Hillacre Management Limited SURREY


Founded in 1981, Hillacre Management, classified under reg no. 01599453 is an active company. Currently registered at 1/7 Park Road CR3 5TB, Surrey the company has been in the business for 43 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 2 directors, namely Charles J., Gareth L.. Of them, Charles J., Gareth L. have been with the company the longest, being appointed on 24 July 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the company until 22 August 2016.

Hillacre Management Limited Address / Contact

Office Address 1/7 Park Road
Office Address2 Caterham
Town Surrey
Post code CR3 5TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01599453
Date of Incorporation Tue, 24th Nov 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Charles J.

Position: Director

Appointed: 24 July 2017

Gareth L.

Position: Director

Appointed: 24 July 2017

Adam T.

Position: Director

Appointed: 24 July 2017

Resigned: 25 September 2023

Susan G.

Position: Director

Appointed: 15 May 2006

Resigned: 18 November 2008

Paul N.

Position: Director

Appointed: 01 April 2002

Resigned: 01 June 2006

Margaret B.

Position: Secretary

Appointed: 11 March 2002

Resigned: 22 August 2016

Margaret B.

Position: Director

Appointed: 11 March 2002

Resigned: 24 July 2017

James W.

Position: Director

Appointed: 13 February 2002

Resigned: 01 September 2008

Cedric D.

Position: Director

Appointed: 27 January 2002

Resigned: 23 April 2013

Timothy S.

Position: Director

Appointed: 01 April 1994

Resigned: 31 March 2002

Steven Y.

Position: Director

Appointed: 09 March 1992

Resigned: 30 March 2000

Jeremy W.

Position: Director

Appointed: 09 March 1992

Resigned: 31 March 2002

Ian C.

Position: Director

Appointed: 09 March 1992

Resigned: 15 June 1997

Kenneth C.

Position: Director

Appointed: 09 March 1992

Resigned: 01 April 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is Gary L. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Margaret B. This PSC has significiant influence or control over the company,.

Gary L.

Notified on 24 July 2017
Nature of control: significiant influence or control

Margaret B.

Notified on 9 March 2017
Ceased on 24 July 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 1st, October 2016
Free Download (9 pages)

Company search

Advertisements