Company NameH.I.P. Homes Limited
DirectorRobert Joseph Dilworth
Company StatusActive
Company Number04642037
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Joseph Dilworth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleSelf Employed Builder
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside
Moss Lane
Bickerton
Cheshire
SY14 8AT
Wales
Secretary NameMaxine Julie Dilworth
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Moss Lane
Bickerton
Cheshire
SY14 8AT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilitary House
24 Castle Street
Chester
Cheshire
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert Joseph Dilworth & Mrs Maxine Dilworth
100.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (4 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 January 2024 (2 months, 4 weeks ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
2 January 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
21 July 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
20 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
21 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
6 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
23 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
25 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
26 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
5 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
5 May 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
16 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
12 January 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
12 January 2015Previous accounting period shortened from 31 January 2015 to 30 November 2014 (1 page)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 March 2010Director's details changed for Robert Joseph Dilworth on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robert Joseph Dilworth on 10 March 2010 (2 pages)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
15 July 2009Registered office changed on 15/07/2009 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
18 March 2009Return made up to 20/01/09; full list of members (3 pages)
18 March 2009Return made up to 20/01/09; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
28 January 2008Location of debenture register (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5 st johns court vicars lane chester cheshire CH1 1QP (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of register of members (1 page)
28 January 2008Location of debenture register (1 page)
28 January 2008Return made up to 20/01/08; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
2 April 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
17 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (6 pages)
8 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
22 February 2005Return made up to 20/01/05; full list of members (6 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
11 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 July 2004Registered office changed on 26/07/04 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 February 2004Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Ad 20/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2004Return made up to 20/01/04; full list of members (6 pages)
26 February 2004Return made up to 20/01/04; full list of members (6 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)