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

HILLBOND LIMITED

THE GALLERIES CHARTERS ROAD, SUNNINGDALE, ASCOT, BERKSHIRE, SL5 9QJ,
Company Registration Number
02795752
Private Limited Company
Active

Company Overview

About Hillbond Ltd
HILLBOND LIMITED was founded on 1993-03-04 and has its registered office in Ascot. The organisation's status is listed as "Active". Hillbond Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HILLBOND LIMITED
 
Legal Registered Office
THE GALLERIES CHARTERS ROAD
SUNNINGDALE
ASCOT
BERKSHIRE
SL5 9QJ
Other companies in EC1M
 
Filing Information
Company Number 02795752
Company ID Number 02795752
Date formed 1993-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB939119501  
Last Datalog update: 2024-03-06 06:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLBOND LIMITED
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.
Companies with same name HILLBOND LIMITED
The following companies were found which have the same name as HILLBOND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLBOND ASSOCIATES LIMITED 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN Active Company formed on the 2017-04-24
HILLBOND FINANCE LIMITED 17 FOURLAND WALK EDGWARE MIDDLESEX UNITED KINGDOM HA8 9EP Dissolved Company formed on the 2015-04-18
HILLBOND LIMITED Dissolved Company formed on the 2004-12-10
HILLBOND NETWORKS LLP 2ND FLOOR, COLLEGE HOUSE 17 KING EDWARDS ROAD LONDON HA4 7AE Active - Proposal to Strike off Company formed on the 2013-10-22

Company Officers of HILLBOND LIMITED

Current Directors
Officer Role Date Appointed
CLIVE JOHN JOYNER
Company Secretary 2008-04-01
CLIVE JOHN JOYNER
Director 2007-03-31
JENNIFER MARGARET PECK
Director 2007-03-31
CATHERINE JUNE SMITH
Director 2007-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE SYLVIA JESSIE JOYNER
Director 1993-10-20 2016-02-01
KENNETH JOHN JOYNER
Director 1993-10-20 2016-02-01
KENNETH JOHN JOYNER
Company Secretary 1993-10-20 2009-10-01
IAN NORMAN MACDONALD
Director 2007-03-31 2008-07-01
JOHN LEONARD SEYFRIED
Company Secretary 1993-04-07 1993-10-20
IAN NORMAN MACDONALD
Director 1993-04-07 1993-10-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-03-04 1993-04-05
LONDON LAW SERVICES LIMITED
Nominated Director 1993-03-04 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN JOYNER FORM (DEVELOPMENTS) LIMITED Company Secretary 2008-04-01 CURRENT 1960-07-15 Active
CLIVE JOHN JOYNER FORM INVESTMENTS LIMITED Company Secretary 2008-04-01 CURRENT 1964-08-18 Active
CLIVE JOHN JOYNER SPEEDGREY LIMITED Company Secretary 2008-04-01 CURRENT 1997-08-29 Active - Proposal to Strike off
CLIVE JOHN JOYNER WORLDWIDE ESTATES LIMITED Company Secretary 2008-04-01 CURRENT 1971-10-14 Active
CLIVE JOHN JOYNER SPEEDGREY LIMITED Director 2014-12-01 CURRENT 1997-08-29 Active - Proposal to Strike off
CLIVE JOHN JOYNER PROJECT MANAGEMENT LIMITED Director 2013-02-01 CURRENT 1970-06-25 Active
CLIVE JOHN JOYNER FORM (DEVELOPMENTS) LIMITED Director 2007-03-31 CURRENT 1960-07-15 Active
CLIVE JOHN JOYNER FORM INVESTMENTS LIMITED Director 2007-03-31 CURRENT 1964-08-18 Active
CLIVE JOHN JOYNER WORLDWIDE ESTATES LIMITED Director 2007-03-31 CURRENT 1971-10-14 Active
CATHERINE JUNE SMITH SPEEDGREY LIMITED Director 2009-12-15 CURRENT 1997-08-29 Active - Proposal to Strike off
CATHERINE JUNE SMITH FORM (DEVELOPMENTS) LIMITED Director 2007-03-31 CURRENT 1960-07-15 Active
CATHERINE JUNE SMITH FORM INVESTMENTS LIMITED Director 2007-03-31 CURRENT 1964-08-18 Active
CATHERINE JUNE SMITH WORLDWIDE ESTATES LIMITED Director 2007-03-31 CURRENT 1971-10-14 Active

