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

HILLTOP ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
03803514
Private Limited Company
Active

Company Overview

About Hilltop Estates Ltd
HILLTOP ESTATES LIMITED was founded on 1999-07-08 and has its registered office in London. The organisation's status is listed as "Active". Hilltop Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLTOP ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 03803514
Company ID Number 03803514
Date formed 1999-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 24/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 06:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLTOP ESTATES 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 HILLTOP ESTATES LIMITED
The following companies were found which have the same name as HILLTOP ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HILLTOP ESTATES NY LLC 118 HILLTOP ROAD Sullivan MONTECELLO NY 12701 Active Company formed on the 2013-11-20
HILLTOP ESTATES HOMEOWNERS ASSOCIATION, INC. 12500 First St Unit 2 Thornton CO 80241 Noncompliant Company formed on the 1998-05-21
HILLTOP ESTATES HOMEOWNERS ASSOCIATION, INC. 18150 SW BOONES FERRY RD PORTLAND OR 97224 Active Company formed on the 2009-07-09
HILLTOP ESTATES, LLC 16821 SMOKEY PT BLVD STE 808 ARLINGTON WA 98223 Dissolved Company formed on the 2007-03-08
HILLTOP ESTATES, LLC 2305 MEADOW GREEN CIRCLE FRANKTOWN CO 80116 Delinquent Company formed on the 1997-07-22
HILLTOP ESTATES, LLC 874 MIAMI RIDGE DR. - LOVELAND OH 45140 Active Company formed on the 2004-01-27
HILLTOP ESTATES, LLC 2620 ORCHID VALLEY DR LAS VEGAS NV 89134 Active Company formed on the 2006-01-13
Hilltop Estates LLC 11438 Hilltop Rd Parker CO 80134 Good Standing Company formed on the 2015-11-22
HILLTOP ESTATES PRIVATE LIMITED 124 SUNDER NAGAR NEW DELHI Delhi 110003 ACTIVE Company formed on the 2008-07-09
HILLTOP ESTATES HOMEOWNER ASSOCIATION, INC. 16664 SE 97TH CT SUMMERFIELD FL 34491 Active Company formed on the 1991-06-28
HILLTOP ESTATES, INC. 12349 CURLEY RD SAN ANTONIO FL 33576 Active Company formed on the 1980-01-01
HILLTOP ESTATES PROPERTY OWNERS ASSOCIATION, INC. 107 SHETLAND TRAIL SORRENTO FL 32776 Inactive Company formed on the 1973-11-16
HILLTOP ESTATES HOMEOWNER ASSOCIATION, INC. C/O APD, INC. CORAL GABLES FL 33134 Inactive Company formed on the 1989-08-18
HILLTOP ESTATES HOMEOWNERS ASSOCIATION, INC. 780 N.W. LEJEUNE RD.,#312 MIAMI FL 33126 Inactive Company formed on the 1985-01-04
HILLTOP ESTATES AT LYNN HAVEN, LLC 315 BAYSHORE DR PANAMA CITY BEACH FL 32407 Inactive Company formed on the 2013-03-01
HILLTOP ESTATES, LLC PO BOX 71 TAYLOR TX 76574 Active Company formed on the 2017-07-05
HILLTOP ESTATES HOMEOWNERS ASSOCIATION, INC. PO BOX 344 LAVON TX 75166 Active Company formed on the 2005-06-09
HILLTOP ESTATES WATER SUPPLY CORPORATION 9341 GREEN SPRINGS CIR SANGER TX 76266 Active Company formed on the 1992-05-22
HILLTOP ESTATES LLC Delaware Unknown
HILLTOP ESTATES HOMEOWNERS ASSOCIATION INC California Unknown

Company Officers of HILLTOP ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH GLUCK
Company Secretary 2015-07-01
ABRAHAM GLUCK
Director 1999-07-08
JOSEPH GLUCK
Director 2015-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
HAROLD GLUCK
Company Secretary 1999-07-08 2015-07-01
JOSEPH GLUCK
Director 2015-07-01 2015-07-01
QA REGISTRARS LIMITED
Nominated Secretary 1999-07-08 1999-07-08
QA NOMINEES LIMITED
Nominated Director 1999-07-08 1999-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM GLUCK UPPER SPRING PROPERTIES LIMITED Director 2008-05-02 CURRENT 2000-04-17 Active
ABRAHAM GLUCK WOODROSE PROPERTIES LIMITED Director 2008-05-01 CURRENT 2002-07-11 Active
ABRAHAM GLUCK WELLCARE (HOMESTEAD) LIMITED Director 2008-05-01 CURRENT 1999-05-07 Active
ABRAHAM GLUCK TUFNELL PARK LIMITED Director 2008-05-01 CURRENT 2000-01-20 Active
ABRAHAM GLUCK AUTOMATIC PROPERTIES LIMITED Director 2008-05-01 CURRENT 2001-08-10 Active
ABRAHAM GLUCK BIGGER & BETTER PROPERTIES LIMITED Director 2004-06-08 CURRENT 2001-08-16 Active
ABRAHAM GLUCK WESTMARK LTD Director 2002-02-06 CURRENT 2001-05-22 Active
ABRAHAM GLUCK TASKPOINT MANAGEMENT LIMITED Director 1996-03-28 CURRENT 1996-03-27 Active
ABRAHAM GLUCK CASKON DEVELOPMENTS LIMITED Director 1992-11-21 CURRENT 1963-05-16 Active
ABRAHAM GLUCK BRICKBILT INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1960-06-22 Active
ABRAHAM GLUCK A.G.P. LIMITED Director 1991-12-12 CURRENT 1956-05-08 Active
ABRAHAM GLUCK GAYVILLE INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1964-05-29 Active
ABRAHAM GLUCK WINCHBOURNE LIMITED Director 1991-12-12 CURRENT 1964-06-02 Active
ABRAHAM GLUCK NAROD INVESTMENTS LIMITED Director 1991-12-12 CURRENT 1961-05-04 Active
ABRAHAM GLUCK EARLBROOK LIMITED Director 1991-10-24 CURRENT 1963-04-18 Active
ABRAHAM GLUCK KOYNA DEVELOPMENTS LIMITED Director 1991-09-26 CURRENT 1963-03-29 Active
ABRAHAM GLUCK GLENGATE INVESTMENTS LIMITED Director 1991-07-18 CURRENT 1962-01-31 Active
JOSEPH GLUCK CAZENOVE SERVICES LTD Director 2017-01-18 CURRENT 2017-01-18 Active
JOSEPH GLUCK BELFAST NOMINEES LTD Director 2016-05-22 CURRENT 2014-12-24 Active
JOSEPH GLUCK M&R LETS LTD Director 2015-07-07 CURRENT 2014-11-11 Active
JOSEPH GLUCK EARLBROOK LIMITED Director 2015-07-01 CURRENT 1963-04-18 Active
JOSEPH GLUCK A.G.P. LIMITED Director 2015-07-01 CURRENT 1956-05-08 Active
JOSEPH GLUCK CASKON DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1963-05-16 Active
JOSEPH GLUCK GAYVILLE INVESTMENTS LIMITED Director 2015-07-01 CURRENT 1964-05-29 Active
JOSEPH GLUCK WINCHBOURNE LIMITED Director 2015-07-01 CURRENT 1964-06-02 Active
JOSEPH GLUCK GLENGATE INVESTMENTS LIMITED Director 2015-07-01 CURRENT 1962-01-31 Active
JOSEPH GLUCK KOYNA DEVELOPMENTS LIMITED Director 2015-07-01 CURRENT 1963-03-29 Active
JOSEPH GLUCK CHOICE HOMES LETTINGS LTD Director 2015-06-18 CURRENT 2015-06-18 Active
JOSEPH GLUCK CITY ESTATES NW LTD Director 2015-06-15 CURRENT 2015-06-15 Active - Proposal to Strike off
JOSEPH GLUCK M&G LETS LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
JOSEPH GLUCK UPPERTROVE LTD Director 2014-02-10 CURRENT 2008-02-15 Active
JOSEPH GLUCK DEVONBAY LTD Director 2013-12-19 CURRENT 2007-08-01 Active
JOSEPH GLUCK CHOICE ESTATES LIMITED Director 2011-12-23 CURRENT 2011-12-23 Active
JOSEPH GLUCK TORAH ETZ CHAIM Director 2011-09-05 CURRENT 2011-01-20 Active
JOSEPH GLUCK CROWLAND ASSOCIATES LTD Director 2011-08-25 CURRENT 2003-01-02 Active
JOSEPH GLUCK NEWMAX PROPERTY LTD Director 2010-08-23 CURRENT 2010-07-14 Active
JOSEPH GLUCK IVYWEST LTD Director 2010-05-01 CURRENT 2009-11-27 Dissolved 2015-06-09

