incorporated on 22 December 2014 with the registered office located in Waltham Abbey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILL RESIDENTIAL (LCH 2) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09363454

LTD Company

Age

11 Years

Incorporated 22 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

MA AND GP PROPERTIES LIMITED
From: 22 December 2014To: 8 July 2024
Contact
Address

The Power House Gunpowder Mill Powdermill Lane Waltham Abbey, EN9 1BN,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 2 May 2023To: 4 January 2024
Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom
From: 1 August 2018To: 2 May 2023
2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW
From: 22 December 2014To: 1 August 2018
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Funding Round
Jul 21
Funding Round
Jul 21
Share Issue
Jul 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Capital Update
Nov 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HILL, Andrew Richard

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born October 1958
Director
Appointed 28 Dec 2023

HILL, Gregory James

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born July 1986
Director
Appointed 28 Dec 2023

HILL, Thomas Mark

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1988
Director
Appointed 28 Dec 2023

PARKER, Anthony Charles

Active
Powdermill Lane, Waltham AbbeyEN9 1BN
Born November 1971
Director
Appointed 28 Dec 2023

PETERS, Charlotte

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born February 1987
Director
Appointed 05 Jan 2015
Resigned 28 Dec 2023

PETERS, Gillian Fiona

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1956
Director
Appointed 22 Dec 2014
Resigned 28 Dec 2023

PETERS, Mark Andrew

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1956
Director
Appointed 22 Dec 2014
Resigned 28 Dec 2023

PETERS, Sarah Elizabeth

Resigned
Powdermill Lane, Waltham AbbeyEN9 1BN
Born December 1990
Director
Appointed 05 Jan 2015
Resigned 28 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Powdermill Lane, Waltham AbbeyEN9 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2023

Mrs Gillian Fiona Peters

Ceased
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023

Mr Mark Andrew Peters

Ceased
Powdermill Lane, Waltham AbbeyEN9 1BN
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Dec 2023
Fundings
Financials
Latest Activities

Filing History

71

Resolution
9 January 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
5 January 2026
MR05Certification of Charge
Memorandum Articles
2 January 2026
MAMA
Second Filing Of Director Appointment With Name
30 December 2025
RP04AP01RP04AP01
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Legacy
17 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2025
SH19Statement of Capital
Legacy
17 November 2025
CAP-SSCAP-SS
Resolution
17 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2021
AAAnnual Accounts
Resolution
25 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Incorporation Company
22 December 2014
NEWINCIncorporation