Company NameHillside Construction & Properties Limited
DirectorsMark Andrew McDermott and Kyna Marie McDermott
Company StatusActive
Company Number03046319
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Previous NamesMcDermott Civil Engineering Limited and Groundform Civil Engineering Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mark Andrew McDermott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence AddressHillside Cottage Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HS
Director NameMrs Kyna Marie McDermott
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed18 March 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHillside Cottage Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HS
Director NameJohn McDermott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCivil Engineer
Correspondence Address1 Whinbrook Gardens
Leeds
West Yorkshire
LS17 6AE
Secretary NameBernadette McDermott
NationalityIrish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Whinbrook Gardens
Leeds
West Yorkshire
LS17 6AE
Director NameDaniel James Doherty
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 April 1999)
RolePurchasing Manager
Correspondence AddressFaylinn
6 Millcroft Rise
Wakefield
West Yorkshire
WF3 3TL
Director NameMark Andrew McDermott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(3 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 08 April 1999)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Whinbrook Gardens
Leeds
West Yorkshire
LS17 6AE
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteground-form.com

Location

Registered AddressHillside Cottage Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HS
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishCollingham
WardHarewood
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mark A. Mcdermott
100.00%
Ordinary

Financials

Year2014
Net Worth£203,113
Cash£2,530
Current Liabilities£41,936

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 April 2024 (3 weeks ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Charges

10 December 2003Delivered on: 12 December 2003
Satisfied on: 5 March 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former little chef & former petrol station nuthill aberford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 December 2003Delivered on: 9 December 2003
Satisfied on: 5 March 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 April 2024Confirmation statement made on 13 April 2024 with no updates (3 pages)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 January 2022Director's details changed for Mrs Kyna Marie Mcdermott on 31 December 2021 (2 pages)
27 January 2022Director's details changed for Mr Mark Andrew Mcdermott on 31 December 2021 (2 pages)
27 January 2022Change of details for Mr Mark Andrew Mcdermott as a person with significant control on 31 December 2021 (2 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
22 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (3 pages)
27 March 2019Appointment of Mrs Kyna Marie Mcdermott as a director on 18 March 2019 (2 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 33
(3 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 33
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 33
(3 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 33
(3 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33
(3 pages)
21 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 33
(3 pages)
7 May 2014Company name changed groundform civil engineering LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Company name changed groundform civil engineering LIMITED\certificate issued on 07/05/14
  • RES15 ‐ Change company name resolution on 2014-05-06
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Registered office address changed from Hampson House Mill Lane Bardsey Leeds LS17 9AN United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Hampson House Mill Lane Bardsey Leeds LS17 9AN United Kingdom on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mark Andrew Mcdermott on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mark Andrew Mcdermott on 31 March 2014 (2 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 May 2012Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page)
1 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
1 May 2012Registered office address changed from 1 Whinbrook Gardens Leeds W Yorkshire LS17 6AE on 1 May 2012 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Director's details changed for Mark Andrew Mcdermott on 14 April 2011 (2 pages)
24 June 2011Director's details changed for Mark Andrew Mcdermott on 14 April 2011 (2 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages)
27 May 2010Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages)
27 May 2010Director's details changed for Mark Andrew Mcdermott on 2 October 2009 (2 pages)
27 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
1 June 2009Return made up to 13/04/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2008Return made up to 13/04/08; full list of members (3 pages)
8 July 2008Return made up to 13/04/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Gbp ic 100/33\21/02/08\gbp sr 67@1=67\ (1 page)
18 March 2008Gbp ic 100/33\21/02/08\gbp sr 67@1=67\ (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Registered office changed on 07/03/2008 from northways court great north road aberford leeds LS25 3AU (1 page)
7 March 2008Appointment terminated director john mcdermott (1 page)
7 March 2008Appointment terminated director john mcdermott (1 page)
7 March 2008Appointment terminated secretary bernadette mcdermott (1 page)
7 March 2008Registered office changed on 07/03/2008 from northways court great north road aberford leeds LS25 3AU (1 page)
7 March 2008Appointment terminated secretary bernadette mcdermott (1 page)
21 May 2007Return made up to 13/04/07; no change of members (7 pages)
21 May 2007Return made up to 13/04/07; no change of members (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
16 May 2006Return made up to 13/04/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/06
(7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 May 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 March 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (4 pages)
9 December 2003Particulars of mortgage/charge (4 pages)
10 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
19 April 2002Return made up to 13/04/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
20 June 2001Return made up to 13/04/01; full list of members (6 pages)
20 June 2001Return made up to 13/04/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 May 2000Return made up to 13/04/00; full list of members (6 pages)
22 May 2000Return made up to 13/04/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
25 May 1999Return made up to 13/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1999Return made up to 13/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
16 March 1999Company name changed mcdermott civil engineering limi ted\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed mcdermott civil engineering limi ted\certificate issued on 17/03/99 (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
12 May 1998Return made up to 13/04/98; full list of members (6 pages)
12 May 1998Return made up to 13/04/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
30 September 1997Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
22 July 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
22 July 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
30 June 1997Ad 01/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 June 1997Ad 01/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 1997Return made up to 13/04/97; no change of members (4 pages)
28 May 1997Return made up to 13/04/97; no change of members (4 pages)
12 May 1996Return made up to 13/04/96; full list of members (6 pages)
12 May 1996Return made up to 13/04/96; full list of members (6 pages)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: international house 31 church road hendon london NW4 4EB (1 page)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995Registered office changed on 25/04/95 from: international house 31 church road hendon london NW4 4EB (1 page)
13 April 1995Incorporation (22 pages)
13 April 1995Incorporation (22 pages)