Hillcrest Nottingham Ltd NOTTINGHAM


Hillcrest Nottingham Ltd is a private limited company registered at 326-330 Hucknall Road, Nottingham NG5 1FS. Its net worth is valued to be 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-10-18, this 6-year-old company is run by 2 directors.
Director Asha L., appointed on 01 January 2019. Director Gurmit L., appointed on 18 October 2017.
The company is categorised as "residents property management" (Standard Industrial Classification: 98000). According to Companies House information there was a change of name on 2017-10-27 and their previous name was Cup and Saucer Ltd.
The last confirmation statement was filed on 2023-10-16 and the due date for the following filing is 2024-10-30. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Hillcrest Nottingham Ltd Address / Contact

Office Address 326-330 Hucknall Road
Town Nottingham
Post code NG5 1FS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11019259
Date of Incorporation Wed, 18th Oct 2017
Industry Residents property management
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Asha L.

Position: Director

Appointed: 01 January 2019

Gurmit L.

Position: Director

Appointed: 18 October 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Gurmit L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Asha L. This PSC and has 25-50% voting rights.

Gurmit L.

Notified on 18 October 2017
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Asha L.

Notified on 1 January 2019
Ceased on 1 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors

Company previous names

Cup And Saucer October 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8356 914288 75076 052184 343
Current Assets33 91520 277390 319473 870587 531
Debtors33 08013 363101 569397 818403 188
Net Assets Liabilities270 372287 7712 327 8342 322 1362 462 797
Other Debtors 4 3633 52713 0229 378
Property Plant Equipment 1865 5404 6055 735
Other
Version Production Software 2 0202 022 2 024
Accrued Liabilities500 3 3482 853 
Accumulated Depreciation Impairment Property Plant Equipment 631 9103 4455 357
Additions Other Than Through Business Combinations Investment Property Fair Value Model636 216 2 720 737896 06732 243
Additions Other Than Through Business Combinations Property Plant Equipment 2497 2016003 042
Average Number Employees During Period22222
Bank Borrowings332 500315 0001 093 1981 856 8221 672 913
Bank Borrowings Overdrafts48 12517 50043 29280 525187 164
Creditors100 09753 908331 780552 537635 554
Fixed Assets636 216636 4023 362 4934 257 6254 183 733
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    168 456
Increase From Depreciation Charge For Year Property Plant Equipment 631 8471 5351 912
Investment Property636 216636 2163 356 9534 253 0204 177 998
Investment Property Fair Value Model636 216636 2163 356 9534 253 020 
Loans From Directors19 78218 462-100 393-746102 493
Net Current Assets Liabilities-60 262-33 63158 539-78 667-48 023
Other Creditors17 0004 009348 846415 401304 103
Other Disposals Investment Property Fair Value Model    275 721
Prepayments Accrued Income  98 042384 796387 728
Property Plant Equipment Gross Cost 2497 4508 05011 092
Taxation Social Security Payable12 8057 9373 15928 9657 465
Total Assets Less Current Liabilities602 872602 7713 421 0324 178 9584 135 710
Trade Creditors Trade Payables1726 00033 52825 53934 329
Trade Debtors Trade Receivables33 0809 000  6 082
Advances Credits Directors -18 462100 393746-103 980
Advances Credits Made In Period Directors  124 2265 35318 968
Advances Credits Repaid In Period Directors  5 371105 000123 694
Amount Specific Advance Or Credit Directors -18 462100 393746-103 980
Amount Specific Advance Or Credit Made In Period Directors  124 2265 35318 968
Amount Specific Advance Or Credit Repaid In Period Directors  5 371105 000123 694

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control statement
filed on: 31st, October 2023
Free Download (2 pages)

Company search

Advertisements