Background WavePink WaveYellow Wave

317 HILLS ROAD LIMITED (11676889)

317 HILLS ROAD LIMITED (11676889) is an active UK company. incorporated on 14 November 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 317 HILLS ROAD LIMITED has been registered for 7 years. Current directors include CRICKMORE, Colin.

Company Number
11676889
Status
active
Type
ltd
Incorporated
14 November 2018
Age
7 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRICKMORE, Colin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

317 HILLS ROAD LIMITED

317 HILLS ROAD LIMITED is an active company incorporated on 14 November 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 317 HILLS ROAD LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11676889

LTD Company

Age

7 Years

Incorporated 14 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
From: 30 November 2020To: 30 November 2023
166 College Road Harrow HA1 1RA United Kingdom
From: 14 November 2018To: 30 November 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CRICKMORE, Colin

Active
Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 14 Nov 2018

Persons with significant control

2

Mrs Rebbecca Crickmore

Active
Fen Road, CambridgeCB4 1TU
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018

Mr Colin Crickmore

Active
Fen Road, CambridgeCB4 1TU
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Incorporation Company
14 November 2018
NEWINCIncorporation