Background WavePink WaveYellow Wave

SIX HILLS DEVELOPMENTS LTD (12681755)

SIX HILLS DEVELOPMENTS LTD (12681755) is an active UK company. incorporated on 19 June 2020. with registered office in Crewe. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SIX HILLS DEVELOPMENTS LTD has been registered for 5 years. Current directors include BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas and 1 others.

Company Number
12681755
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOSWELL, Matthew Henry, COWLEY, Simon, IRVINE, Simeon Thomas, WOOLNOUGH, Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIX HILLS DEVELOPMENTS LTD

SIX HILLS DEVELOPMENTS LTD is an active company incorporated on 19 June 2020 with the registered office located in Crewe. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SIX HILLS DEVELOPMENTS LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12681755

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 14 October 2021To: 16 September 2022
Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England
From: 3 August 2021To: 14 October 2021
Global House Saville Road Peterborough PE3 7PR England
From: 19 June 2020To: 3 August 2021
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOSWELL, Matthew Henry

Active
Herald Park, CreweCW1 6EG
Born August 1977
Director
Appointed 31 Dec 2025

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 18 Sept 2024

HAY, Simon

Resigned
Herald Park, CreweCW1 6EG
Born March 1987
Director
Appointed 05 Apr 2023
Resigned 14 Dec 2023

JONES, Gareth Mark

Resigned
Saville Road, PeterboroughPE3 7PR
Born September 1971
Director
Appointed 19 Jun 2020
Resigned 31 Dec 2025

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2024

THOMPSON, Benjamin Alwin Russell

Resigned
Herald Park, CreweCW1 6EG
Born December 1983
Director
Appointed 31 Mar 2024
Resigned 18 Sept 2024

WEBB, Christopher Charles

Resigned
Saville Road, PeterboroughPE3 7PR
Born November 1971
Director
Appointed 19 Jun 2020
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Fosse Way, Melton MowbrayLE14 3PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021

Mr Gareth Mark Jones

Ceased
Saville Road, PeterboroughPE3 7PR
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2020
Ceased 29 Sept 2021

Mr Christopher Charles Webb

Ceased
Saville Road, PeterboroughPE3 7PR
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Jun 2020
Ceased 29 Sept 2021
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
14 December 2022
AGREEMENT2AGREEMENT2
Legacy
14 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Incorporation Company
19 June 2020
NEWINCIncorporation