Hillcrest Homes (est. 1985) Limited MANCHESTER


Hillcrest Homes (est. 1985) started in year 2014 as Private Limited Company with registration number 09351915. The Hillcrest Homes (est. 1985) company has been functioning successfully for ten years now and its status is active. The firm's office is based in Manchester at Mynshulls House. Postal code: M3 1SQ. Since Thursday 14th May 2015 Hillcrest Homes (est. 1985) Limited is no longer carrying the name Jcco 366.

The company has one director. Richard F., appointed on 1 August 2020. There are currently no secretaries appointed. As of 4 May 2024, there were 4 ex directors - Stephen R., Michael K. and others listed below. There were no ex secretaries.

Hillcrest Homes (est. 1985) Limited Address / Contact

Office Address Mynshulls House
Office Address2 14 Cateaton Street
Town Manchester
Post code M3 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09351915
Date of Incorporation Thu, 11th Dec 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Richard F.

Position: Director

Appointed: 01 August 2020

Stephen R.

Position: Director

Appointed: 17 December 2014

Resigned: 16 April 2021

Michael K.

Position: Director

Appointed: 17 December 2014

Resigned: 09 January 2018

Nicholas P.

Position: Director

Appointed: 17 December 2014

Resigned: 28 January 2021

Michael B.

Position: Director

Appointed: 11 December 2014

Resigned: 17 December 2014

Cs Secretaries Limited

Position: Corporate Secretary

Appointed: 11 December 2014

Resigned: 17 December 2014

Cs Directors Limited

Position: Corporate Director

Appointed: 11 December 2014

Resigned: 17 December 2014

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Nikal Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nikal Limited

Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 03668294
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jcco 366 May 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand22 087772 76596 1247 325302 83125 5145 075
Current Assets768 7291 122 1481 351 9741 490 8712 231 9682 398 899484 926
Debtors527 650169 719768 344853 8911 633 1542 190 930372 396
Other Debtors52 3611 0661 79841 26011
Property Plant Equipment10 2078 5185 8471 482   
Total Inventories218 992179 664487 506629 655295 983182 455107 455
Other
Accumulated Amortisation Impairment Intangible Assets144 340226 820309 300412 400412 400412 400 
Accumulated Depreciation Impairment Property Plant Equipment4 0348 57712 07316 43817 92017 920 
Amounts Owed By Group Undertakings474 29634 854737 677812 4861 631 3562 190 579372 395
Amounts Owed To Group Undertakings1 706 9632 899 9853 233 5004 075 5764 803 6395 140 3353 327 861
Average Number Employees During Period22442  
Creditors1 818 0482 951 8973 423 7694 182 3604 885 8225 171 9103 328 103
Fixed Assets285 867202 369117 3809 9158341 3041 304
Increase From Amortisation Charge For Year Intangible Assets 82 48082 480103 100   
Increase From Depreciation Charge For Year Property Plant Equipment 4 5433 4964 3651 482  
Intangible Assets268 060185 580103 100    
Intangible Assets Gross Cost412 400412 400412 400412 400412 400412 400 
Investments Fixed Assets7 6008 2718 4338 4338341 3041 304
Investments In Associates7 6007 6007 6007 6007 6007 600 
Investments In Group Undertakings 6718338338341 3041 304
Net Current Assets Liabilities-1 049 319-1 829 749-2 071 795-2 691 489-2 653 854-2 773 011-2 843 177
Number Shares Issued Fully Paid 111111
Other Creditors52 5258 74523 394 8 66022 203203
Other Taxation Social Security Payable6 55516 9839 38011 3854 013  
Par Value Share 111111
Prepayments Accrued Income993127 79928 86930 843   
Property Plant Equipment Gross Cost14 24117 09517 92017 92017 92017 920 
Total Additions Including From Business Combinations Property Plant Equipment 2 854825    
Total Assets Less Current Liabilities-763 452-1 627 380-1 954 415-2 681 574-2 653 020-2 771 707-2 841 873
Trade Creditors Trade Payables52 00526 184157 49595 39969 5109 37239
Trade Debtors Trade Receivables 6 000 10 549264350 
Recoverable Value-added Tax   9274  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Monday 11th December 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements