Castle Hill House Kington Limited (reg no 07327458) is a private limited company incorporated on 2010-07-27 in England. This company is situated at Priyanka, Hawthorne Road, Bickley BR1 2HN. Having undergone a change in 2016-01-15, the previous name this enterprise utilized was Hp Developers Limited. Castle Hill House Kington Limited operates SIC code: 55900 that means "other accommodation", SIC code: 55209 - "other holiday and other collective accommodation".

Company details

Name Castle Hill House Kington Limited
Number 07327458
Date of Incorporation: 2010/07/27
End of financial year: 31 March
Address: Priyanka, Hawthorne Road, Bickley, BR1 2HN
SIC code: 55900 - Other accommodation
55209 - Other holiday and other collective accommodation

As for the 2 directors that can be found in this firm, we can name: Silvia T. (appointed on 01 November 2015), Hetan P. (appointment date: 27 July 2010). The Companies House lists 2 persons of significant control, namely: Silvia T. has 1/2 or less of shares, 1/2 or less of voting rights, Hetan P. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2011-07-31 2012-07-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31 2022-03-31 2023-05-31
Current Assets 100 537,872 54,486 544,856 1,066,595 32,687 32,687 7,531 16,991 5,818 19,062 1,696 732,231
Number Shares Allotted - 100 100 100 100 100 - - - - - - -
Shareholder Funds 100 -11,395 1,033 -23,759 47,574 47,574 - - - - - - -
Tangible Fixed Assets - 848 721 7,423 5,674 5,674 - - - - - - -
Total Assets Less Current Liabilities 100 251,655 1,033 -23,759 47,574 47,574 44,419 320,972 329,134 303,094 323,295 344,490 386,677

People with significant control

Silvia T.
14 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Hetan P.
14 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) New registered office address C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Change occurred on February 16, 2024. Company's previous address: Priyanka Hawthorne Road Bickley Kent BR1 2HN England.
filed on: 16th, February 2024 | address
Free Download (1 page)