Background WavePink WaveYellow Wave

HILLINGDON PROPERTIES LIMITED (11777235)

HILLINGDON PROPERTIES LIMITED (11777235) is an active UK company. incorporated on 21 January 2019. with registered office in Croydon. The company operates in the Construction sector, engaged in development of building projects. HILLINGDON PROPERTIES LIMITED has been registered for 7 years. Current directors include SHAH, Hasmukh Lal, SHAH, Tej Manidevi.

Company Number
11777235
Status
active
Type
ltd
Incorporated
21 January 2019
Age
7 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAH, Hasmukh Lal, SHAH, Tej Manidevi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLINGDON PROPERTIES LIMITED

HILLINGDON PROPERTIES LIMITED is an active company incorporated on 21 January 2019 with the registered office located in Croydon. The company operates in the Construction sector, specifically engaged in development of building projects. HILLINGDON PROPERTIES LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11777235

LTD Company

Age

7 Years

Incorporated 21 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

INLAND DEVELOPMENTS LIMITED
From: 21 January 2019To: 24 October 2019
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Previous Addresses

Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
From: 20 May 2019To: 17 February 2020
Decimal Place Chiltern Avenue Amersham HP6 5FG United Kingdom
From: 21 January 2019To: 20 May 2019
Timeline

10 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Funding Round
Nov 20
Capital Update
Dec 22
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SHAH, Hasmukh Lal

Active
Canterbury Road, CroydonCR0 3HA
Born November 1956
Director
Appointed 13 Jan 2020

SHAH, Tej Manidevi

Active
Canterbury Road, CroydonCR0 3HA
Born June 1993
Director
Appointed 27 Feb 2019

MALDE, Nishith

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born June 1958
Director
Appointed 21 Jan 2019
Resigned 27 Feb 2019

SKINNER, Gary John

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born June 1968
Director
Appointed 21 Jan 2019
Resigned 27 Feb 2019

WICKS, Stephen Desmond

Resigned
Chiltern Avenue, AmershamHP6 5FG
Born August 1951
Director
Appointed 21 Jan 2019
Resigned 27 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Miss Tej Manidevi Shah

Active
Canterbury Road, CroydonCR0 3HA
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2019

Inland Limited

Ceased
Chiltern Avenue, AmershamHP6 5FG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jan 2019
Ceased 27 Feb 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2022
SH19Statement of Capital
Legacy
16 December 2022
CAP-SSCAP-SS
Legacy
16 December 2022
SH20SH20
Resolution
16 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
24 October 2019
RESOLUTIONSResolutions
Resolution
17 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Incorporation Company
21 January 2019
NEWINCIncorporation