HILL MARLEIGH LLP
HILL MARLEIGH LLP
Previous Company Names
Contact & Details
Contact
Registered Address
The Power House, Gunpowder Mill Powdermill Lane Waltham Abbey Essex EN9 1BN England
Full company profile for HILL MARLEIGH LLP (OC417790), an active company based in Waltham Abbey, England. Incorporated 16 Jun 2017. 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
Balance Sheet & P&L (2017–2024)
Cash in Bank
£1.60M
Net Assets
£57.36M
Total Liabilities
£2.31M
Turnover
£48.31M
Employees
N/A
Debt Ratio
4%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Hill Partnerships Limited | Corporate-llp-designated-member | United Kingdom | Unknown | 29 Nov 2024 | Active |
| Hill Residential Limited | Corporate-llp-designated-member | United Kingdom | Unknown | 16 Jun 2017 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Hill Partnerships Limited
United Kingdom
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Hill Residential Limited
United Kingdom
- Voting Rights 25 To 50 Percent Limited Liability Partnership,right To Share Surplus Assets 25 To 50 Percent Limited Liability Partnership
Marshall Group Properties Limited
Ceased 29 Nov 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
21 Malvern Road, Cambridge (CB1 9LD) CAMBRIDGE | Freehold | £515,000 | 16 Sept 2025 |
bin storage area at Block S1 Valiant Lane, Cambridge SOUTH CAMBRIDGESHIRE | Leasehold | - | 21 Apr 2022 |
Plant rooms at Block S1, Valiant Lane, Cambridge (CB5 8XB) SOUTH CAMBRIDGESHIRE | Leasehold | - | 12 Mar 2021 |
Land lying to the north of Newmarket Road, Cambridge SOUTH CAMBRIDGESHIRE | Leasehold | - | 12 Dec 2019 |
land on the north side of Newmarket Road, Cambridge SOUTH CAMBRIDGESHIRE | Freehold | £18,150,000 | 4 May 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Dec 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership | |
| 23 May 2025 | Confirmation Statement | Confirmation statement made on 9 May 2025 with no updates | |
| 19 Feb 2025 | Change Of Name | Change Of Name Notice Limited Liability Partnership | |
| 19 Feb 2025 | Change Of Name | Certificate Change Of Name Company |
Annual accounts made up to 31 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
Confirmation statement made on 9 May 2025 with no updates
Change Of Name Notice Limited Liability Partnership
Certificate Change Of Name Company
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 24 Dec 2025
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
4 months ago on 22 Dec 2025
Confirmation statement made on 9 May 2025 with no updates
11 months ago on 23 May 2025
Change Of Name Notice Limited Liability Partnership
1 years ago on 19 Feb 2025
Certificate Change Of Name Company
1 years ago on 19 Feb 2025
