Hilliard Court Management Company Limited CROYDON


Hilliard Court Management Company started in year 1979 as Private Limited Company with registration number 01460357. The Hilliard Court Management Company company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The company has 2 directors, namely Terence H., Philip G.. Of them, Philip G. has been with the company the longest, being appointed on 29 September 2004 and Terence H. has been with the company for the least time - from 3 June 2016. At the moment 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.

Hilliard Court Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 01460357
Date of Incorporation Fri, 9th Nov 1979
Industry Residents property management
End of financial Year 24th December
Company age 45 years old
Account next due date Sun, 24th Dec 2023 (122 days after)
Account last made up date Fri, 24th Dec 2021
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Terence H.

Position: Director

Appointed: 03 June 2016

Philip G.

Position: Director

Appointed: 29 September 2004

Zoe C.

Position: Director

Appointed: 30 May 2023

Resigned: 30 May 2023

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 14 May 2015

Resigned: 08 August 2017

Melvyn P.

Position: Director

Appointed: 28 May 2012

Resigned: 10 September 2021

Vim N.

Position: Director

Appointed: 07 November 2005

Resigned: 28 May 2012

Madge F.

Position: Director

Appointed: 22 January 1998

Resigned: 09 December 2008

Herbert M.

Position: Director

Appointed: 09 January 1998

Resigned: 27 September 2005

Paul F.

Position: Secretary

Appointed: 30 September 1997

Resigned: 14 May 2015

Ian H.

Position: Secretary

Appointed: 01 June 1994

Resigned: 30 September 1997

Stephen F.

Position: Director

Appointed: 11 May 1991

Resigned: 17 June 1994

Violet B.

Position: Director

Appointed: 11 May 1991

Resigned: 10 December 1997

Julian C.

Position: Director

Appointed: 11 May 1991

Resigned: 21 January 1999

Herbert M.

Position: Secretary

Appointed: 11 May 1991

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand18 08816 30015 987     
Current Assets18 31018 49616 052180180180180180
Debtors2222 19665     
Net Assets Liabilities17 10917 13415 000180180180180180
Other Debtors1201 944      
Other
Creditors1 2011 362499     
Net Current Assets Liabilities17 10917 13415 553180180180180180
Number Shares Issued Fully Paid  180     
Other Creditors480540553     
Par Value Share  1     
Trade Creditors Trade Payables721822499     
Trade Debtors Trade Receivables10225265     
Accrued Liabilities Not Expressed Within Creditors Subtotal  553     
Total Assets Less Current Liabilities  15 553180180180180180

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-24
filed on: 19th, December 2023
Free Download (3 pages)

Company search

Advertisements