This company is commonly known as Hillacre Management Limited. The company was founded 42 years ago and was given the registration number 01599453. The firm's registered office is in SURREY. You can find them at 1/7 Park Road, Caterham, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | HILLACRE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01599453 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1981 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1/7 Park Road, Caterham, Surrey, CR3 5TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, Hillacre, Underwood Road, Caterham, England, CR3 6BB | Director | 24 July 2017 | Active |
Flat 10, Hillacre, Underwood Road, Caterham, England, CR3 6BB | Director | 24 July 2017 | Active |
2 Hillacre, Underwood Road, Caterham, CR3 6BB | Secretary | 11 March 2002 | Active |
11 Hillacre, Caterham, CR3 6BB | Secretary | - | Active |
2 Hillacre, Underwood Road, Caterham, CR3 6BB | Director | 11 March 2002 | Active |
6 Hillacre, Caterham, CR3 6BB | Director | - | Active |
3 Hillacre, Caterham, CR3 6BB | Director | - | Active |
10 Hillacre, Underwood Road, Caterham, CR3 6BB | Director | 27 January 2002 | Active |
9 Hillacre, 18 Underwood Road, Caterham, CR3 6BB | Director | 15 May 2006 | Active |
1 Hillacre, 18 Underwood Road, Caterham, CR3 6BB | Director | 01 April 2002 | Active |
12 Hillacre, Underwood Road, Caterham, CR3 6BB | Director | 01 April 1994 | Active |
Flat 9, Hillacre, Underwood Road, Caterham, England, CR3 6BB | Director | 24 July 2017 | Active |
Cockley Cottage Big Common Lane, Bletchingley, Redhill, RH1 4QE | Director | 13 February 2002 | Active |
11 Hillacre, Caterham, CR3 6BB | Director | - | Active |
7 Hillacre, Caterham, CR3 6BB | Director | - | Active |
Mr Gary Anton Lawes | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Address | : | 1/7 Park Road, Surrey, CR3 5TB |
Nature of control | : |
|
Mrs Margaret Ann Barnsley | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1935 |
Nationality | : | British |
Address | : | 1/7 Park Road, Surrey, CR3 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-22 | Officers | Termination secretary company with name termination date. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.