Hillbrow Court Ltd CAMBERLEY


Founded in 1986, Hillbrow Court, classified under reg no. 02023842 is an active company. Currently registered at Knoll House GU15 3SY, Camberley the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely April G., Anthony W. and Andrew P. and others. Of them, Lucy K. has been with the company the longest, being appointed on 6 September 1992 and April G. has been with the company for the least time - from 11 September 2018. 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.

Hillbrow Court Ltd Address / Contact

Office Address Knoll House
Office Address2 Knoll Road
Town Camberley
Post code GU15 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02023842
Date of Incorporation Thu, 29th May 1986
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

April G.

Position: Director

Appointed: 11 September 2018

Anthony W.

Position: Director

Appointed: 26 May 2000

Andrew P.

Position: Director

Appointed: 17 September 1997

Lucy K.

Position: Director

Appointed: 06 September 1992

Stephen B.

Position: Secretary

Resigned: 16 June 1993

Sarah C.

Position: Secretary

Appointed: 26 September 2022

Resigned: 12 September 2023

Beverley W.

Position: Secretary

Appointed: 01 August 2006

Resigned: 26 September 2022

Joan C.

Position: Director

Appointed: 08 September 2000

Resigned: 10 October 2006

Helen J.

Position: Secretary

Appointed: 26 June 2000

Resigned: 01 August 2006

Helen J.

Position: Director

Appointed: 03 April 2000

Resigned: 01 August 2006

Elizabeth I.

Position: Director

Appointed: 18 March 1999

Resigned: 13 March 2018

Anthony J.

Position: Director

Appointed: 30 September 1997

Resigned: 10 October 1997

Charles P.

Position: Director

Appointed: 17 September 1997

Resigned: 01 September 2009

Teresa P.

Position: Director

Appointed: 17 September 1997

Resigned: 01 September 2009

Elizabeth I.

Position: Director

Appointed: 16 July 1996

Resigned: 18 March 1999

Carole M.

Position: Director

Appointed: 11 July 1994

Resigned: 17 September 1997

Michael M.

Position: Director

Appointed: 11 July 1994

Resigned: 17 September 1997

Lisa M.

Position: Director

Appointed: 31 March 1994

Resigned: 26 May 2000

David A.

Position: Director

Appointed: 31 March 1994

Resigned: 15 March 1996

Lucy K.

Position: Secretary

Appointed: 16 June 1993

Resigned: 26 June 2000

Anthony S.

Position: Director

Appointed: 20 December 1992

Resigned: 11 July 1994

Stephen B.

Position: Director

Appointed: 19 December 1992

Resigned: 30 September 1997

Valerie J.

Position: Director

Appointed: 06 September 1992

Resigned: 20 December 1992

Catherine C.

Position: Director

Appointed: 06 September 1992

Resigned: 08 September 2000

Gladys E.

Position: Director

Appointed: 06 September 1992

Resigned: 16 July 1996

Stephen B.

Position: Director

Appointed: 06 September 1992

Resigned: 18 December 1992

Vernon M.

Position: Director

Appointed: 06 September 1992

Resigned: 31 March 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Beverley W. The abovementioned PSC.

Beverley W.

Notified on 5 September 2016
Ceased on 26 September 2022
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors102102102102102102
Other Debtors102102102102102102

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, September 2023
Free Download (5 pages)

Company search