Hillcrest Res. Assoc. (purley) Limited PURLEY


Founded in 1993, Hillcrest Res. Assoc. (purley), classified under reg no. 02858182 is an active company. Currently registered at 1 Wellington Drive CR8 2JS, Purley the company has been in the business for thirty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 8 directors in the the company, namely Luis H., Deanna M. and Qaiser A. and others. In addition one secretary - Qaiser A. - 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.

Hillcrest Res. Assoc. (purley) Limited Address / Contact

Office Address 1 Wellington Drive
Town Purley
Post code CR8 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02858182
Date of Incorporation Wed, 29th Sep 1993
Industry Residents property management
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Luis H.

Position: Director

Appointed: 07 April 2021

Deanna M.

Position: Director

Appointed: 17 March 2017

Qaiser A.

Position: Secretary

Appointed: 19 March 2013

Qaiser A.

Position: Director

Appointed: 17 March 2013

Priya P.

Position: Director

Appointed: 10 February 2013

Sarah T.

Position: Director

Appointed: 21 April 1999

Anthony C.

Position: Director

Appointed: 23 November 1995

Jane M.

Position: Director

Appointed: 24 June 1995

Thomas O.

Position: Director

Appointed: 12 December 1994

Ricky K.

Position: Secretary

Appointed: 21 August 2004

Resigned: 22 March 2013

Pamela B.

Position: Director

Appointed: 12 January 2001

Resigned: 10 December 2012

Rena P.

Position: Director

Appointed: 13 November 2000

Resigned: 24 April 2020

Kim A.

Position: Director

Appointed: 23 November 1995

Resigned: 17 May 2002

Robert H.

Position: Director

Appointed: 23 November 1995

Resigned: 05 May 2009

Gillian C.

Position: Secretary

Appointed: 27 March 1995

Resigned: 21 August 2004

Fergus M.

Position: Director

Appointed: 27 March 1995

Resigned: 05 March 2016

Wendy B.

Position: Director

Appointed: 27 February 1995

Resigned: 16 January 1998

Christopher C.

Position: Secretary

Appointed: 01 June 1994

Resigned: 27 March 1995

Steven B.

Position: Director

Appointed: 06 October 1993

Resigned: 12 December 1994

Angela M.

Position: Nominee Director

Appointed: 29 September 1993

Resigned: 06 October 1993

Margaret W.

Position: Nominee Secretary

Appointed: 29 September 1993

Resigned: 06 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-30
Net Worth13 31614 850
Balance Sheet
Cash Bank In Hand13 96215 210
Current Assets14 34615 607
Debtors384397
Net Assets Liabilities Including Pension Asset Liability13 31614 850
Reserves/Capital
Called Up Share Capital8080
Profit Loss Account Reserve13 23614 770
Shareholder Funds13 31614 850
Other
Creditors Due Within One Year1 030757
Net Current Assets Liabilities13 31614 850
Number Shares Allotted 8
Par Value Share 10
Share Capital Allotted Called Up Paid8080
Total Assets Less Current Liabilities13 31614 850

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, January 2023
Free Download (5 pages)

Company search

Advertisements