Hillstone House (malvern) Management Company Limited MALVERN


Hillstone House (malvern) Management Company started in year 1997 as Private Limited Company with registration number 03324061. The Hillstone House (malvern) Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Malvern at 23 Worcester Road. Postal code: WR14 4QY.

The company has 3 directors, namely Ann H., Ralph D. and Robert R.. Of them, Robert R. has been with the company the longest, being appointed on 26 February 2013 and Ann H. has been with the company for the least time - from 12 July 2023. 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.

Hillstone House (malvern) Management Company Limited Address / Contact

Office Address 23 Worcester Road
Town Malvern
Post code WR14 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324061
Date of Incorporation Tue, 25th Feb 1997
Industry Residents property management
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Ann H.

Position: Director

Appointed: 12 July 2023

Philip Laney & Jolly Ltd

Position: Corporate Secretary

Appointed: 05 July 2017

Ralph D.

Position: Director

Appointed: 02 June 2015

Robert R.

Position: Director

Appointed: 26 February 2013

Richard B.

Position: Director

Appointed: 27 September 2022

Resigned: 09 May 2023

Gordon N.

Position: Director

Appointed: 02 June 2015

Resigned: 12 July 2023

Peter P.

Position: Director

Appointed: 06 June 2012

Resigned: 02 June 2015

Anthont L.

Position: Director

Appointed: 17 June 2009

Resigned: 10 November 2009

Rhodes Rogers & Jolly Limited

Position: Corporate Secretary

Appointed: 21 October 2004

Resigned: 05 July 2017

Robert R.

Position: Director

Appointed: 13 August 2004

Resigned: 28 August 2012

Alan B.

Position: Director

Appointed: 13 August 2004

Resigned: 11 April 2013

David P.

Position: Secretary

Appointed: 01 June 1998

Resigned: 21 October 2004

Simeon S.

Position: Director

Appointed: 28 February 1998

Resigned: 17 March 2006

Margaret B.

Position: Director

Appointed: 28 February 1998

Resigned: 13 August 2004

Jean A.

Position: Director

Appointed: 28 February 1998

Resigned: 13 August 2004

Ivor E.

Position: Director

Appointed: 25 February 1997

Resigned: 31 January 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 1997

Resigned: 25 February 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 February 1997

Resigned: 25 February 1997

Ivor E.

Position: Secretary

Appointed: 25 February 1997

Resigned: 31 January 1999

Timothy E.

Position: Director

Appointed: 25 February 1997

Resigned: 31 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 3382 6863 5994 8615 165     
Balance Sheet
Current Assets3 0993 4584 3775 6635 9905 8205 9988 5215 8203
Net Assets Liabilities    5 1654 9875 0967 0104 9871 184
Cash Bank In Hand1 8922 2343 0844 3674 603     
Debtors1 2071 2241 2931 2961 387     
Net Assets Liabilities Including Pension Asset Liability2 3382 6863 5994 8615 165     
Reserves/Capital
Called Up Share Capital66666     
Shareholder Funds2 3382 6863 5994 8615 165     
Other
Creditors    8258339021 5118331 187
Net Current Assets Liabilities2 3382 6863 5994 8615 1654 9875 0967 0104 9871 184
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 3871 324    
Total Assets Less Current Liabilities2 3382 6864 3775 6635 1654 9875 0967 0104 9871 184
Creditors Due After One Year  778802      
Creditors Due Within One Year761772778802825     
Other Aggregate Reserves2 3322 6803 5934 8555 159     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on February 28, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements