Hillgrove Business Park Management (phase 4) Limited HERTFORDSHIRE


Founded in 2000, Hillgrove Business Park Management (phase 4), classified under reg no. 04053327 is an active company. Currently registered at 2 Tower House EN11 8UR, Hertfordshire the company has been in the business for twenty four years. Its financial year was closed on September 27 and its latest financial statement was filed on Tue, 27th Sep 2022.

The firm 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. 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.

Hillgrove Business Park Management (phase 4) 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 04053327
Date of Incorporation Tue, 15th Aug 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 27th September
Company age 24 years old
Account next due date Thu, 27th Jun 2024 (44 days left)
Account last made up date Tue, 27th Sep 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Alastair H.

Position: Director

Appointed: 17 September 2019

Stephen D.

Position: Director

Appointed: 10 October 2008

Alastair H.

Position: Director

Appointed: 11 December 2002

Resigned: 16 August 2013

Alastair H.

Position: Secretary

Appointed: 11 December 2002

Resigned: 16 August 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

Lesley C.

Position: Nominee Secretary

Appointed: 15 August 2000

Resigned: 15 August 2000

Lesley C.

Position: Director

Appointed: 15 August 2000

Resigned: 15 August 2000

Stephen D.

Position: Secretary

Appointed: 15 August 2000

Resigned: 11 December 2002

Blake G.

Position: Director

Appointed: 15 August 2000

Resigned: 11 December 2002

Diana R.

Position: Nominee Director

Appointed: 15 August 2000

Resigned: 15 August 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-272016-09-272017-09-272018-09-272019-09-272021-09-272022-09-272023-09-27
Net Worth3 1943 1943 194     
Balance Sheet
Current Assets7 5137 5137 5137 5133 1943 1943 1943 194
Net Assets Liabilities   3 1943 1943 1943 1943 194
Debtors7 4977 497      
Net Assets Liabilities Including Pension Asset Liability3 1943 1943 194     
Reserves/Capital
Called Up Share Capital3 1943 194      
Shareholder Funds3 1943 1943 194     
Other
Creditors   4 319    
Net Current Assets Liabilities3 1943 1943 1943 1943 1943 1943 1943 194
Total Assets Less Current Liabilities3 1943 1943 1943 1943 1943 1943 1943 194
Creditors Due Within One Year4 3194 3194 319     
Current Asset Investments1616      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 27th Sep 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search

Advertisements