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

HILLGATE NOMINEES LIMITED

5TH FLOOR HALO, COUNTERSLIP, BRISTOL, BS1 6AJ,
Company Registration Number
03564102
Private Limited Company
Active

Company Overview

About Hillgate Nominees Ltd
HILLGATE NOMINEES LIMITED was founded on 1998-05-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Hillgate Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILLGATE NOMINEES LIMITED
 
Legal Registered Office
5TH FLOOR HALO
COUNTERSLIP
BRISTOL
BS1 6AJ
Other companies in BS1
 
Filing Information
Company Number 03564102
Company ID Number 03564102
Date formed 1998-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLGATE NOMINEES 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 HILLGATE NOMINEES LIMITED
The following companies were found which have the same name as HILLGATE NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLGATE NOMINEES PTY LTD Active Company formed on the 1997-05-19

Company Officers of HILLGATE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
HILLGATE SECRETARIAL LIMITED
Company Secretary 1998-09-07
RAYMOND JEREMY BERG
Director 2002-05-24
ALICE LASRADO
Director 2012-01-20
GREGORY DAVID LEYSHON
Director 2000-04-06
ANDREW JOHN SAUL
Director 2014-03-03
SIMON GLANVILLE SPOONER
Director 2009-12-01
FIONA CLAIRE SWEETING
Director 2009-04-30
KAREN LESLEY VICARY
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW BESWICK
Director 1999-03-08 2015-01-14
TIMOTHY DAVID BIRT
Director 1998-09-07 2014-03-03
JEREMY PETER CAVENDISH
Director 2009-12-01 2011-12-14
VICTORIA ANNE GRANTHAM
Director 2009-12-01 2011-12-14
ADRIAN JOHN ALAN BOTT
Director 2002-05-24 2009-12-09
RUSSELL LYNDON BOWYER
Director 2000-04-06 2009-12-09
PAUL ANDREW GARDNER
Director 1998-09-07 2009-12-09
ANDREW JOHN GOWANS
Director 2000-04-11 2009-12-09
HUGH RICHARD JONES
Director 2000-04-06 2009-12-09
JAMES PATRICK MASSY-COLLIER
Director 1998-09-07 2009-12-09
JAMES JUSTIN MULLOCK
Director 2001-05-01 2009-12-09
SIMON RENDELL
Director 1998-09-07 2009-12-09
PATRICK MICHAEL GRAVES
Director 1999-03-08 2009-12-01
JOCELYN HANDLEY MOULE
Director 1999-03-08 2009-04-30
ROY JEFFERSON LAMBERT
Director 1998-09-07 2008-04-30
PATRICK JOHN BEACHIM DAWE LANE
Director 1999-02-12 2007-08-10
GERAINT WYNNE LLOYD
Director 2000-04-06 2006-11-29
SIMON FIELDER
Director 1998-12-30 2006-06-02
DAWN JEANETTE HODGES
Director 1999-03-19 2003-03-28
RICHARD ELIOT BAINES
Director 2002-05-24 2002-09-18
PAUL CORREN
Director 2001-10-01 2002-09-18
RODERICK ROBERT GRAHAM
Director 1998-09-07 2002-09-01
KIERAN FRANCIS O'CONNOR
Director 1998-09-07 2002-09-01
JOHN RICHARD CUTHBERT
Director 1998-09-07 2002-04-30
OVALSEC LIMITED
Nominated Secretary 1998-05-14 1998-09-07
OVAL NOMINEES LIMITED
Nominated Director 1998-05-14 1998-09-07
OVALSEC LIMITED
Nominated Director 1998-05-14 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND JEREMY BERG OSBORNE CLARKE SERVICES Director 2015-01-14 CURRENT 1995-04-25 Active
RAYMOND JEREMY BERG OSBORNE CLARKE NOMINEES LIMITED Director 2015-01-14 CURRENT 1994-03-11 Active
RAYMOND JEREMY BERG OSBORNE CLARKE TRUSTEES LIMITED Director 2015-01-14 CURRENT 1995-09-25 Active
RAYMOND JEREMY BERG OSBORNE CLARKE LEGAL SERVICES LIMITED Director 2015-01-14 CURRENT 1986-07-24 Active
RAYMOND JEREMY BERG OSBORNE CLARKE INTERNATIONAL SERVICES LIMITED Director 2015-01-01 CURRENT 2012-06-07 Active
RAYMOND JEREMY BERG OVALSEC LIMITED Director 2003-04-09 CURRENT 1978-07-19 Active
RAYMOND JEREMY BERG OVAL NOMINEES LIMITED Director 2003-03-27 CURRENT 1984-11-22 Active
RAYMOND JEREMY BERG HILLGATE SECRETARIAL LIMITED Director 2002-05-24 CURRENT 1998-07-10 Active
ALICE LASRADO OVAL NOMINEES LIMITED Director 2012-01-20 CURRENT 1984-11-22 Active
ALICE LASRADO HILLGATE SECRETARIAL LIMITED Director 2012-01-20 CURRENT 1998-07-10 Active
