HILLCREST MANAGEMENT(ST-ALBANS)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-01-31 with updates

View Document

09/01/259 January 2025 Appointment of Ms Nilay Ersen as a director on 2025-01-09

View Document

30/09/2430 September 2024 Appointment of Mr Antoine Emmanuel Labat as a director on 2024-09-24

View Document

30/09/2430 September 2024 Termination of appointment of Rosalind Anne O'donnell as a director on 2024-08-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Appointment of Mrs Linda Katherine Hanson as a director on 2021-03-29

View Document

01/11/211 November 2021 Appointment of Mr Michael Alan John Hanson as a director on 2021-03-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR JETTE EVANS

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR IAN EVANS

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR IAN JAMES EVANS

View Document

05/12/185 December 2018 DIRECTOR APPOINTED JETTE EVANS

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN INGAMELLS

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOREEN UNSWORTH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/12/1713 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAWGAN INGAMELLS / 01/01/2014

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ODONNELL / 01/01/2014

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR FRED HARRISON

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS RITA PATRICIA O'KELLY

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR SEAN THOMAS O'KELLY

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CARROLL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR DORIS CARROLL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/04/1323 April 2013 DIRECTOR APPOINTED MRS CAROLE RODRIGUES DA COSTA

View Document

14/03/1314 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/04/1218 April 2012 DIRECTOR APPOINTED MR JOHN MAWGAN INGAMELLS

View Document

20/03/1220 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROAD

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA HARMAN

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 9 HILLCREST KING HARRY LANE ST. ALBANS HERTFORDSHIRE AL3 4AT ENGLAND

View Document

31/03/1131 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HILLCREST, 9 KING HARRY LANE ST ALBANS HERTFORDSHIRE AL3 4AT

View Document

22/03/1122 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND ANNE LONESTONE HULL / 31/01/2011

View Document

07/02/117 February 2011 DIRECTOR APPOINTED TIMOTHY ODONNELL

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS LIMITED

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM RINGLEY HOUSE, 349 ROYAL COLLEGE STREET LONDON NW1 9QS UNITED KINGDOM

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY RINGLEY LIMITED

View Document

03/03/103 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN BERYL FREEMAN / 23/02/2010

View Document

25/02/1025 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WORLD WIDE ADVENT MISSIONS LTD / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE KEARNS / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BROAD / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE WEAVER / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JOHN JAMES COVE / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MICHAEL FREEMAN / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRED BRIAN HARRISON / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN NORA UNSWORTH / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS CARROLL / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS CARROLL / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE PORTER / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HARMAN / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY KIMBER / 23/02/2010

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM RINGLEY CHARTERED SURVEYORS 349 ROYAL COLLEGE STREET CAMDEN TOWN LONDON NW1 9QS

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE COVE / 23/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PHILIP SCOTT / 23/02/2010

View Document

07/01/107 January 2010 CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS LIMITED

View Document

07/01/107 January 2010 DIRECTOR APPOINTED ROSALIND ANNE LONESTONE HULL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET CARRIE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD CARRIE

View Document

07/01/107 January 2010 CORPORATE SECRETARY APPOINTED RINGLEY LIMITED

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: C/O HILLIER HOPKINS CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5GE

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: THE GROVE PIPERS LANE HARPENDEN HERTFORDSHIRE AL5 1AH

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/996 May 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 30 THE AVENUE WATFORD HERTS WD1 3NS

View Document

27/05/9427 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 31/01/94; CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/02/9426 February 1994 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92

View Document

05/02/925 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

24/02/8824 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

30/03/7230 March 1972 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