Background WavePink WaveYellow Wave

HM HILLSIDE LTD (13614244)

HM HILLSIDE LTD (13614244) is an active UK company. incorporated on 10 September 2021. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HM HILLSIDE LTD has been registered for 4 years. Current directors include CLEMENTS, Charles William.

Company Number
13614244
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
Letraset Building, Ashford, TN23 6LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLEMENTS, Charles William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HM HILLSIDE LTD

HM HILLSIDE LTD is an active company incorporated on 10 September 2021 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HM HILLSIDE LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13614244

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 29/2

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 22 May 2024 (1 year ago)
Period: 10 September 2021 - 31 August 2022(12 months)
Type: Micro Entity

Next Due

Due by 30 November 2024
Period: 1 September 2022 - 29 February 2024

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

16 Kier Park Ascot Berkshire SL5 7DS United Kingdom
From: 10 September 2021To: 16 July 2025
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Mar 22
Owner Exit
Apr 22
Owner Exit
Dec 23
Loan Secured
Nov 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

CLEMENTS, Charles William

Active
Wotton Road, AshfordTN23 6LN
Born February 1968
Director
Appointed 10 Sept 2021

Persons with significant control

4

1 Active
3 Ceased
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
The Concourse, LondonSE1 7LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2022
Ceased 31 Aug 2023
St. Thomas Street, LondonSE1 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2022
Ceased 11 Apr 2022

Mr Charles William Clements

Ceased
Kier Park, AscotSL5 7DS
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 23 Mar 2022
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 September 2021
NEWINCIncorporation