This company is commonly known as Hillcrest Management Company (harrogate) Limited. The company was founded 34 years ago and was given the registration number 02399919. The firm's registered office is in HARROGATE. You can find them at 7 Princes Square, , Harrogate, . This company's SIC code is 98000 - Residents property management.
Name | : | HILLCREST MANAGEMENT COMPANY (HARROGATE) LIMITED |
---|---|---|
Company Number | : | 02399919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Princes Square, Harrogate, England, HG1 1ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Dragon Parade, Harrogate, HG1 5DG | Secretary | 25 August 2000 | Active |
9, Rutland Road, Harrogate, England, HG1 2PY | Director | 30 June 2016 | Active |
Flat 2b 9 Rutland Road, Harrogate, HG1 2PY | Director | - | Active |
31 Dragon Parade, Harrogate, HG1 5DG | Director | 25 August 2000 | Active |
1 Hockely Place, Kirkby In Ashfield, Nottingham, NG17 8LA | Director | 25 June 1999 | Active |
Flat 1b, 9 Rutland Road, Harrogate, HG1 2PY | Director | 18 October 2005 | Active |
9, Rutland Road, Harrogate, England, HG1 2PY | Director | 11 June 2019 | Active |
18 Brandling Park, Newcastle Upon Tyne, NE2 4RR | Secretary | - | Active |
18 Brandling Park, Newcastle Upon Tyne, NE2 4RR | Director | - | Active |
Flat 1a, 9 Rutland Road, Harrogate, HG1 2PY | Director | 25 June 2003 | Active |
Garden Flat, 9 Rutland Road, Harrogate, HG1 2PY | Director | 15 October 2004 | Active |
44, The Oval, Harrogate, England, HG2 9BA | Director | 01 June 2007 | Active |
Ranby Hall Barnby Moor, Ranby, Retford, DN22 8JQ | Director | 21 January 1993 | Active |
25 Charlotte Square, Edinburgh, EH2 4EZ | Director | - | Active |
Flaxdale House, Parwich, Ashbourne, DE6 1QA | Director | - | Active |
Garden Flat 9 Rutland Road, Harrogate, HG1 2PY | Director | - | Active |
9 Rutland Road, Harrogate, HG1 2PY | Director | - | Active |
Norloch House, 36 Kings Stables Road, Edinburgh, EH1 2EU | Director | - | Active |
Garden Flat, 9 Rutland Road, Harrogate, HG1 2PY | Director | 05 January 1994 | Active |
Mr Steven Jeffries | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Rutland Road, Harrogate, England, HG1 2PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-01 | Address | Change registered office address company with date old address new address. | Download |
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Appoint person director company with name date. | Download |
2016-07-12 | Officers | Termination director company with name termination date. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.