Hillcourt (godalming) Limited PETWORTH


Founded in 1986, Hillcourt (godalming), classified under reg no. 02036308 is an active company. Currently registered at Lilac Cottage GU28 0LB, Petworth the company has been in the business for thirty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 7 directors, namely Timon R., Ellen S. and Jonathan P. and others. Of them, Nicholas G. has been with the company the longest, being appointed on 8 October 2003 and Timon R. has been with the company for the least time - from 26 July 2023. 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.

Hillcourt (godalming) Limited Address / Contact

Office Address Lilac Cottage
Office Address2 Duncton
Town Petworth
Post code GU28 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036308
Date of Incorporation Fri, 11th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Timon R.

Position: Director

Appointed: 26 July 2023

Ellen S.

Position: Director

Appointed: 20 December 2021

Rwb Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2021

Jonathan P.

Position: Director

Appointed: 12 January 2021

James B.

Position: Director

Appointed: 11 October 2019

Christopher W.

Position: Director

Appointed: 04 October 2012

Mark O.

Position: Director

Appointed: 05 June 2009

Nicholas G.

Position: Director

Appointed: 08 October 2003

Gillian G.

Position: Secretary

Resigned: 27 February 1993

Stuart J.

Position: Director

Appointed: 11 October 2019

Resigned: 12 August 2021

Michael B.

Position: Director

Appointed: 11 October 2019

Resigned: 14 May 2021

Timothy C.

Position: Director

Appointed: 06 May 2016

Resigned: 09 December 2020

Elizabeth B.

Position: Director

Appointed: 04 October 2012

Resigned: 15 May 2015

David R.

Position: Director

Appointed: 01 July 2011

Resigned: 23 November 2018

Lisa G.

Position: Director

Appointed: 05 June 2009

Resigned: 05 July 2019

Eleanor D.

Position: Director

Appointed: 13 May 2008

Resigned: 08 August 2012

Alexander M.

Position: Director

Appointed: 20 June 2007

Resigned: 24 May 2022

John W.

Position: Director

Appointed: 28 November 2006

Resigned: 05 June 2009

Jillian M.

Position: Director

Appointed: 09 October 2006

Resigned: 06 August 2007

Deborah S.

Position: Director

Appointed: 04 August 2004

Resigned: 21 May 2007

Ck Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 February 2004

Resigned: 01 October 2021

William P.

Position: Director

Appointed: 08 October 2003

Resigned: 12 January 2018

William C.

Position: Director

Appointed: 08 October 2003

Resigned: 05 June 2009

Anita L.

Position: Director

Appointed: 01 July 2002

Resigned: 10 November 2002

Richard M.

Position: Director

Appointed: 01 July 2002

Resigned: 09 October 2006

Peter M.

Position: Director

Appointed: 04 February 1998

Resigned: 28 November 2006

Eleanor H.

Position: Director

Appointed: 04 February 1998

Resigned: 05 June 2009

Matthew C.

Position: Secretary

Appointed: 20 June 1997

Resigned: 01 February 2004

Ivor S.

Position: Secretary

Appointed: 12 December 1996

Resigned: 20 June 1997

Jean S.

Position: Director

Appointed: 31 January 1996

Resigned: 08 October 2003

Ivor S.

Position: Director

Appointed: 29 January 1995

Resigned: 07 November 1997

Keith L.

Position: Director

Appointed: 27 February 1993

Resigned: 31 January 1996

Karolina B.

Position: Secretary

Appointed: 27 February 1993

Resigned: 12 December 1996

David B.

Position: Director

Appointed: 20 December 1991

Resigned: 27 February 1993

Gillian G.

Position: Director

Appointed: 20 December 1991

Resigned: 04 February 1998

Brian S.

Position: Director

Appointed: 20 December 1991

Resigned: 29 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 15 56717 711
Current Assets14 98215 56717 995
Debtors 329284
Net Assets Liabilities19 92820 67219 993
Other Debtors 329284
Property Plant Equipment 4 7764 776
Other
Creditors  2 778
Net Current Assets Liabilities15 15215 89615 217
Other Creditors  2 778
Property Plant Equipment Gross Cost  4 776
Total Assets Less Current Liabilities19 92820 67219 993
Average Number Employees During Period88 
Fixed Assets4 7764 776 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal170329 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full accounts data made up to 31st March 2023
filed on: 25th, July 2023
Free Download (7 pages)

Company search