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

HILLS RESIDENTIAL CONSTRUCTION LTD

BRIDGE MILL HOUSE, BROOK STREET, COLCHESTER, ESSEX, CO1 2UZ,
Company Registration Number
03919214
Private Limited Company
Active

Company Overview

About Hills Residential Construction Ltd
HILLS RESIDENTIAL CONSTRUCTION LTD was founded on 2000-02-03 and has its registered office in Colchester. The organisation's status is listed as "Active". Hills Residential Construction Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HILLS RESIDENTIAL CONSTRUCTION LTD
 
Legal Registered Office
BRIDGE MILL HOUSE
BROOK STREET
COLCHESTER
ESSEX
CO1 2UZ
Other companies in CO1
 
Filing Information
Company Number 03919214
Company ID Number 03919214
Date formed 2000-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB750752336  
Last Datalog update: 2024-03-06 06:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLS RESIDENTIAL CONSTRUCTION LTD
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 HILLS RESIDENTIAL CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
JONATHAN ALAN HILLS
Company Secretary 2000-02-03
TONY BROOKER
Director 2010-07-01
JAMES EDWARD CHARLES COX
Director 2018-08-08
JONATHAN ALAN HILLS
Director 2000-02-03
TRACY ANGELA HILLS
Director 2000-02-03
JONATHAN RICHARD MANN
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-02-03 2000-02-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-02-03 2000-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ALAN HILLS KESGRAVE HALL LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
JONATHAN ALAN HILLS HILLS CONSTRUCTION LIMITED Company Secretary 2000-09-08 CURRENT 2000-09-08 Active - Proposal to Strike off
JONATHAN ALAN HILLS HILLS CONTRACTORS & CONSTRUCTION LIMITED Company Secretary 2000-05-08 CURRENT 1991-05-07 Active
TONY BROOKER GRANGE MARSH PROPERTIES LIMITED Director 2010-11-08 CURRENT 1973-07-20 Active
TONY BROOKER HILLS (COLCHESTER) LIMITED Director 2010-11-08 CURRENT 1973-09-12 Active
TONY BROOKER HILLS (COLCHESTER) PLANT LIMITED Director 2010-11-08 CURRENT 1977-09-30 Active
TONY BROOKER HILLS CONTRACTORS & CONSTRUCTION LIMITED Director 2010-07-01 CURRENT 1991-05-07 Active
JAMES EDWARD CHARLES COX KGP (ROWHEDGE) MANAGEMENT COMPANY LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
JAMES EDWARD CHARLES COX HILLS BUILDING GROUP LIMITED Director 2017-05-19 CURRENT 1977-09-26 Active
JONATHAN ALAN HILLS PLANNING PROMOTION'S PARTNERSHIP LIMITED Director 2013-02-25 CURRENT 2013-02-25 Dissolved 2017-07-10
JONATHAN ALAN HILLS KESGRAVE HALL LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
JONATHAN ALAN HILLS HILLS CONSTRUCTION LIMITED Director 2000-09-08 CURRENT 2000-09-08 Active - Proposal to Strike off
JONATHAN ALAN HILLS GRANGE MARSH PROPERTIES LIMITED Director 1996-03-18 CURRENT 1973-07-20 Active
JONATHAN ALAN HILLS HILLS CONTRACTORS & CONSTRUCTION LIMITED Director 1993-11-01 CURRENT 1991-05-07 Active
JONATHAN ALAN HILLS HILLS BUILDING GROUP LIMITED Director 1992-09-30 CURRENT 1977-09-26 Active
TRACY ANGELA HILLS HILLS CONSTRUCTION LIMITED Director 2000-09-08 CURRENT 2000-09-08 Active - Proposal to Strike off
JONATHAN RICHARD MANN HILLS CONTRACTORS & CONSTRUCTION LIMITED Director 2017-05-19 CURRENT 1991-05-07 Active
JONATHAN RICHARD MANN DRAGONSTONE LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2015-09-01
JONATHAN RICHARD MANN INGLETON CONTRACTS LIMITED Director 2002-02-18 CURRENT 1987-09-08 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
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06Change of details for Mr Jonathan Alan Hills as a person with significant control on 2023-09-06
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 039192140025
2023-04-04REGISTRATION OF A CHARGE / CHARGE CODE 039192140024
2023-04-03REGISTRATION OF A CHARGE / CHARGE CODE 039192140023
2023-02-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140009
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140022
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140008
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140008
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140010
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140010
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140013
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140013
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140007
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140007
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140013
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140018
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140018
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 039192140021
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140021
2021-12-17REGISTRATION OF A CHARGE / CHARGE CODE 039192140020
2021-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140020
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140015
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140019
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140018
2021-06-21AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140017
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140016
2020-09-03AP01DIRECTOR APPOINTED MR STEPHEN WILLIAMS
2020-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140015
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY BROOKER
2020-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140014
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES
2019-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140011
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039192140012
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140013
2018-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140012
2018-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140011
2018-08-09AP01DIRECTOR APPOINTED MR JAMES EDWARD CHARLES COX
2018-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140010
2017-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140009
2017-05-19AP01DIRECTOR APPOINTED MR JONATHAN RICHARD MANN
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2016-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0103/02/16 ANNUAL RETURN FULL LIST
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140008
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0103/02/15 ANNUAL RETURN FULL LIST
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039192140007
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-18AR0103/02/14 ANNUAL RETURN FULL LIST
2013-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-02-05AR0103/02/13 ANNUAL RETURN FULL LIST
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-02-07AR0103/02/12 ANNUAL RETURN FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA HILLS / 01/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALAN HILLS / 01/02/2012
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ALAN HILLS / 01/02/2012
2011-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-03AR0103/02/11 FULL LIST
2010-08-24AP01DIRECTOR APPOINTED MR TONY BROOKER
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-19AR0103/02/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANGELA HILLS / 03/02/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALAN HILLS / 03/02/2010
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-09363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-01-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-29363sRETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-03-01363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-10-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-27363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-16363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-03-07363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-18395PARTICULARS OF MORTGAGE/CHARGE
2002-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-08225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00
2001-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-05-1288(2)RAD 28/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-04-14CERTNMCOMPANY NAME CHANGED HILLS CONSTRUCTION (COLCHESTER) LTD CERTIFICATE ISSUED ON 17/04/00
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10288bDIRECTOR RESIGNED
2000-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-10287REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-02-10288bSECRETARY RESIGNED
2000-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HILLS RESIDENTIAL CONSTRUCTION LTD 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 HILLS RESIDENTIAL CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-22 Outstanding LLOYDS BANK PLC
2017-06-08 Outstanding LLOYDS BANK PLC
2015-11-05 Outstanding LLOYDS BANK PLC
2014-07-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2009-07-30 Satisfied JONATHAN HILLS AND TRACEY HILLS AND ALAN HILLS
MORTGAGE 2009-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-09-18 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-09-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2018-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HILLS RESIDENTIAL CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of HILLS RESIDENTIAL CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HILLS RESIDENTIAL CONSTRUCTION LTD
Trademarks
We have not found any records of HILLS RESIDENTIAL CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLS RESIDENTIAL CONSTRUCTION LTD. 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 (41100 - Development of building projects) as HILLS RESIDENTIAL CONSTRUCTION LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HILLS RESIDENTIAL CONSTRUCTION LTD 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 HILLS RESIDENTIAL CONSTRUCTION LTD 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 HILLS RESIDENTIAL CONSTRUCTION LTD 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.