Hillborough Management (bexhill) Limited BEXHILL-ON-SEA


Founded in 1990, Hillborough Management (bexhill), classified under reg no. 02556557 is an active company. Currently registered at 1 Bidwell Avenue TN39 4DD, Bexhill-on-sea the company has been in the business for 34 years. Its financial year was closed on June 24 and its latest financial statement was filed on 30th June 2023.

At the moment there are 2 directors in the the firm, namely Mark L. and Derek K.. In addition one secretary - Elizabeth B. - is with the company. At the moment 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.

Hillborough Management (bexhill) Limited Address / Contact

Office Address 1 Bidwell Avenue
Town Bexhill-on-sea
Post code TN39 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556557
Date of Incorporation Thu, 8th Nov 1990
Industry Residents property management
End of financial Year 24th June
Company age 34 years old
Account next due date Mon, 24th Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Mark L.

Position: Director

Appointed: 23 November 2023

Elizabeth B.

Position: Secretary

Appointed: 01 May 2021

Derek K.

Position: Director

Appointed: 26 March 2015

Alison A.

Position: Director

Appointed: 09 November 2022

Resigned: 12 May 2023

Mark L.

Position: Director

Appointed: 29 October 2021

Resigned: 09 November 2022

Findley's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 October 2020

Resigned: 01 May 2021

Malcolm P.

Position: Director

Appointed: 02 October 2014

Resigned: 04 August 2015

Patricia P.

Position: Director

Appointed: 13 March 2014

Resigned: 23 November 2023

Evelyn N.

Position: Director

Appointed: 07 March 2013

Resigned: 02 October 2014

Michael S.

Position: Director

Appointed: 07 March 2013

Resigned: 01 October 2015

Peter P.

Position: Director

Appointed: 07 March 2013

Resigned: 02 October 2014

Sheila B.

Position: Director

Appointed: 07 March 2013

Resigned: 16 August 2013

William S.

Position: Secretary

Appointed: 01 March 2012

Resigned: 02 October 2020

Jane-Louella D.

Position: Director

Appointed: 06 October 2011

Resigned: 07 March 2013

Jane S.

Position: Secretary

Appointed: 03 August 2011

Resigned: 01 March 2012

Brenda G.

Position: Director

Appointed: 19 August 2010

Resigned: 27 September 2012

Doris M.

Position: Director

Appointed: 19 August 2010

Resigned: 06 October 2011

Doreen J.

Position: Director

Appointed: 29 January 2009

Resigned: 27 September 2012

Michael S.

Position: Director

Appointed: 21 August 2008

Resigned: 17 February 2011

John E.

Position: Secretary

Appointed: 27 January 2007

Resigned: 30 March 2011

Sheila B.

Position: Director

Appointed: 25 January 2007

Resigned: 21 August 2008

Evelyn N.

Position: Director

Appointed: 30 September 2006

Resigned: 21 August 2008

Barbara H.

Position: Director

Appointed: 05 August 2004

Resigned: 09 December 2006

Ronald O.

Position: Director

Appointed: 01 July 2002

Resigned: 15 July 2004

Peter P.

Position: Director

Appointed: 01 July 2002

Resigned: 30 September 2006

Olive S.

Position: Director

Appointed: 20 January 2000

Resigned: 08 August 2006

Edward D.

Position: Director

Appointed: 08 July 1998

Resigned: 01 July 2002

Beryl F.

Position: Director

Appointed: 18 April 1997

Resigned: 12 December 1997

Marjorie H.

Position: Director

Appointed: 18 April 1997

Resigned: 29 July 1997

Doreen J.

Position: Director

Appointed: 18 April 1997

Resigned: 01 July 2002

John B.

Position: Secretary

Appointed: 04 December 1996

Resigned: 27 January 2007

David C.

Position: Director

Appointed: 20 September 1995

Resigned: 31 December 1999

William F.

Position: Director

Appointed: 12 October 1994

Resigned: 02 December 1997

Harold T.

Position: Secretary

Appointed: 08 November 1992

Resigned: 04 December 1996

Robert T.

Position: Director

Appointed: 08 November 1992

Resigned: 20 September 1995

Malcolm E.

Position: Director

Appointed: 08 November 1992

Resigned: 20 September 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand24 47824 79027 45529 13930 30222 09535 06338 329
Current Assets29 03229 12430 03930 92332 21722 095  
Debtors4 5544 3342 5841 7841 915   
Net Assets Liabilities27 24026 92028 57229 80331 38120 68822 90928 168
Other Debtors7911 349      
Property Plant Equipment11111111
Other
Average Number Employees During Period    2232
Creditors1 7932 2051 4681 1218371 40812 15510 162
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 1 6501 6501 7912 6682 6721 6732 656
Income Tax Expense Credit On Components Other Comprehensive Income  3 196     
Net Current Assets Liabilities27 23926 91928 57129 80231 38020 68722 90828 167
Other Creditors1 7932 2051 4681 1218371 4087651 426
Property Plant Equipment Gross Cost111111  
Trade Creditors Trade Payables      11 3908 736
Trade Debtors Trade Receivables3 7632 9852 5841 7841 915   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 2nd, September 2023
Free Download (4 pages)

Company search