Background WavePink WaveYellow Wave

HILMARK LIMITED (Ni039845)

HILMARK LIMITED (NI039845) is an active UK company. incorporated on 14 December 2000. with registered office in Portadown. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HILMARK LIMITED has been registered for 25 years.

Company Number
NI039845
Status
active
Type
ltd
Incorporated
14 December 2000
Age
25 years
Address
19 Church Road, Portadown, BT63 5HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILMARK LIMITED

HILMARK LIMITED is an active company incorporated on 14 December 2000 with the registered office located in Portadown. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HILMARK LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

NI039845

LTD Company

Age

25 Years

Incorporated 14 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MOYNE SHELF COMPANY (NO. 113) LIMITED
From: 14 December 2000To: 17 January 2001
Contact
Address

19 Church Road Portadown, BT63 5HT,

Previous Addresses

21 Arthur Street Belfast BT1 4GA
From: 14 December 2000To: 9 December 2009
Timeline

19 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Nov 09
Funding Round
Nov 14
Loan Cleared
Feb 15
Capital Update
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 18
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jul 23
Director Joined
Aug 23
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 January 2016
SH19Statement of Capital
Legacy
8 January 2016
SH20SH20
Legacy
8 January 2016
CAP-SSCAP-SS
Resolution
8 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Legacy
28 November 2012
MG02MG02
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
24 July 2012
MG01MG01
Legacy
24 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Legacy
6 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
15 November 2009
AAAnnual Accounts
Legacy
19 December 2008
371S(NI)371S(NI)
Legacy
14 November 2008
AC(NI)AC(NI)
Legacy
23 January 2008
371S(NI)371S(NI)
Legacy
16 November 2007
AC(NI)AC(NI)
Legacy
7 March 2007
371S(NI)371S(NI)
Legacy
2 November 2006
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
20 April 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
10 February 2006
402(NI)402(NI)
Legacy
11 January 2006
371S(NI)371S(NI)
Legacy
16 December 2005
296(NI)296(NI)
Particulars Of A Mortgage Charge
16 November 2005
402(NI)402(NI)
Legacy
25 October 2005
AC(NI)AC(NI)
Legacy
4 July 2005
296(NI)296(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
1 July 2005
296(NI)296(NI)
Legacy
16 December 2004
371S(NI)371S(NI)
Legacy
1 September 2004
AC(NI)AC(NI)
Legacy
27 January 2004
371S(NI)371S(NI)
Legacy
15 October 2003
AC(NI)AC(NI)
Legacy
2 January 2003
371S(NI)371S(NI)
Legacy
11 October 2002
AC(NI)AC(NI)
Legacy
13 April 2002
296(NI)296(NI)
Legacy
4 January 2002
371S(NI)371S(NI)
Legacy
1 October 2001
G98-2(NI)G98-2(NI)
Legacy
1 October 2001
133(NI)133(NI)
Legacy
1 October 2001
UDM+A(NI)UDM+A(NI)
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
296(NI)296(NI)
Legacy
11 February 2001
UDM+A(NI)UDM+A(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
24 January 2001
296(NI)296(NI)
Legacy
18 January 2001
UDM+A(NI)UDM+A(NI)
Legacy
17 January 2001
CNRES(NI)CNRES(NI)
Legacy
14 December 2000
MEM(NI)MEM(NI)
Legacy
14 December 2000
ARTS(NI)ARTS(NI)
Incorporation Company
14 December 2000
NEWINCIncorporation
Legacy
14 December 2000
G23(NI)G23(NI)
Legacy
14 December 2000
G21(NI)G21(NI)