Background WavePink WaveYellow Wave

HILLERSDON (NO.2) LIMITED (09539547)

HILLERSDON (NO.2) LIMITED (09539547) is an active UK company. incorporated on 13 April 2015. 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. HILLERSDON (NO.2) LIMITED has been registered for 10 years. Current directors include GREEN, Charles Richard, GREEN, Douglas John, GREEN, Edward Sydney Michael and 1 others.

Company Number
09539547
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
Grove House, London, N12 0DR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREEN, Charles Richard, GREEN, Douglas John, GREEN, Edward Sydney Michael, GREEN, Max Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLERSDON (NO.2) LIMITED

HILLERSDON (NO.2) LIMITED is an active company incorporated on 13 April 2015 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. HILLERSDON (NO.2) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09539547

LTD Company

Age

10 Years

Incorporated 13 April 2015

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Grove House 2 Woodberry Grove London, N12 0DR,

Previous Addresses

Global House 303 Ballards Lane London N12 8NP England
From: 5 July 2016To: 2 December 2022
Middlesex House 29/45 High Street Edgware Middlesex HA8 7LH United Kingdom
From: 13 April 2015To: 5 July 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Feb 22
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GREEN, Charles Richard

Active
2 Woodberry Grove, LondonN12 0DR
Born July 1970
Director
Appointed 13 Apr 2015

GREEN, Douglas John

Active
2 Woodberry Grove, LondonN12 0DR
Born October 1945
Director
Appointed 13 Apr 2015

GREEN, Edward Sydney Michael

Active
2 Woodberry Grove, LondonN12 0DR
Born April 1986
Director
Appointed 13 Apr 2015

GREEN, Max Alexander

Active
2 Woodberry Grove, LondonN12 0DR
Born June 1982
Director
Appointed 13 Apr 2015

MELBOURNE, Malcolm

Resigned
303 Ballards Lane, LondonN12 8NP
Born December 1935
Director
Appointed 13 Apr 2015
Resigned 01 Jun 2017

Persons with significant control

1

2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Incorporation Company
13 April 2015
NEWINCIncorporation