Hillfield Park Management Limited


Founded in 1978, Hillfield Park Management, classified under reg no. 01349991 is an active company. Currently registered at 21 Hillfield Park N10 3QT, Muswell Hill the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Claire D., Fung S. and Ollie S. and others. In addition one secretary - Alistair B. - is with the company. As of 20 April 2024, there were 10 ex directors - Naomi B., Lorraine S. and others listed below. There were no ex secretaries.

Hillfield Park Management Limited Address / Contact

Office Address 21 Hillfield Park
Office Address2 London
Town Muswell Hill
Post code N10 3QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01349991
Date of Incorporation Wed, 25th Jan 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Claire D.

Position: Director

Appointed: 30 September 2019

Fung S.

Position: Director

Appointed: 15 December 2017

Ollie S.

Position: Director

Appointed: 20 November 2008

Alistair B.

Position: Secretary

Appointed: 01 March 2000

Alistair B.

Position: Director

Appointed: 01 February 1997

Robert K.

Position: Secretary

Resigned: 01 March 2000

Naomi B.

Position: Director

Appointed: 01 March 2013

Resigned: 15 December 2017

Lorraine S.

Position: Director

Appointed: 03 March 2006

Resigned: 20 November 2008

Angela R.

Position: Director

Appointed: 08 November 2004

Resigned: 01 March 2013

Michael K.

Position: Director

Appointed: 09 June 2000

Resigned: 08 November 2004

Junko O.

Position: Director

Appointed: 09 June 2000

Resigned: 08 November 2004

Samantha V.

Position: Director

Appointed: 01 February 1996

Resigned: 09 June 2000

Andrew C.

Position: Director

Appointed: 13 June 1992

Resigned: 01 February 1996

Vivian S.

Position: Director

Appointed: 13 June 1992

Resigned: 05 March 1995

Amanda W.

Position: Director

Appointed: 13 June 1992

Resigned: 01 February 1996

Robert K.

Position: Director

Appointed: 13 June 1992

Resigned: 03 March 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Alistair B. The abovementioned PSC and has 25-50% shares.

Alistair B.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors     120120120
Other Debtors     120120120
Current Assets120120120120120120  
Other
Creditors  120120120120120120
Other Creditors     120120120
Creditors Due Within One Year120120      

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 13th, July 2023
Free Download (5 pages)

Company search

Advertisements