W HILLIARD & CO LIMITED
Real estate agencies
W HILLIARD & CO LIMITED
Real estate agencies
Contact & Details
Contact
Registered Address
35 Ballards Lane London N3 1XW United Kingdom
Full company profile for W HILLIARD & CO LIMITED (01659576), an active lifestyle and entertainment company based in London, United Kingdom. Incorporated 20 Aug 1982. Real estate agencies. 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 (2015–2025)
Cash in Bank
£8.87k
Net Assets
£292.16k
Total Liabilities
£463.14k
Turnover
N/A
Employees
2
Debt Ratio
61%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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 | |||||
|---|---|---|---|---|---|
| Radstone, Benjamin Neil | Director | British | United Kingdom | 23 Sept 2019 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (5)
Greenlight Empty Homes Limited
United Kingdom
- Voting Rights 75 To 100 Percent
Nicholas Charles Kalms
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Benjamin Neil Radstone
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Nicholas Charles Kalms
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Benjamin Neil Radstone
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mark Thomas Winters
Ceased 15 Aug 2017
Sophie Rose Winters
Ceased 23 Sept 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Garage 43 Chaucer Drive, Aylesbury (HP21 7LJ) BUCKINGHAMSHIRE | Freehold | - | 1 Mar 2023 |
Garage 5 Bishops Walk, Aylesbury (HP21 7LF) BUCKINGHAMSHIRE | Leasehold | - | 22 Sept 2021 |
129 Cherry Blossom Close, London (N13 6BZ) ENFIELD | Leasehold | - | 22 Apr 2021 |
Garage lying to the south east of Bishops Walk, Aylesbury BUCKINGHAMSHIRE | Leasehold | £115,000 | 2 Apr 2020 |
99 Larmans Road, Enfield (EN3 6QY) ENFIELD | Leasehold | - | 16 Mar 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 30 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 22 Jul 2025 | Confirmation Statement | Confirmation statement made on 18 Jul 2025 with no updates | |
| 18 Nov 2024 | Officers | Change to director Mr Nicholas Charles Kalms on 18 Nov 2024 | |
| 18 Nov 2024 | Persons With Significant Control | Change to Mr Nicholas Charles Kalms as a person with significant control on 18 Nov 2024 |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 18 Jul 2025 with no updates
Change to director Mr Nicholas Charles Kalms on 18 Nov 2024
Change to Mr Nicholas Charles Kalms as a person with significant control on 18 Nov 2024
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 weeks ago on 14 Apr 2026
Annual accounts made up to 30 Apr 2025
3 months ago on 30 Jan 2026
Confirmation statement made on 18 Jul 2025 with no updates
9 months ago on 22 Jul 2025
Change to director Mr Nicholas Charles Kalms on 18 Nov 2024
1 years ago on 18 Nov 2024
Change to Mr Nicholas Charles Kalms as a person with significant control on 18 Nov 2024
1 years ago on 18 Nov 2024
