HILDENLEA MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Termination of appointment of Daniel Miller as a director on 2025-03-28

View Document

06/02/256 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

02/01/252 January 2025 Registered office address changed from Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/02/231 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-11-09 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/04/211 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

26/02/1826 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR ANDREW HUTCHINSON

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 16 HILDENLEA PLACE BROMLEY BR2 0YH

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 5 HILDENLEA PLACE BROMLEY BR2 0YH ENGLAND

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, SECRETARY EDWARD PIRIE

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR JOHN WILKINSON

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 103 WICKHAM WAY BECKENHAM KENT BR3 3AP

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD GORDON PIRIE / 01/01/2014

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN KNOX

View Document

28/11/1328 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/05/1227 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR EDWARD GORDON PIRIE

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL HARRISON

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED DANIEL MILLER

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/12/098 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KNOX / 27/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KNOX / 26/05/2008

View Document

29/11/0929 November 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL HARRISON / 04/09/2008

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KNOX / 26/05/2008

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW KNOX / 26/05/2008

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW KNOX / 26/05/2008

View Document

10/09/0910 September 2009 ALTER ARTICLES 01/03/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, 15 HILDENLEA PLACE, PARK HILL ROAD, SHORTLANDS BROMLEY, KENT, BR2 0YH

View Document

11/11/0811 November 2008 SECRETARY APPOINTED NIGEL HARRISON

View Document

24/07/0824 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ALISON HIND

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JOHN ANDREW KNOX

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ROSEMARY HIND

View Document

17/01/0817 January 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 27/11/05; NO CHANGE OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 27/11/02; CHANGE OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

08/02/028 February 2002 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 27/11/96; CHANGE OF MEMBERS

View Document

11/02/9611 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: 12,GRENVILLE COURT,, LYMER AVENUE,, LONDON,, SE19 1LR

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

11/12/8911 December 1989 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/02/8916 February 1989 RETURN MADE UP TO 20/12/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 104 LORDSHIP LANE, LONDON, SE22 8HF

View Document

26/01/8826 January 1988 RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

14/11/8614 November 1986 REGISTERED OFFICE CHANGED ON 14/11/86 FROM: SURVEY HOUSE, 9/11 HIGH STREET, ST MARY CRAY, KENT BR5 3NL

View Document

17/10/8617 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/8325 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company