Hillcrest Management Services (evesham) Limited EVESHAM


Founded in 2006, Hillcrest Management Services (evesham), classified under reg no. 05710278 is an active company. Currently registered at Flat 6 Hillcrest WR11 3HG, Evesham the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Aran H., Laura S.. Of them, Laura S. has been with the company the longest, being appointed on 13 June 2022 and Aran H. has been with the company for the least time - from 1 February 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.

Hillcrest Management Services (evesham) Limited Address / Contact

Office Address Flat 6 Hillcrest
Office Address2 Broadway Road
Town Evesham
Post code WR11 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05710278
Date of Incorporation Wed, 15th Feb 2006
Industry Residents property management
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Aran H.

Position: Director

Appointed: 01 February 2023

Laura S.

Position: Director

Appointed: 13 June 2022

Alan C.

Position: Director

Appointed: 12 April 2017

Resigned: 18 June 2020

Garry L.

Position: Director

Appointed: 12 April 2017

Resigned: 21 November 2017

Tom B.

Position: Secretary

Appointed: 12 April 2017

Resigned: 02 November 2023

Patricia C.

Position: Director

Appointed: 12 April 2017

Resigned: 21 November 2017

Tom B.

Position: Director

Appointed: 12 April 2017

Resigned: 02 November 2023

Philip B.

Position: Director

Appointed: 31 January 2015

Resigned: 12 April 2017

Heidi P.

Position: Director

Appointed: 31 January 2015

Resigned: 12 April 2017

Philip B.

Position: Secretary

Appointed: 12 October 2011

Resigned: 12 April 2017

Hugh T.

Position: Director

Appointed: 15 February 2006

Resigned: 06 September 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2006

Resigned: 15 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2006

Resigned: 15 February 2006

Sheila T.

Position: Secretary

Appointed: 15 February 2006

Resigned: 12 July 2011

Donald T.

Position: Director

Appointed: 15 February 2006

Resigned: 31 January 2015

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 15 February 2006

Resigned: 15 February 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth7 6556 0166 5485 796       
Balance Sheet
Cash Bank On Hand   4 1506 0409 315     
Current Assets6 9195 9086 6605 9538 1149 435     
Debtors    260120     
Property Plant Equipment   2 1152 0702 0252 2502 2502 2502 2502 250
Cash Bank In Hand5 4054 2914 8684 150       
Tangible Fixed Assets2 2502 2052 1602 115       
Reserves/Capital
Profit Loss Account Reserve7 6556 0166 5485 796       
Shareholder Funds7 6556 0166 5485 796       
Other
Accrued Liabilities Deferred Income   480500      
Accumulated Depreciation Impairment Property Plant Equipment   135180225     
Creditors   2 2722 3022 2502 2502 2502 2502 2502 250
Current Asset Investments1 5141 6171 7921 8031 814      
Increase From Depreciation Charge For Year Property Plant Equipment    4545     
Net Current Assets Liabilities5 4053 8114 3883 6815 812-2 250-2 250-2 250-2 250-2 250-2 250
Other Creditors    5005002 250  2 2502 250
Property Plant Equipment Gross Cost   2 2502 2502 250 2 2502 2502 2502 250
Total Assets Less Current Liabilities7 6556 0166 5485 7967 8828 863     
Trade Creditors Trade Payables   1 7921 8022 097     
Trade Debtors Trade Receivables    260120     
Creditors Due Within One Year1 5142 0972 2722 272       
Tangible Fixed Assets Cost Or Valuation2 2502 2502 250        
Tangible Fixed Assets Depreciation 4590135       
Tangible Fixed Assets Depreciation Charged In Period 454545       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
2nd November 2023 - the day director's appointment was terminated
filed on: 15th, November 2023
Free Download (1 page)

Company search