Hillbury Road Management Limited LONDON


Founded in 1993, Hillbury Road Management, classified under reg no. 02883668 is an active company. Currently registered at 29 Mayford Road SW12 8SE, London the company has been in the business for thirty one years. Its financial year was closed on 1st August and its latest financial statement was filed on August 1, 2022.

At present there are 6 directors in the the company, namely Sarah C., Chloe S. and Imogen D. and others. In addition one secretary - Alan T. - is with the firm. At present 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 Road Management Limited Address / Contact

Office Address 29 Mayford Road
Town London
Post code SW12 8SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02883668
Date of Incorporation Thu, 23rd Dec 1993
Industry Residents property management
End of financial Year 1st August
Company age 31 years old
Account next due date Wed, 1st May 2024 (34 days left)
Account last made up date Mon, 1st Aug 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Sarah C.

Position: Director

Appointed: 03 August 2021

Chloe S.

Position: Director

Appointed: 01 December 2020

Imogen D.

Position: Director

Appointed: 01 December 2020

Alan T.

Position: Secretary

Appointed: 12 October 2017

William C.

Position: Director

Appointed: 29 September 2017

Ian T.

Position: Director

Appointed: 01 May 2014

Peter H.

Position: Director

Appointed: 02 September 2005

Michael F.

Position: Secretary

Appointed: 10 December 2016

Resigned: 12 October 2017

Rebecca H.

Position: Secretary

Appointed: 25 November 2015

Resigned: 29 November 2020

Christie F.

Position: Director

Appointed: 23 November 2015

Resigned: 29 September 2017

Sarah C.

Position: Director

Appointed: 06 August 2014

Resigned: 08 December 2020

Sarah K.

Position: Director

Appointed: 07 February 2014

Resigned: 01 February 2020

Rebecca O.

Position: Director

Appointed: 14 September 2013

Resigned: 18 March 2021

Anna H.

Position: Secretary

Appointed: 14 September 2013

Resigned: 26 November 2015

Anna H.

Position: Director

Appointed: 01 November 2010

Resigned: 25 November 2015

Edward D.

Position: Secretary

Appointed: 02 October 2009

Resigned: 02 October 2009

Edward D.

Position: Secretary

Appointed: 02 October 2009

Resigned: 14 September 2013

Matthew S.

Position: Director

Appointed: 05 June 2007

Resigned: 06 February 2014

Kirsty L.

Position: Secretary

Appointed: 13 January 2006

Resigned: 02 October 2009

Edward D.

Position: Director

Appointed: 13 January 2006

Resigned: 14 September 2013

Kirsty L.

Position: Director

Appointed: 02 June 2005

Resigned: 01 November 2010

Rebecca S.

Position: Secretary

Appointed: 19 April 2005

Resigned: 13 January 2006

Claire M.

Position: Secretary

Appointed: 08 July 2004

Resigned: 18 April 2005

Lance D.

Position: Director

Appointed: 08 July 2004

Resigned: 30 April 2014

Rebecca S.

Position: Director

Appointed: 31 March 2004

Resigned: 13 January 2006

Claire M.

Position: Director

Appointed: 21 January 2004

Resigned: 06 August 2014

Vanessa T.

Position: Director

Appointed: 14 August 2002

Resigned: 01 June 2005

Lena H.

Position: Director

Appointed: 14 August 2002

Resigned: 09 July 2004

David G.

Position: Director

Appointed: 02 July 2001

Resigned: 06 January 2004

Abigail T.

Position: Director

Appointed: 05 June 2001

Resigned: 01 May 2007

Joanna K.

Position: Director

Appointed: 26 February 2001

Resigned: 02 September 2005

Alison S.

Position: Secretary

Appointed: 25 January 2001

Resigned: 21 January 2004

Alison S.

Position: Director

Appointed: 25 January 2001

Resigned: 21 January 2004

Sara W.

Position: Secretary

Appointed: 26 June 1999

Resigned: 25 January 2001

Sara W.

Position: Director

Appointed: 01 September 1996

Resigned: 25 January 2001

Kathyrn P.

Position: Secretary

Appointed: 30 June 1994

Resigned: 25 June 1999

Kathyrn P.

Position: Director

Appointed: 30 June 1994

Resigned: 25 June 1999

Glenn B.

Position: Director

Appointed: 30 June 1994

Resigned: 01 October 2002

Frank B.

Position: Director

Appointed: 30 June 1994

Resigned: 01 January 1997

Jane F.

Position: Director

Appointed: 23 December 1993

Resigned: 01 January 2008

Sheelagh F.

Position: Secretary

Appointed: 23 December 1993

Resigned: 01 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-012017-08-012018-08-012019-08-012020-08-01
Net Worth3 4145 271   
Balance Sheet
Current Assets3 4145 2717 0808 0287 999
Net Assets Liabilities 5 2717 0808 0287 999
Cash Bank In Hand3 4145 221   
Debtors 50   
Net Assets Liabilities Including Pension Asset Liability3 4145 271   
Reserves/Capital
Shareholder Funds3 4145 271   
Other
Net Current Assets Liabilities3 4145 2717 0808 0287 999
Total Assets Less Current Liabilities3 4145 2717 0808 0287 999

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 1, 2022
filed on: 24th, March 2023
Free Download (3 pages)

Company search