HILDITCH WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Kathryn Brown as a director on 2025-08-06

View Document

30/05/2530 May 2025 Termination of appointment of Terence Jones as a director on 2025-05-30

View Document

15/05/2515 May 2025 Appointment of Mr Carl Seal as a director on 2025-05-14

View Document

15/05/2515 May 2025 Appointment of Mr Stephen Charles Peat as a director on 2025-05-14

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

11/04/2511 April 2025 Termination of appointment of Homestead Consultancy Services Limited as a secretary on 2025-03-31

View Document

11/04/2511 April 2025 Appointment of Mr Dale Robert Jones as a secretary on 2025-04-01

View Document

11/04/2511 April 2025 Registered office address changed from 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB United Kingdom to 47 High Street Henley-in-Arden B95 5AA on 2025-04-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

30/04/2430 April 2024 Appointment of Mr Terence Jones as a director on 2024-04-29

View Document

14/02/2414 February 2024 Termination of appointment of Terence Jones as a director on 2024-02-12

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

19/12/2319 December 2023 Appointment of Mr Terence Jones as a director on 2023-12-19

View Document

18/12/2318 December 2023 Appointment of Mr Paul Elverson as a director on 2023-12-18

View Document

13/12/2313 December 2023 Termination of appointment of Terence Jones as a director on 2023-12-12

View Document

05/12/235 December 2023 Termination of appointment of Derek James Brown as a director on 2023-10-10

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

20/10/2320 October 2023 Appointment of Miss Kathryn Brown as a director on 2023-10-10

View Document

25/09/2325 September 2023 Termination of appointment of Christina Willerton as a director on 2023-09-22

View Document

25/07/2325 July 2023 Termination of appointment of Paul Elverson as a director on 2023-07-11

View Document

06/02/236 February 2023 Termination of appointment of Angela Hollis as a director on 2023-01-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Termination of appointment of Carl Seal as a director on 2022-12-05

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/10/2230 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

22/09/2222 September 2022 Appointment of Mr Paul Elverson as a director on 2022-08-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

10/01/2210 January 2022 Appointment of Ms Angela Hollis as a director on 2022-01-10

View Document

01/11/211 November 2021 Termination of appointment of Kenneth Allbert Walker as a director on 2021-10-31

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN FOSTER

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR KENNETH ALLBERT WALKER

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLYN MOORE

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR URSULA HOLLIS

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM SIX OULTON BRIDGE 245 WARWICK ROAD SOLIHULL B92 7AH ENGLAND

View Document

07/05/197 May 2019 SECRETARY APPOINTED MR JAMES WALTER MOORMAN

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O FIRSTPORT PROPERTY SERVICES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE LUTON LU2 9EX ENGLAND

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, SECRETARY FIRSTPORT SECRETARIAL LIMITED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WILLERTON

View Document

11/08/1811 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2018

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE DODDS

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM C/O PENTLAND ESTATE MANAGEMENT SPECIALIST SERVICES BUIDLING LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JF ENGLAND

View Document

26/09/1726 September 2017 CORPORATE SECRETARY APPOINTED FIRSTPORT SECRETARIAL LIMITED

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HEXTALL

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS ALISON TRIVETT

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WILLERTON

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MRS CHRISTINA WILLERTON

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WILLERTON / 20/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR CARL SEAL

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MRS CHRISTINE WILLERTON

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOLDER

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE HILDITCH

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BRYAN RICHARD FOSTER

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA WARD

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GILES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 1A GEORGE STREET HINCKLEY LEICESTERSHIRE LE10 0AL ENGLAND

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN FAULKNER

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 1A GEORGE STREET GEORGE STREET HINCKLEY LEICESTERSHIRE LE10 0AL ENGLAND

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN FAULKNER / 28/09/2015

View Document

23/02/1623 February 2016 27/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 DIRECTOR APPOINTED MRS CAROLYN MOORE

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3 THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR TERENCE JONES

View Document

11/02/1511 February 2015 27/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/08/1411 August 2014 SECRETARY APPOINTED MR STEPHEN JOHN FAULKNER

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM C/O PENTLAND ESTATE MANAGEMENT SPECIALIST SERVICES BUILDING LEICESTER ROAD WOLVEY HINCKLEY LEICESTERSHIRE LE10 3JF

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY PENTLAND ESTATE MANAGEMENT

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE JONES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 27/01/14 NO MEMBER LIST

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 27/01/13 NO MEMBER LIST

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR RICHARD WILLIAMS JOHN GILES

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MS MARIE DODDS

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED EMMA LOUISE WARD

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR BRIAN GODFREY HOLDER

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR GEOFFREY NEVILLE HEXTALL

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MS URSULA HOLLIS

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR TERENCE JONES

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR DEREK JAMES BROWN

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR GEORGE HILDITCH

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN BURR

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BURR

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BURR

View Document

30/07/1230 July 2012 CORPORATE SECRETARY APPOINTED PENTLAND ESTATE MANAGEMENT

View Document

08/02/128 February 2012 27/01/12 NO MEMBER LIST

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 08/02/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 27/01/11 NO MEMBER LIST

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O C/O, COUNTRYWIDE PROPERTY MANAGEMENT COUNTRYWIDE PROPERTY MANAGEMENT 161 NEW UNION STREET COVENTRY WEST MIDLANDS CV1 2PL

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 19/07/2011

View Document

19/07/1119 July 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN CHARLES BURR / 19/07/2011

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/07/1020 July 2010 DISS40 (DISS40(SOAD))

View Document

19/07/1019 July 2010 27/01/10 NO MEMBER LIST

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0911 March 2009 ANNUAL RETURN MADE UP TO 27/01/09

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM COUNTRYWIDE PROPERTY MANAGEMENT 48 GRANBY STREET LEICESTER LE1 1DH

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 27/01/08

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 27/01/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/11/0627 November 2006 ANNUAL RETURN MADE UP TO 27/01/06

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 27/01/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 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