HILLWOOD SPV LTD
Buying and selling of own real estate
HILLWOOD SPV LTD
Buying and selling of own real estate
Contact & Details
Contact
Registered Address
30 Brindley Road Old Trafford Stretford Manchester M16 9HQ England
Full company profile for HILLWOOD SPV LTD (15343010), an active company based in Stretford, England. Incorporated 11 Dec 2023. Buying and selling of own real estate. 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 (2024–2024)
Cash in Bank
£34.00
Net Assets
£109.09k
Total Liabilities
£265.94k
Turnover
N/A
Employees
3
Debt Ratio
71%
Financial History
Revenue, profit, EBITDA and key financial figures
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 | |||||
|---|---|---|---|---|---|
| Courtney Alexandra Miller-campbell | Director | British | United Kingdom | 11 Dec 2023 | Active |
| Kazmi, Syed Nabil | Director | British | United Kingdom | 11 Dec 2023 | Active |
| Ronak Singh | Director | British | United Kingdom | 11 Dec 2023 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Ronak Singh
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Syed Nabil Kazmi
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
16 Hillwood Avenue, Manchester (M8 4LU) BURY | Freehold | £203,000 | 2 Apr 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 17 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 11 Dec 2025 | Confirmation Statement | Confirmation statement made on 10 Dec 2025 with no updates | |
| 28 Nov 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 15 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change Registered Office Address Company With Date Old Address New Address
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 10 Dec 2025 with no updates
Annual accounts made up to 31 Dec 2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 17 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 17 Feb 2026
Confirmation statement made on 10 Dec 2025 with no updates
4 months ago on 11 Dec 2025
Annual accounts made up to 31 Dec 2024
5 months ago on 28 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 15 Oct 2025
