Background WavePink WaveYellow Wave

HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED (13115346)

HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED (13115346) is an active UK company. incorporated on 6 January 2021. with registered office in Sandwich. The company operates in the Construction sector, engaged in construction of domestic buildings. HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED has been registered for 5 years. Current directors include HILL, Michael, NAHAB, Muna Maria Claudette.

Company Number
13115346
Status
active
Type
ltd
Incorporated
6 January 2021
Age
5 years
Address
Lark Rise, Sandwich, CT13 9NY
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HILL, Michael, NAHAB, Muna Maria Claudette
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED

HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED is an active company incorporated on 6 January 2021 with the registered office located in Sandwich. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HILLSTONE HOMES PROPERTY DEVELOPERS LIMITED was registered 5 years ago.(SIC: 41202)

Status

active

Active since 5 years ago

Company No

13115346

LTD Company

Age

5 Years

Incorporated 6 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Lark Rise Sandown Road Sandwich, CT13 9NY,

Previous Addresses

Bouldrewood Farm Old Ham Lane Lenham Maidstone Kent ME17 2LT England
From: 27 April 2023To: 28 October 2024
Cherrybank Upper Street Leeds Maidstone ME17 1SD England
From: 22 October 2021To: 27 April 2023
Lark Rise Sandown Road Sandwich Kent CT13 9NY United Kingdom
From: 6 January 2021To: 22 October 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
New Owner
Feb 21
Loan Secured
Feb 22
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Secured
May 23
Loan Secured
Jan 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HILL, Michael

Active
Upper Street, MaidstoneME17 1SD
Born October 1988
Director
Appointed 06 Jan 2021

NAHAB, Muna Maria Claudette

Active
Charlton Court Place, MaidstoneME17 3AN
Born May 1976
Director
Appointed 01 Feb 2021

NAHAB, Fawaz

Resigned
4 Radnor Terrace, LondonW14 8FE
Born February 1997
Director
Appointed 06 Jan 2021
Resigned 01 Feb 2021

NAHAB, Yasmin

Resigned
4 Radnor Terrace, LondonW14 8FE
Born June 1998
Director
Appointed 06 Jan 2021
Resigned 01 Feb 2021

Persons with significant control

2

Ms Muna Maria Claudette Nahab

Active
Charlton Court Place, MaidstoneME17 3AN
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2021

Mr Michael Hill

Active
Upper Street, MaidstoneME17 1SD
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
1 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Incorporation Company
6 January 2021
NEWINCIncorporation