Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLGATE INCENTIVES LIMITED
Company Information for

HILLGATE INCENTIVES LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AF,
Company Registration Number
01861855
Private Limited Company
Active

Company Overview

About Hillgate Incentives Ltd
HILLGATE INCENTIVES LIMITED was founded on 1984-11-07 and has its registered office in London. The organisation's status is listed as "Active". Hillgate Incentives Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HILLGATE INCENTIVES LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AF
Other companies in NW1
 
Filing Information
Company Number 01861855
Company ID Number 01861855
Date formed 1984-11-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 14:07:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLGATE INCENTIVES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES HANLY
Director 2018-05-25
FREDERICK ANTHONY STRATFORD
Director 2018-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MILES BULL
Company Secretary 1991-12-30 2018-05-25
JEREMY MILES BULL
Director 1991-12-30 2018-05-25
SIMON FOSTER BULL
Director 2001-03-28 2018-05-25
MARK JONATHON BULL
Director 2001-03-28 2010-10-31
SANDRA LYNN BULL
Director 1991-12-30 2001-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES HANLY HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
JOSEPH JAMES HANLY DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
JOSEPH JAMES HANLY HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
JOSEPH JAMES HANLY MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
JOSEPH JAMES HANLY MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation
JOSEPH JAMES HANLY COMPUTILL LIMITED Director 2005-07-04 CURRENT 1993-03-17 Dissolved 2014-08-12
JOSEPH JAMES HANLY PRECISION BUSINESS SOFTWARE LIMITED Director 2005-07-04 CURRENT 1982-06-15 Dissolved 2014-08-12
JOSEPH JAMES HANLY DEDMERE MANAGEMENT LIMITED Director 2005-07-04 CURRENT 2002-09-06 Dissolved 2017-06-13
JOSEPH JAMES HANLY DEDMERE MANAGEMENT UK LIMITED Director 2005-07-04 CURRENT 2000-09-07 Dissolved 2017-06-13
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL HOLDINGS LIMITED Director 2018-05-25 CURRENT 2015-12-11 Liquidation
FREDERICK ANTHONY STRATFORD DECHALTACH LIMITED Director 2018-05-25 CURRENT 2008-01-22 Liquidation
FREDERICK ANTHONY STRATFORD HILLGATE TRAVEL LIMITED Director 2018-05-25 CURRENT 1982-11-17 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP (HOLDINGS) LIMITED Director 2017-01-17 CURRENT 2009-07-15 Liquidation
FREDERICK ANTHONY STRATFORD REED & MACKAY INTERNATIONAL PARTNERSHIP LIMITED Director 2017-01-17 CURRENT 2008-03-17 Liquidation
FREDERICK ANTHONY STRATFORD MONACO MIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO BIDCO LIMITED Director 2016-08-02 CURRENT 2016-07-26 Liquidation
FREDERICK ANTHONY STRATFORD MONACO TOPCO LIMITED Director 2016-08-02 CURRENT 2016-07-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05Director's details changed for Ram Bartov on 2023-06-16
2024-01-04CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-10-04Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-10-04Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-10-04Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-10-04Audit exemption subsidiary accounts made up to 2023-01-31
2023-09-11Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-09-11Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-08-16Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-01-11CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-11-02CH01Director's details changed for Ram Bartov on 2022-10-01
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-03-18AP01DIRECTOR APPOINTED GUY BENNETT
2022-03-18PSC05Change of details for Hillgate Travel Limited as a person with significant control on 2019-07-29
2022-03-18AA01Previous accounting period shortened from 31/03/22 TO 31/01/22
2022-01-11RP04CS01
2022-01-10CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES HANLY
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-05-14PSC05Change of details for Hillgate Travel Limited as a person with significant control on 2016-04-06
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-18AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-06AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-03-05AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM C/O Hillgate Travel Limited Stephenson House 75 Hampstead Road London NW1 2PL
2018-06-12RES01ADOPT ARTICLES 12/06/18
2018-05-30TM02Termination of appointment of Jeremy Miles Bull on 2018-05-25
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BULL
2018-05-30AP01DIRECTOR APPOINTED MR FREDERICK ANTHONY STRATFORD
2018-05-30AP01DIRECTOR APPOINTED MR JOSEPH JAMES HANLY
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-18AR0130/12/15 ANNUAL RETURN FULL LIST
2015-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-10AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-04AR0130/12/13 ANNUAL RETURN FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM Stephenson House 75 Hampstead Road London NW1 2PL England
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0130/12/12 ANNUAL RETURN FULL LIST
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-04MG01Particulars of a mortgage or charge / charge no: 1
2012-03-28AR0130/12/11 ANNUAL RETURN FULL LIST
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM SHROPSHIRE HOUSE 2/10,CAPPER STREET LONDON WC1E 6JA
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28AR0130/12/10 FULL LIST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BULL
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0130/12/09 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FOSTER BULL / 01/12/2009
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON BULL / 01/12/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BULL / 19/02/2009
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY BULL / 19/02/2009
2009-02-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY BULL / 19/02/2009
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-10363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-17363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-10363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-05-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-26363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2001-11-19288aNEW DIRECTOR APPOINTED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-06363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-07-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-06363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-17363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-12-30AUDAUDITOR'S RESIGNATION
1998-06-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-04363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-09-05363sRETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS
1997-06-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-06AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-02287REGISTERED OFFICE CHANGED ON 02/04/96 FROM: TORBAY HOUSE 83 PRIORY ROAD LONDON NW6 3NL
1996-02-26363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-08-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-14363sRETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to HILLGATE INCENTIVES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLGATE INCENTIVES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-07-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLGATE INCENTIVES LIMITED

Intangible Assets
Patents
We have not found any records of HILLGATE INCENTIVES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLGATE INCENTIVES LIMITED
Trademarks
We have not found any records of HILLGATE INCENTIVES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLGATE INCENTIVES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as HILLGATE INCENTIVES LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where HILLGATE INCENTIVES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLGATE INCENTIVES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLGATE INCENTIVES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EC4A 4AF