Hillgrove Business Park Management Limited HERTFORDSHIRE


Founded in 1996, Hillgrove Business Park Management, classified under reg no. 03205095 is an active company. Currently registered at 2 Tower House EN11 8UR, Hertfordshire the company has been in the business for twenty eight years. Its financial year was closed on Fri, 27th Sep and its latest financial statement was filed on Tuesday 27th September 2022.

The company has 2 directors, namely Alastair H., Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 10 October 2008 and Alastair H. has been with the company for the least time - from 17 September 2019. Currently 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.

Hillgrove Business Park Management Limited Address / Contact

Office Address 2 Tower House
Office Address2 Hoddesdon
Town Hertfordshire
Post code EN11 8UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03205095
Date of Incorporation Wed, 29th May 1996
Industry Management of real estate on a fee or contract basis
End of financial Year 27th September
Company age 28 years old
Account next due date Thu, 27th Jun 2024 (61 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Alastair H.

Position: Director

Appointed: 17 September 2019

Stephen D.

Position: Director

Appointed: 10 October 2008

Alastair H.

Position: Secretary

Appointed: 11 December 2002

Resigned: 24 October 2013

Alastair H.

Position: Director

Appointed: 11 December 2002

Resigned: 24 October 2013

Llewellyn M.

Position: Director

Appointed: 11 December 2002

Resigned: 31 December 2019

John R.

Position: Director

Appointed: 11 December 2002

Resigned: 10 October 2008

Phillip A.

Position: Director

Appointed: 14 August 1997

Resigned: 11 December 2002

Jonathan S.

Position: Director

Appointed: 29 May 1996

Resigned: 27 April 2001

Diana R.

Position: Nominee Director

Appointed: 29 May 1996

Resigned: 29 May 1996

Lesley C.

Position: Director

Appointed: 29 May 1996

Resigned: 29 May 1996

Blake G.

Position: Director

Appointed: 29 May 1996

Resigned: 11 December 2002

Lesley C.

Position: Nominee Secretary

Appointed: 29 May 1996

Resigned: 29 May 1996

Stephen D.

Position: Secretary

Appointed: 29 May 1996

Resigned: 11 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-272016-09-272017-09-272018-09-282019-09-272021-09-272022-09-272023-09-27
Net Worth1 2251 2251 225     
Balance Sheet
Current Assets33 47233 47233 47233 4721 2251 2251 2251 225
Net Assets Liabilities   1 2251 2251 2251 2251 225
Debtors33 41233 412      
Net Assets Liabilities Including Pension Asset Liability1 2251 2251 225     
Reserves/Capital
Called Up Share Capital1 2251 225      
Shareholder Funds1 2251 2251 225     
Other
Creditors   32 247    
Net Current Assets Liabilities1 2251 2251 2251 2251 2251 2251 2251 225
Total Assets Less Current Liabilities1 2251 2251 2251 2251 2251 2251 2251 225
Creditors Due Within One Year32 24732 24732 247     
Current Asset Investments6060      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Wednesday 27th September 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements