UKBizDB.co.uk

HILLACRE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1/7 Park Road, Caterham, Surrey, CR3 5TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Hillacre, Underwood Road, Caterham, England, CR3 6BB

Director24 July 2017Active
Flat 10, Hillacre, Underwood Road, Caterham, England, CR3 6BB

Director24 July 2017Active
2 Hillacre, Underwood Road, Caterham, CR3 6BB

Secretary11 March 2002Active
11 Hillacre, Caterham, CR3 6BB

Secretary-Active
2 Hillacre, Underwood Road, Caterham, CR3 6BB

Director11 March 2002Active
6 Hillacre, Caterham, CR3 6BB

Director-Active
3 Hillacre, Caterham, CR3 6BB

Director-Active
10 Hillacre, Underwood Road, Caterham, CR3 6BB

Director27 January 2002Active
9 Hillacre, 18 Underwood Road, Caterham, CR3 6BB

Director15 May 2006Active
1 Hillacre, 18 Underwood Road, Caterham, CR3 6BB

Director01 April 2002Active
12 Hillacre, Underwood Road, Caterham, CR3 6BB

Director01 April 1994Active
Flat 9, Hillacre, Underwood Road, Caterham, England, CR3 6BB

Director24 July 2017Active
Cockley Cottage Big Common Lane, Bletchingley, Redhill, RH1 4QE

Director13 February 2002Active
11 Hillacre, Caterham, CR3 6BB

Director-Active
7 Hillacre, Caterham, CR3 6BB

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-30Persons with significant control

Notification of a person with significant control.

Download
2018-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-22Officers

Termination secretary company with name termination date.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.