UKBizDB.co.uk

HILLCREST MANAGEMENT COMPANY (HARROGATE) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Princes Square, Harrogate, England, HG1 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Dragon Parade, Harrogate, HG1 5DG

Secretary25 August 2000Active
9, Rutland Road, Harrogate, England, HG1 2PY

Director30 June 2016Active
Flat 2b 9 Rutland Road, Harrogate, HG1 2PY

Director-Active
31 Dragon Parade, Harrogate, HG1 5DG

Director25 August 2000Active
1 Hockely Place, Kirkby In Ashfield, Nottingham, NG17 8LA

Director25 June 1999Active
Flat 1b, 9 Rutland Road, Harrogate, HG1 2PY

Director18 October 2005Active
9, Rutland Road, Harrogate, England, HG1 2PY

Director11 June 2019Active
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

Director25 June 2003Active
Garden Flat, 9 Rutland Road, Harrogate, HG1 2PY

Director15 October 2004Active
44, The Oval, Harrogate, England, HG2 9BA

Director01 June 2007Active
Ranby Hall Barnby Moor, Ranby, Retford, DN22 8JQ

Director21 January 1993Active
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

Director05 January 1994Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-01Address

Change registered office address company with date old address new address.

Download
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-30Address

Change registered office address company with date old address new address.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Officers

Appoint person director company with name date.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.