Hillbury Grange Management Company Ltd WARLINGHAM


Founded in 2007, Hillbury Grange Management Company, classified under reg no. 06129570 is an active company. Currently registered at The Grange CR6 9TL, Warlingham the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Jemima G., Peter B. and Susan J.. Of them, Susan J. has been with the company the longest, being appointed on 15 September 2015 and Jemima G. has been with the company for the least time - from 30 April 2023. 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.

Hillbury Grange Management Company Ltd Address / Contact

Office Address The Grange
Office Address2 259 Hillbury Road
Town Warlingham
Post code CR6 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06129570
Date of Incorporation Tue, 27th Feb 2007
Industry Residents property management
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jemima G.

Position: Director

Appointed: 30 April 2023

Peter B.

Position: Director

Appointed: 04 January 2022

Susan J.

Position: Director

Appointed: 15 September 2015

Michael J.

Position: Secretary

Appointed: 26 May 2016

Resigned: 01 June 2022

Natalie S.

Position: Director

Appointed: 15 September 2015

Resigned: 08 December 2021

Susan J.

Position: Secretary

Appointed: 15 September 2015

Resigned: 26 May 2016

Richard J.

Position: Director

Appointed: 28 February 2007

Resigned: 15 September 2015

Richard J.

Position: Secretary

Appointed: 28 February 2007

Resigned: 15 September 2015

Andrew J.

Position: Director

Appointed: 28 February 2007

Resigned: 15 September 2015

Fletcher Kennedy Directors Ltd

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 28 February 2007

Fletcher Kennedy Secretaries Ltd

Position: Corporate Secretary

Appointed: 27 February 2007

Resigned: 28 February 2007

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Peter B. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Susan J. This PSC has significiant influence or control over the company,. The third one is Michael J., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 14 June 2022
Nature of control: significiant influence or control

Susan J.

Notified on 14 June 2022
Nature of control: significiant influence or control

Michael J.

Notified on 1 February 2017
Ceased on 1 June 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 8711 4135 769
Current Assets3 0582 0526 316
Debtors1 187639547
Net Assets Liabilities1 7271 3155 692
Other Debtors  964
Other
Creditors1 331737624
Net Current Assets Liabilities1 7271 3155 692
Other Creditors1 331737624
Total Assets Less Current Liabilities1 7271 3155 692
Trade Debtors Trade Receivables1 187639-417

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 2023-04-30
filed on: 30th, April 2023
Free Download (2 pages)

Company search