ALICE LASRADO OVALSEC LIMITED Director 2012-01-20 CURRENT 1978-07-19 Active
GREGORY DAVID LEYSHON HILLGATE SECRETARIAL LIMITED Director 2000-04-06 CURRENT 1998-07-10 Active
GREGORY DAVID LEYSHON OVAL NOMINEES LIMITED Director 1998-02-04 CURRENT 1984-11-22 Active
GREGORY DAVID LEYSHON OVALSEC LIMITED Director 1998-02-04 CURRENT 1978-07-19 Active
ANDREW JOHN SAUL OSBORNE CLARKE SERVICES Director 2014-03-03 CURRENT 1995-04-25 Active
ANDREW JOHN SAUL OVAL NOMINEES LIMITED Director 2014-03-03 CURRENT 1984-11-22 Active
ANDREW JOHN SAUL HILLGATE SECRETARIAL LIMITED Director 2014-03-03 CURRENT 1998-07-10 Active
ANDREW JOHN SAUL OSBORNE CLARKE LEGAL SERVICES LIMITED Director 2014-03-03 CURRENT 1986-07-24 Active
ANDREW JOHN SAUL OVALSEC LIMITED Director 2014-03-03 CURRENT 1978-07-19 Active
ANDREW JOHN SAUL OSBORNE CLARKE NOMINEES LIMITED Director 2014-02-17 CURRENT 1994-03-11 Active
ANDREW JOHN SAUL OSBORNE CLARKE TRUSTEES LIMITED Director 2014-02-17 CURRENT 1995-09-25 Active
SIMON GLANVILLE SPOONER OVAL (2269) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-04-14
SIMON GLANVILLE SPOONER OVAL NOMINEES LIMITED Director 2009-12-01 CURRENT 1984-11-22 Active
SIMON GLANVILLE SPOONER HILLGATE SECRETARIAL LIMITED Director 2009-12-01 CURRENT 1998-07-10 Active
SIMON GLANVILLE SPOONER OVALSEC LIMITED Director 2009-12-01 CURRENT 1978-07-19 Active
FIONA CLAIRE SWEETING HILLGATE SECRETARIAL LIMITED Director 2009-04-30 CURRENT 1998-07-10 Active
FIONA CLAIRE SWEETING OVAL NOMINEES LIMITED Director 2007-08-02 CURRENT 1984-11-22 Active
FIONA CLAIRE SWEETING OVALSEC LIMITED Director 2007-08-02 CURRENT 1978-07-19 Active
KAREN LESLEY VICARY HILLGATE SECRETARIAL LIMITED Director 2003-03-18 CURRENT 1998-07-10 Active
KAREN LESLEY VICARY OVAL NOMINEES LIMITED Director 1999-04-20 CURRENT 1984-11-22 Active
KAREN LESLEY VICARY OVALSEC LIMITED Director 1999-04-20 CURRENT 1978-07-19 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
2023-08-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-12SECRETARY'S DETAILS CHNAGED FOR HILLGATE SECRETARIAL LIMITED on 2023-04-11
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 2 Temple Back East Temple Quay Bristol BS1 6EG
2023-04-11Director's details changed for Mr Gregory David Leyshon on 2023-04-11
2023-04-11Director's details changed for Mrs Fiona Claire Sweeting on 2023-04-11
2023-04-11Director's details changed for Mr Simon Glanville Spooner on 2023-04-11
2023-04-11Director's details changed for Alice Lasrado on 2023-04-11
2023-04-11Director's details changed for Karen Lesley Vicary on 2023-04-11
2022-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SAUL
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-04AA01Previous accounting period shortened from 31/07/21 TO 31/03/21
2021-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-05-11CH01Director's details changed for Alice Lasrado on 2021-05-11
2021-03-12CH01Director's details changed for Mr Raymond Jeremy Berg on 2019-09-30
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-18CH01Director's details changed for Mr Raymond Jeremy Berg on 2019-03-08
2019-03-01CH01Director's details changed for Alice Lasrado on 2019-03-01
2018-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-06-27CH01Director's details changed for Alice Bussell on 2017-06-10
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0114/05/16 ANNUAL RETURN FULL LIST
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-30CH01Director's details changed for Mr Simon Glanville Spooner on 2015-09-01
2015-09-28CH01Director's details changed for Gregory David Leyshon on 2015-09-01
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0114/05/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BESWICK
2015-02-09CH01Director's details changed for Alice Bussell on 2015-02-08
2015-01-26CH01Director's details changed for Mr Andrew John Saul on 2015-01-26