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
2025-01-1631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-16Previous accounting period shortened from 25/12/23 TO 24/12/23
2024-09-18Previous accounting period shortened from 26/12/23 TO 25/12/23
2024-07-24CONFIRMATION STATEMENT MADE ON 29/06/24, WITH NO UPDATES
2023-12-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22Previous accounting period shortened from 27/12/22 TO 26/12/22
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-09-15CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-01-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-12-19AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-09-22AA01Previous accounting period shortened from 29/12/21 TO 28/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-09-17AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29AA01Previous accounting period shortened from 30/04/20 TO 31/12/19
2020-12-23AA01Previous accounting period extended from 24/12/19 TO 30/04/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/16
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-19AAMDAmended account small company full exemption
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARA REBECCA GLUCK
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAHAM GLUCK
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035140004
2016-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038035140003
2016-07-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-17AA01Previous accounting period shortened from 25/12/15 TO 24/12/15
2016-02-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AA01Previous accounting period shortened from 26/12/14 TO 25/12/14
2015-09-24AA01Previous accounting period shortened from 27/12/14 TO 26/12/14
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLUCK
2015-07-23AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2015-07-23AP03Appointment of Joseph Gluck as company secretary on 2015-07-01
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-21AR0108/07/15 ANNUAL RETURN FULL LIST
2015-07-20TM01Termination of appointment of a director
2015-07-20TM02Termination of appointment of Harold Gluck on 2015-07-01
2015-02-24AP01DIRECTOR APPOINTED MR JOSEPH GLUCK
2014-10-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-22AA01PREVSHO FROM 28/12/2013 TO 27/12/2013
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-08AR0108/07/14 FULL LIST
2014-01-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-18AA01PREVSHO FROM 29/12/2012 TO 28/12/2012
2013-09-23AA01PREVSHO FROM 30/12/2012 TO 29/12/2012
2013-07-10AR0108/07/13 FULL LIST
2013-02-20AA31/12/11 TOTAL EXEMPTION FULL
2012-09-27AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-07-09AR0108/07/12 FULL LIST
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0108/07/11 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-09AR0108/07/10 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / HAROLD GLUCK / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM GLUCK / 01/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-07-08363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2005-09-20363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2003-07-21363aRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23353LOCATION OF REGISTER OF MEMBERS
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-07-12363aRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2002-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-12363aRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 13/17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-09-04363aRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-20MISCAMEND 882 AMENDS ALLOT 080799
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
1999-08-25288aNEW SECRETARY APPOINTED
1999-08-2588(2)RAD 08/07/99--------- £ SI 998@1=998 £ IC 2/1000
1999-08-23225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-23288aNEW DIRECTOR APPOINTED
1999-08-23287REGISTERED OFFICE CHANGED ON 23/08/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1999-07-15288bSECRETARY RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15SRES01ADOPT MEM AND ARTS 09/07/99
1999-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to HILLTOP ESTATES 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 HILLTOP ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-01 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
2016-09-01 Outstanding CHARTER COURT FINANCIAL SERVICES LIMITED
MORTGAGE 2000-04-11 Outstanding BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2000-04-11 Outstanding BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of HILLTOP ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLTOP ESTATES LIMITED
Trademarks
We have not found any records of HILLTOP ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLTOP ESTATES 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 (68201 - Renting and operating of Housing Association real estate) as HILLTOP ESTATES LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where HILLTOP ESTATES 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 HILLTOP ESTATES 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 HILLTOP ESTATES 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.