Hillcourt Management Company Nw2 Limited LONDON


Hillcourt Management Company Nw2 started in year 1984 as Private Limited Company with registration number 01871951. The Hillcourt Management Company Nw2 company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 97 Chamberlayne Road. Postal code: NW10 3NN.

At the moment there are 4 directors in the the company, namely Flavia M., Rachel H. and Emma-Louise S. and others. In addition one secretary - Timothy T. - is with the firm. 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.

Hillcourt Management Company Nw2 Limited Address / Contact

Office Address 97 Chamberlayne Road
Office Address2 Kensal Rise
Town London
Post code NW10 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01871951
Date of Incorporation Fri, 14th Dec 1984
Industry Residents property management
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Flavia M.

Position: Director

Appointed: 16 September 2014

Rachel H.

Position: Director

Appointed: 16 October 2012

Timothy T.

Position: Secretary

Appointed: 01 January 2010

Emma-Louise S.

Position: Director

Appointed: 09 February 2005

Peter S.

Position: Director

Appointed: 09 February 2005

Laura H.

Position: Director

Appointed: 17 February 2015

Resigned: 12 December 2023

Lucy W.

Position: Director

Appointed: 06 September 2007

Resigned: 13 December 2011

Colin D.

Position: Director

Appointed: 10 April 2007

Resigned: 06 June 2012

Tais O.

Position: Director

Appointed: 29 March 2007

Resigned: 14 November 2015

Crabtree Pm Limited

Position: Corporate Secretary

Appointed: 05 December 2006

Resigned: 13 December 2009

Terence W.

Position: Secretary

Appointed: 05 December 2006

Resigned: 31 December 2009

Shlomo S.

Position: Director

Appointed: 20 July 2005

Resigned: 16 September 2006

Ziad D.

Position: Director

Appointed: 09 February 2005

Resigned: 29 March 2007

Sylvia M.

Position: Secretary

Appointed: 04 January 2005

Resigned: 08 September 2006

Hilary R.

Position: Director

Appointed: 23 May 2001

Resigned: 08 July 2007

Sandra A.

Position: Secretary

Appointed: 23 May 2001

Resigned: 04 January 2005

Sandra A.

Position: Director

Appointed: 23 May 2001

Resigned: 09 February 2005

Tais O.

Position: Director

Appointed: 27 March 1997

Resigned: 03 September 1998

Emma S.

Position: Director

Appointed: 09 October 1995

Resigned: 23 March 2000

Lorraine F.

Position: Director

Appointed: 09 October 1995

Resigned: 23 May 2001

Lorraine F.

Position: Secretary

Appointed: 09 October 1995

Resigned: 23 May 2001

Alastair B.

Position: Director

Appointed: 09 October 1995

Resigned: 20 May 2003

Albert W.

Position: Director

Appointed: 19 July 1995

Resigned: 19 October 1995

Brian M.

Position: Director

Appointed: 07 February 1995

Resigned: 30 January 1998

Peter S.

Position: Director

Appointed: 31 December 1991

Resigned: 27 March 1997

Wendy C.

Position: Director

Appointed: 31 December 1991

Resigned: 09 October 1995

Peter C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1994

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Timothy T. The abovementioned PSC has significiant influence or control over this company,.

Timothy T.

Notified on 13 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 4124 2625 112       
Balance Sheet
Cash Bank In Hand3 7194 2815 214       
Current Assets3 8944 7445 5936 4447 2948 1278 8279 5149 3875 344
Debtors175463379       
Net Assets Liabilities  5 1125 9626 8127 4878 1828 8718 8984 863
Net Assets Liabilities Including Pension Asset Liability3 4124 2625 112       
Tangible Fixed Assets7 7407 7407 740       
Reserves/Capital
Called Up Share Capital121212       
Profit Loss Account Reserve3 4004 2505 100       
Shareholder Funds3 4124 2625 112       
Other
Creditors  7 7407 7407 7407 7407 7407 7407 7407 740
Creditors Due After One Year7 7407 7407 740       
Creditors Due Within One Year482482481       
Fixed Assets  7 7407 7407 7407 7407 7407 7407 7407 740
Net Current Assets Liabilities3 4124 2625 1125 9626 8127 4878 1828 8718 8984 863
Number Shares Allotted 1212       
Par Value Share 11       
Share Capital Allotted Called Up Paid121212       
Tangible Fixed Assets Cost Or Valuation7 7407 740        
Total Assets Less Current Liabilities11 15212 00212 85213 70214 55215 22715 92216 61116 63812 603

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (6 pages)

Company search

Advertisements