Background WavePink WaveYellow Wave

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404)

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED (10271404) is an active UK company. incorporated on 11 July 2016. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED has been registered for 9 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James) and 1 others.

Company Number
10271404
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED is an active company incorporated on 11 July 2016 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10271404

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TIMEC 1578 LIMITED
From: 11 July 2016To: 12 September 2016
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 4 October 2016To: 20 September 2021
Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom
From: 11 July 2016To: 4 October 2016
Timeline

10 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Jun 20
Director Joined
Jun 20
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
4 Parker Street, LondonWC2B 5PH
Born July 1952
Director
Appointed 09 Sept 2016

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B 5PH
Born November 1952
Director
Appointed 02 Jun 2020

MCALEER, Seamus (James)

Active
4 Parker Street, LondonWC2B 5PH
Born April 1942
Director
Appointed 09 Sept 2016

O'NEILL, Emelda Catherine

Active
4 Parker Street, LondonWC2B 5PH
Born July 1971
Director
Appointed 02 Jun 2020

HIGGINS, James

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 09 Sept 2016
Resigned 02 Jul 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Jul 2016
Resigned 09 Sept 2016

DAVISON, Andrew John

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Jul 2016
Resigned 09 Sept 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Seamus (James) Mcaleer

Active
4 Parker Street, LondonWC2B5PH
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 09 Sept 2016

Mr Eamonn Francis Laverty

Active
4 Parker Street, LondonWC2B5PH
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Sept 2016
Time Central, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2016
Ceased 09 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Incorporation Company
11 July 2016
NEWINCIncorporation