Background WavePink WaveYellow Wave

HILLTOP WALK (WATTON) LIMITED (11089824)

HILLTOP WALK (WATTON) LIMITED (11089824) is an active UK company. incorporated on 30 November 2017. with registered office in Stevenage. The company operates in the Construction sector, engaged in development of building projects. HILLTOP WALK (WATTON) LIMITED has been registered for 8 years. Current directors include JAMES, Blanka, JAMES, John Hilton, JAMES, Richard John.

Company Number
11089824
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
Chells Manor Lodge, Stevenage, SG2 7RR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JAMES, Blanka, JAMES, John Hilton, JAMES, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLTOP WALK (WATTON) LIMITED

HILLTOP WALK (WATTON) LIMITED is an active company incorporated on 30 November 2017 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in development of building projects. HILLTOP WALK (WATTON) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11089824

LTD Company

Age

8 Years

Incorporated 30 November 2017

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 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Chells Manor Lodge 2 Manor House Drive Stevenage, SG2 7RR,

Previous Addresses

Chells Manor Chells Lane Stevenage Hertfordshire SG2 7AA United Kingdom
From: 30 November 2017To: 6 August 2022
Timeline

4 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Feb 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

KOTECHA, Bharatkumar Manilal

Active
2 Manor House Drive, StevenageSG2 7RR
Secretary
Appointed 30 Nov 2017

JAMES, Blanka

Active
2 Manor House Drive, StevenageSG2 7RR
Born March 1978
Director
Appointed 10 Feb 2023

JAMES, John Hilton

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1945
Director
Appointed 30 Nov 2017

JAMES, Richard John

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971
Director
Appointed 30 Nov 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Blanka James

Active
2 Manor House Drive, StevenageSG2 7RR
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2023

Mr John Hilton James

Ceased
Chells Lane, StevenageSG2 7AA
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Ceased 10 Feb 2023

Mr Richard John James

Active
2 Manor House Drive, StevenageSG2 7RR
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2017
AP03Appointment of Secretary
Incorporation Company
30 November 2017
NEWINCIncorporation