Hillmere Management Limited CROYDON


Founded in 1968, Hillmere Management, classified under reg no. 00942636 is an active company. Currently registered at C/o Pmms 5th Floor Melrose House CR0 2NE, Croydon the company has been in the business for fifty six years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 5 directors in the the firm, namely Ujjal G., Peter P. and Ann-Marie F. and others. In addition one secretary - Derek L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillmere Management Limited Address / Contact

Office Address C/o Pmms 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00942636
Date of Incorporation Tue, 19th Nov 1968
Industry Residents property management
End of financial Year 30th April
Company age 56 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Ujjal G.

Position: Director

Appointed: 01 October 2018

Peter P.

Position: Director

Appointed: 12 September 2016

Derek L.

Position: Secretary

Appointed: 15 June 2016

Ann-Marie F.

Position: Director

Appointed: 20 November 1998

Richard G.

Position: Director

Appointed: 30 October 1992

Stephen C.

Position: Director

Appointed: 30 October 1992

Priyanka B.

Position: Director

Appointed: 15 June 2016

Resigned: 24 January 2019

Erica T.

Position: Director

Appointed: 01 December 2010

Resigned: 03 August 2016

David E.

Position: Secretary

Appointed: 27 September 2010

Resigned: 15 June 2016

John M.

Position: Secretary

Appointed: 15 April 2009

Resigned: 27 September 2010

David E.

Position: Director

Appointed: 15 January 2007

Resigned: 15 June 2016

John M.

Position: Director

Appointed: 07 February 2005

Resigned: 27 September 2010

Thomas S.

Position: Director

Appointed: 15 February 2002

Resigned: 10 August 2006

Felicity W.

Position: Director

Appointed: 14 April 1999

Resigned: 28 October 2002

Jonathan S.

Position: Director

Appointed: 17 April 1996

Resigned: 15 February 2002

John S.

Position: Director

Appointed: 30 October 1993

Resigned: 06 May 1995

Betty L.

Position: Director

Appointed: 30 October 1992

Resigned: 14 October 1997

Charles E.

Position: Director

Appointed: 30 October 1992

Resigned: 04 June 1997

John B.

Position: Director

Appointed: 30 October 1992

Resigned: 30 October 1993

Christopher N.

Position: Secretary

Appointed: 30 October 1992

Resigned: 15 April 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth23 69124 726      
Balance Sheet
Current Assets27 41828 42129 24529 98524 19325 26825 14725 157
Net Assets Liabilities 24 72625 42626 59022 03422 93223 25222 744
Net Assets Liabilities Including Pension Asset Liability23 69124 726      
Reserves/Capital
Shareholder Funds23 69124 726      
Other
Creditors 3 6953 8193 3952 1592 3363 2353 724
Net Current Assets Liabilities23 69124 72625 42626 59022 03422 93223 25222 744
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 3401 311
Total Assets Less Current Liabilities23 69124 72625 42626 59022 03422 93223 25222 744
Creditors Due Within One Year3 7273 695      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers
Accounts for a micro company for the period ending on 2023/04/30
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements