Hillfoot Street Management Company Limited BELFAST


Hillfoot Street Management Company started in year 2007 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number NI064941. The Hillfoot Street Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Belfast at 54 Belmont Road. Postal code: BT4 2AN.

There is a single director in the company at the moment - William B., appointed on 13 December 2018. In addition, a secretary was appointed - Aaron M., appointed on 7 February 2011. 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.

Hillfoot Street Management Company Limited Address / Contact

Office Address 54 Belmont Road
Town Belfast
Post code BT4 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI064941
Date of Incorporation Wed, 30th May 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

William B.

Position: Director

Appointed: 13 December 2018

Aaron M.

Position: Secretary

Appointed: 07 February 2011

Will B.

Position: Director

Appointed: 09 August 2018

Resigned: 20 November 2019

Heather B.

Position: Director

Appointed: 22 April 2015

Resigned: 10 August 2018

Aaron M.

Position: Director

Appointed: 24 April 2012

Resigned: 22 April 2015

Jilly S.

Position: Director

Appointed: 07 February 2011

Resigned: 24 April 2012

Andrew K.

Position: Director

Appointed: 06 June 2007

Resigned: 28 January 2011

Stuart K.

Position: Secretary

Appointed: 06 June 2007

Resigned: 23 February 2011

Stuart K.

Position: Director

Appointed: 06 June 2007

Resigned: 07 February 2011

Laura B.

Position: Director

Appointed: 30 May 2007

Resigned: 06 June 2007

Abbie L.

Position: Secretary

Appointed: 30 May 2007

Resigned: 06 June 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we researched, there is Aaron M. The abovementioned PSC has significiant influence or control over the company,.

Aaron M.

Notified on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth386-66874      
Balance Sheet
Current Assets1 062278324 6452 9063 8008 9247 606
Net Assets Liabilities  745773952 6563 5508 6747 356
Cash Bank In Hand1 062278       
Net Assets Liabilities Including Pension Asset Liability386-66874      
Tangible Fixed Assets20        
Reserves/Capital
Profit Loss Account Reserve386-668       
Shareholder Funds386-66874      
Other
Creditors  250577250250250250250
Net Current Assets Liabilities366-668745773952 6563 5508 6747 356
Total Assets Less Current Liabilities386-668745773952 6563 5508 6747 356
Creditors Due Within One Year696946250      
Fixed Assets20        
Tangible Fixed Assets Cost Or Valuation234234       
Tangible Fixed Assets Depreciation214234       
Tangible Fixed Assets Depreciation Charged In Period 20       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements