Hilldown Court Limited CROYDON


Hilldown Court started in year 2000 as Private Limited Company with registration number 04081432. The Hilldown Court company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has one director. Norman S., appointed on 3 July 2001. There are currently no secretaries appointed. At present 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.

Hilldown Court Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04081432
Date of Incorporation Mon, 2nd Oct 2000
Industry Residents property management
End of financial Year 24th December
Company age 24 years old
Account next due date Sun, 24th Dec 2023 (125 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Norman S.

Position: Director

Appointed: 03 July 2001

Debra S.

Position: Director

Appointed: 13 March 2014

Resigned: 16 November 2018

Naomi C.

Position: Director

Appointed: 05 November 2013

Resigned: 27 October 2022

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Andertons Limited

Position: Corporate Secretary

Appointed: 16 November 2004

Resigned: 01 April 2007

Richard A.

Position: Secretary

Appointed: 01 January 2002

Resigned: 16 November 2004

Sandra S.

Position: Director

Appointed: 03 July 2001

Resigned: 01 July 2013

Sandra S.

Position: Secretary

Appointed: 03 July 2001

Resigned: 02 January 2002

John L.

Position: Director

Appointed: 03 July 2001

Resigned: 03 July 2001

John L.

Position: Director

Appointed: 20 January 2001

Resigned: 23 November 2011

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 03 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 03 July 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 03 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-242017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets3 4823 7104 2944 6164 8904 4574 484
Net Assets Liabilities2917519 15719 40718 97419 200
Other
Creditors6 2506 2504 2174 2094 2334 2334 034
Fixed Assets6 2506 2506 25025 00025 00025 00025 000
Net Current Assets Liabilities291777407657224450
Total Assets Less Current Liabilities6 2796 2676 32725 40725 65725 22425 450
Accrued Liabilities Not Expressed Within Creditors Subtotal  72    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Fri, 24th Dec 2021
filed on: 29th, December 2022
Free Download (3 pages)

Company search

Advertisements