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-15AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BIRT
2014-03-04AP01DIRECTOR APPOINTED MR ANDREW JOHN SAUL
2013-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-05-24AR0114/05/13 ANNUAL RETURN FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS RILEY
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-05-16AR0114/05/12 ANNUAL RETURN FULL LIST
2012-01-24AP01DIRECTOR APPOINTED ALICE BUSSELL
2012-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CAVENDISH
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRANTHAM
2011-05-16AR0114/05/11 FULL LIST
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB
2010-05-17AR0114/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW BESWICK / 01/04/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BIRT / 01/04/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GLANVILLE SPOONER / 23/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JEREMY BERG / 01/03/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GRAVES
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROMA TOWNSEND
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOWANS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARDNER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BOWYER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSY-COLLIER
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BOTT
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS WILLIAM RILEY / 09/12/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JONES
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAUL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RENDELL
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MULLOCK
2009-12-09AP01DIRECTOR APPOINTED KAREN LESLEY VICARY
2009-12-09AP01DIRECTOR APPOINTED MR SIMON GLANVILLE SPOONER
2009-12-09AP01DIRECTOR APPOINTED VICTORIA ANNE GRANTHAM
2009-12-09AP01DIRECTOR APPOINTED JEREMY PETER CAVENDISH
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID LEYSHON / 01/11/2009
2009-12-02TM01TERMINATE DIR APPOINTMENT
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY DAVID LEYSHON / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LYNDON BOWYER / 01/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLAIRE SWEETING / 23/11/2009
2009-05-27363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GARDNER / 01/05/2009
2009-05-12288aDIRECTOR APPOINTED FIONA CLAIRE SWEETING
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR JOCELYN MOULE
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOWANS / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH JONES / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK GRAVES / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEYSHON / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MASSY-COLLIER / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW SAUL / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MULLOCK / 01/01/2009
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROMA TOWNSEND / 01/01/2009
2008-05-28363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ROY LAMBERT
2008-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-09-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of HILLGATE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLGATE NOMINEES LIMITED
Trademarks
We have not found any records of HILLGATE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLGATE NOMINEES 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 (74990 - Non-trading company) as HILLGATE NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HILLGATE NOMINEES 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 NOMINEES 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 NOMINEES 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.