Hilltake Limited HINDHEAD


Founded in 1986, Hilltake, classified under reg no. 01979128 is an active company. Currently registered at 5 Bramley Croft GU26 6ST, Hindhead the company has been in the business for thirty eight years. Its financial year was closed on July 30 and its latest financial statement was filed on 2022/07/31.

Currently there are 3 directors in the the firm, namely Janet H., Paula S. and Sandra K.. In addition one secretary - Janet H. - is with the company. Currently 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.

Hilltake Limited Address / Contact

Office Address 5 Bramley Croft
Office Address2 Tower Road
Town Hindhead
Post code GU26 6ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 01979128
Date of Incorporation Fri, 17th Jan 1986
Industry Residents property management
End of financial Year 30th July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Janet H.

Position: Secretary

Appointed: 28 July 2018

Janet H.

Position: Director

Appointed: 19 March 2016

Paula S.

Position: Director

Appointed: 04 October 2015

Sandra K.

Position: Director

Appointed: 21 December 1998

David L.

Position: Secretary

Appointed: 30 April 2011

Resigned: 28 July 2018

Bernard W.

Position: Secretary

Appointed: 12 June 2007

Resigned: 30 April 2011

Leslie A.

Position: Secretary

Appointed: 01 December 2004

Resigned: 12 June 2007

Janet H.

Position: Director

Appointed: 18 December 1996

Resigned: 31 March 2013

Stuart S.

Position: Director

Appointed: 02 October 1995

Resigned: 18 December 1996

Eileen M.

Position: Director

Appointed: 07 December 1994

Resigned: 19 March 2013

Jerome W.

Position: Secretary

Appointed: 07 December 1994

Resigned: 17 November 2004

Sarah B.

Position: Director

Appointed: 30 August 1992

Resigned: 02 October 1995

Dawn G.

Position: Director

Appointed: 30 August 1992

Resigned: 07 December 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Janet H. This PSC and has 25-50% shares.

Janet H.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-31
Net Worth6 0566 103
Balance Sheet
Debtors4 6194 666
Tangible Fixed Assets1 4371 437
Reserves/Capital
Called Up Share Capital99
Profit Loss Account Reserve1 1671 214
Shareholder Funds6 0566 103
Other
Administrative Expenses581 
Cost Sales12 733 
Gross Profit Loss566 
Number Shares Allotted99
Operating Profit Loss-15 
Other Aggregate Reserves4 8804 880
Other Interest Receivable Similar Income2 
Par Value Share 1
Profit Loss For Period-13 
Profit Loss On Ordinary Activities Before Tax-13 
Share Capital Allotted Called Up Paid-9-9
Tangible Fixed Assets Cost Or Valuation 1 437
Turnover Gross Operating Revenue13 299 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Accounts for a micro company for the period ending on 2023/07/31
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements