HILLGATE ESTATE AGENTS
Other business support service activities n.e.c.
HILLGATE ESTATE AGENTS
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Acre House 11-15 William Road London NW1 3ER England
Full company profile for HILLGATE ESTATE AGENTS (00724781), an active company based in London, England. Incorporated 23 May 1962. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Cash in Bank
£806.00
Net Assets
£49.10k
Total Liabilities
£116.06k
Turnover
N/A
Employees
N/A
Debt Ratio
70%
Financial History
Revenue, profit, EBITDA and key financial figures
2019 Dec Year End | 2018 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Howard Myles Barclay | Director | British | England | 27 Jan 2012 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Aidan Stuart Barclay
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Flat 2, 75 Hamilton Terace, London (NW8 9QX) and basement store CITY OF WESTMINSTER | Leasehold | - | 21 Jun 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-22 with no updates | |
| 26 Feb 2025 | Officers | Change to director Mr Howard Myles Barclay on 2025-02-26 | |
| 26 Feb 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 26 Feb 2025 | Officers | Change to director Mr Aidan Stuart Barclay on 2025-02-26 | |
| 14 Nov 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2025-09-22 with no updates
Change to director Mr Howard Myles Barclay on 2025-02-26
Change Registered Office Address Company With Date Old Address New Address
Change to director Mr Aidan Stuart Barclay on 2025-02-26
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-22 with no updates
6 months ago on 22 Sept 2025
Change to director Mr Howard Myles Barclay on 2025-02-26
1 years ago on 26 Feb 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 26 Feb 2025
Change to director Mr Aidan Stuart Barclay on 2025-02-26
1 years ago on 26 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 14 Nov 2024
