Background WavePink WaveYellow Wave

HILDART LIMITED (12921481)

HILDART LIMITED (12921481) is an active UK company. incorporated on 2 October 2020. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. HILDART LIMITED has been registered for 5 years. Current directors include WHATLEY, Joanne Marie, WHATLEY, Steve Dennis.

Company Number
12921481
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Nandina Long Hill, Farnham, GU10 1NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHATLEY, Joanne Marie, WHATLEY, Steve Dennis
SIC Codes
68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILDART LIMITED

HILDART LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. HILDART LIMITED was registered 5 years ago.(SIC: 68209, 70229)

Status

active

Active since 5 years ago

Company No

12921481

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 17 November 2025 (5 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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Nandina Long Hill The Sands Farnham, GU10 1NG,

Previous Addresses

20 Four Lanes Close Chineham Basingstoke Hampshire RG24 8RN England
From: 19 October 2020To: 28 September 2021
Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 2 October 2020To: 19 October 2020
Timeline

2 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WHATLEY, Joanne Marie

Active
Long Hill, FarnhamGU10 1NG
Born June 1972
Director
Appointed 11 Oct 2021

WHATLEY, Steve Dennis

Active
Long Hill, FarnhamGU10 1NG
Born November 1961
Director
Appointed 02 Oct 2020

Persons with significant control

2

Mrs Joanne Marie Whatley

Active
Long Hill, FarnhamGU10 1NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2021

Mr Steve Denis Whatley

Active
Long Hill, FarnhamGU10 1NG
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2022
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2021
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
15 October 2021
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Incorporation Company
2 October 2020
NEWINCIncorporation