Background WavePink WaveYellow Wave

HILLCREST HOUSES & FLATS LIMITED (11329187)

HILLCREST HOUSES & FLATS LIMITED (11329187) is an active UK company. incorporated on 25 April 2018. with registered office in Bognor Regis. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HILLCREST HOUSES & FLATS LIMITED has been registered for 7 years. Current directors include STANWAY, Peter James, STANWAY, Susan Jane.

Company Number
11329187
Status
active
Type
ltd
Incorporated
25 April 2018
Age
7 years
Address
16 Skylark Way, Bognor Regis, PO22 0FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STANWAY, Peter James, STANWAY, Susan Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST HOUSES & FLATS LIMITED

HILLCREST HOUSES & FLATS LIMITED is an active company incorporated on 25 April 2018 with the registered office located in Bognor Regis. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HILLCREST HOUSES & FLATS LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11329187

LTD Company

Age

7 Years

Incorporated 25 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

16 Skylark Way Barnham Bognor Regis, PO22 0FA,

Previous Addresses

32 Winsford Road Bury St. Edmunds Suffolk IP32 7JJ England
From: 25 April 2018To: 21 November 2024
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Director Joined
May 18
Loan Secured
Sept 20
Loan Secured
Mar 23
Owner Exit
Dec 24
New Owner
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STANWAY, Peter James

Active
Skylark Way, Bognor RegisPO22 0FA
Born June 1956
Director
Appointed 11 May 2018

STANWAY, Susan Jane

Active
Skylark Way, Bognor RegisPO22 0FA
Born November 1954
Director
Appointed 25 Apr 2018

STANWAY, Paul James

Resigned
Winsford Road, Bury St. EdmundsIP32 7JJ
Born June 1956
Director
Appointed 25 Apr 2018
Resigned 26 Apr 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Peter James Stanway

Active
Skylark Way, Bognor RegisPO22 0FA
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Dec 2024

Mr Paul James Stanway

Ceased
Skylark Way, Bognor RegisPO22 0FA
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2018
Ceased 09 Dec 2024

Mrs Susan Jane Stanway

Active
Winsford Road, Bury St. EdmundsIP32 7JJ
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Administrative Restoration Company
21 November 2024
RT01RT01
Gazette Dissolved Compulsory
1 October 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Incorporation Company
25 April 2018
NEWINCIncorporation