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
2024-02-14Change of details for person with significant control
2024-02-14Director's details changed for Mrs Catherine June Smith on 2023-12-07
2024-01-07Change of details for Mrs Catherine June Smith as a person with significant control on 2023-12-07
2024-01-07Director's details changed for Mrs Catherine June Smith on 2023-12-07
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-24CH01Director's details changed for Mrs Jennifer Margaret Peck on 2021-02-24
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CH01Director's details changed for Mrs Jennifer Margaret Peck on 2019-02-23
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-03-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE JUNE JOYNER SMITH
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-10SH06Cancellation of shares. Statement of capital on 2016-08-01 GBP 3
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 340003
2016-03-02AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOYNER
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE JOYNER
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 340003
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SYLVIA JESSIE JOYNER / 01/10/2014
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN JOYNER / 01/10/2014
2015-02-27AD02Register inspection address changed from Panorama Horseshoe Ridge Camp End Road St George's Hill Weybridge Surrey KT13 0NR England to 1 Fennemore Close Oakley Aylesbury Buckinghamshire HP18 9QW
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 340003
2014-02-25AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-25AD02Register inspection address has been changed
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0123/02/13 ANNUAL RETURN FULL LIST
2012-02-29AR0123/02/12 ANNUAL RETURN FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/12 FROM 5 Breams Building London EC4A 1DY
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-07AR0123/02/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/03/10 TOTAL EXEMPTION FULL
2010-03-09AR0123/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET PECK / 01/10/2009
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE SYLVIA JESSIE JOYNER / 01/10/2009
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY KENNETH JOYNER
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-09-16225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR IAN MACDONALD
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-09288aSECRETARY APPOINTED DR CLIVE JOHN JOYNER
2008-05-13363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-08-18AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 1ST FLOOR 84 FETTER LANE LONDON EC4A 1EQ
2007-03-12363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-14363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-09363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-09363sRETURN MADE UP TO 23/02/04; NO CHANGE OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-07-06287REGISTERED OFFICE CHANGED ON 06/07/03 FROM: CALDWELL & BRAHAM 1A SHENLEY AVENUE RUISLIP MIDDLESEX HA4 6BP
2003-04-26363sRETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS
2002-07-23AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-12363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS; AMEND
2002-03-15363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-16363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-24363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-10363sRETURN MADE UP TO 23/02/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-2888(2)RAD 13/11/96--------- £ SI 230000@1
1998-03-23363sRETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-11363sRETURN MADE UP TO 23/02/97; FULL LIST OF MEMBERS
1996-11-20123NC INC ALREADY ADJUSTED 13/11/96
1996-11-20SRES01ADOPT MEM AND ARTS 13/11/96
1996-11-20SRES04£ NC 100/640000 13/11
1996-11-2088(2)RAD 13/11/96--------- £ SI 340000@1=340000 £ IC 3/340003
1996-08-04AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-04-30363sRETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS
1995-08-08287REGISTERED OFFICE CHANGED ON 08/08/95 FROM: 238 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OER
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/95
1995-04-11363sRETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS
1994-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93
1994-10-12SRES03EXEMPTION FROM APPOINTING AUDITORS 01/10/94
1994-03-13363sRETURN MADE UP TO 04/03/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HILLBOND 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 HILLBOND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLBOND LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HILLBOND LIMITED

Intangible Assets
Patents
We have not found any records of HILLBOND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLBOND LIMITED
Trademarks
We have not found any records of HILLBOND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLBOND 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 (68209 - Other letting and operating of own or leased real estate) as HILLBOND LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HILLBOND 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 HILLBOND 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 HILLBOND 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.