Background WavePink WaveYellow Wave

HILLREST PROPERTY LIMITED (15172521)

HILLREST PROPERTY LIMITED (15172521) is an active UK company. incorporated on 28 September 2023. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. HILLREST PROPERTY LIMITED has been registered for 2 years. Current directors include GOLDBERGER, Michael Robert, WATKIN, James Richard.

Company Number
15172521
Status
active
Type
ltd
Incorporated
28 September 2023
Age
2 years
Address
Venture House St. Leonards Road, Maidstone, ME16 0LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GOLDBERGER, Michael Robert, WATKIN, James Richard
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLREST PROPERTY LIMITED

HILLREST PROPERTY LIMITED is an active company incorporated on 28 September 2023 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. HILLREST PROPERTY LIMITED was registered 2 years ago.(SIC: 66220)

Status

active

Active since 2 years ago

Company No

15172521

LTD Company

Age

2 Years

Incorporated 28 September 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 28 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Venture House St. Leonards Road Allington Maidstone, ME16 0LS,

Previous Addresses

118 Sheering Lower Road Sawbridgeworth CM21 9LH England
From: 28 September 2023To: 5 November 2025
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Funding Round
Dec 23
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDBERGER, Michael Robert

Active
St. Leonards Road, MaidstoneME16 0LS
Born March 1956
Director
Appointed 28 Sept 2023

WATKIN, James Richard

Active
St. Leonards Road, MaidstoneME16 0LS
Born August 1987
Director
Appointed 06 Sept 2024

CHAPMAN, Gary Arthur

Resigned
St. Leonards Road, MaidstoneME16 0LS
Born April 1958
Director
Appointed 28 Sept 2023
Resigned 23 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Sept 2024

Mr Gary Arthur Chapman

Ceased
Sheering Lower Road, SawbridgeworthCM21 9LH
Born April 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Ceased 02 Sept 2024

David Pearlman

Ceased
Sheering Lower Road, SawbridgeworthCM21 9LH
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2023
Ceased 02 Sept 2024
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 September 2023
NEWINCIncorporation