Hill Court (putney) Maintenance Limited LONDON


Hill Court (putney) Maintenance started in year 1961 as Private Limited Company with registration number 00697146. The Hill Court (putney) Maintenance company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in London at 4th Floor 192-198 Vauxhall Bridge Road. Postal code: SW1V 1DX.

The company has 4 directors, namely Thomas B., Elizabeth C. and Simon S. and others. Of them, Neil D. has been with the company the longest, being appointed on 17 November 2005 and Thomas B. has been with the company for the least time - from 18 January 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hill Court (putney) Maintenance Limited Address / Contact

Office Address 4th Floor 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00697146
Date of Incorporation Mon, 3rd Jul 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 01 January 2023

Thomas B.

Position: Director

Appointed: 18 January 2022

Elizabeth C.

Position: Director

Appointed: 25 October 2010

Simon S.

Position: Director

Appointed: 18 May 2009

Neil D.

Position: Director

Appointed: 17 November 2005

Hilary S.

Position: Director

Resigned: 24 February 2022

Alexander N.

Position: Director

Appointed: 02 March 2017

Resigned: 29 November 2021

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 December 2022

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 April 2016

Alexander M.

Position: Secretary

Appointed: 20 November 2014

Resigned: 01 October 2015

Christopher L.

Position: Director

Appointed: 18 May 2009

Resigned: 28 January 2016

Jeffrey F.

Position: Secretary

Appointed: 18 May 2009

Resigned: 20 November 2014

Goldfield Properties Limited

Position: Corporate Secretary

Appointed: 12 February 2007

Resigned: 05 June 2008

Gerhardt A.

Position: Director

Appointed: 08 April 2006

Resigned: 24 February 2022

Simon S.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 February 2007

James S.

Position: Director

Appointed: 04 March 2003

Resigned: 08 May 2007

Sandra G.

Position: Director

Appointed: 02 April 2001

Resigned: 01 November 2004

Pamela C.

Position: Director

Appointed: 04 October 2000

Resigned: 31 March 2004

Leonard W.

Position: Director

Appointed: 04 October 2000

Resigned: 01 December 2005

Elizabeth C.

Position: Director

Appointed: 19 December 1999

Resigned: 04 April 2006

Gordon P.

Position: Director

Appointed: 19 October 1993

Resigned: 25 August 1997

Diane S.

Position: Director

Appointed: 18 July 1991

Resigned: 30 April 2013

Donald S.

Position: Director

Appointed: 18 July 1991

Resigned: 01 October 1997

Alan D.

Position: Director

Appointed: 18 July 1991

Resigned: 19 October 1993

Gary O.

Position: Secretary

Appointed: 18 July 1991

Resigned: 01 January 2006

Anne D.

Position: Director

Appointed: 18 July 1991

Resigned: 04 December 2000

Philip M.

Position: Director

Appointed: 18 July 1991

Resigned: 11 February 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  17 73715 73418 54721 000135 411112 884
Property Plant Equipment106 030105 772105 579105 435105 326105 245105 184105 138
Current Assets 1 02817 737     
Debtors 1 028      
Other Debtors 1 028      
Other
Accumulated Depreciation Impairment Property Plant Equipment12 68912 94713 14013 28413 39313 47413 53513 581
Average Number Employees During Period    6664
Bank Borrowings Overdrafts       94
Corporation Tax Payable   51515124 78351
Creditors2 21889815 37416 07717 00717 64026 6142 503
Increase From Depreciation Charge For Year Property Plant Equipment 258193144108816146
Net Current Assets Liabilities-2 2181302 363-3431 5403 360108 797110 381
Other Creditors1 80048015 32316 02616 95617 5891 8312 358
Property Plant Equipment Gross Cost118 719118 719118 719118 719118 719118 719118 719 
Total Assets Less Current Liabilities103 812105 902107 942105 092106 866108 605213 981215 519
Other Taxation Social Security Payable4184185151    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, June 2023
Free Download (8 pages)

Company search