HILLCOTE PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Termination of appointment of Louise Diana Woodgate as a director on 2025-03-13

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

23/07/2323 July 2023 Director's details changed for Mrs Lauren Jade Harper on 2023-07-15

View Document

10/07/2310 July 2023 Termination of appointment of Paul Matthew Stone as a director on 2023-07-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

14/11/2214 November 2022 Appointment of Mrs Louise Diana Woodgate as a director on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/10/218 October 2021 Appointment of Mrs Lauren Jade Harper as a director on 2021-10-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET WILSON

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/06/1925 June 2019 CORPORATE DIRECTOR APPOINTED THE TRUSTEES OF THE CARMELITE CHARITABLE TRUST

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR LYNDA DAVIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR RYLAND JOHN PERRYMAN

View Document

25/05/1825 May 2018 SECRETARY APPOINTED MR RYLAND JOHN PERRYMAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA SMITH

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY MELISSA SMITH

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR SHATAL THAPA

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRANDY

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 06/03/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW STONE / 01/11/2014

View Document

25/03/1525 March 2015 06/03/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA DAVIS / 01/09/2014

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PRANDY / 01/11/2014

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 SECRETARY APPOINTED MISS MELISSA DANIELLE SMITH

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY KEELY STONE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 06/03/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KEELY STONE / 19/11/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 06/03/13 NO MEMBER LIST

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 06/03/12 NO MEMBER LIST

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 07/03/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 07/03/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA DAVIS / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET WILSON / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MATTHEW STONE / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA DANIELLE SMITH / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN FARLEY / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM PRANDY / 31/03/2010

View Document

25/06/0925 June 2009 SECRETARY APPOINTED MRS KEELY STONE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY LYNDA DAVIS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR JANET BUCKLAND

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 07/03/08

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDA DAVIS / 02/08/2007

View Document

05/12/085 December 2008 ANNUAL RETURN MADE UP TO 07/03/07

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 ANNUAL RETURN MADE UP TO 07/03/06

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0530 March 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ANNUAL RETURN MADE UP TO 16/03/04

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 ANNUAL RETURN MADE UP TO 16/03/03

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/04/023 April 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 ANNUAL RETURN MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

17/04/0017 April 2000 ANNUAL RETURN MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 ANNUAL RETURN MADE UP TO 31/03/99

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

08/04/988 April 1998 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