HILLWORTH 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
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-24

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

24/12/2424 December 2024 Annual accounts for year ending 24 Dec 2024

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2023-12-24

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

02/09/232 September 2023 Micro company accounts made up to 2022-12-24

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

24/12/1924 December 2019 Annual accounts for year ending 24 Dec 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

24/12/1824 December 2018 Annual accounts for year ending 24 Dec 2018

View Accounts

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE NICHOLLS

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM C/O STEPHANIE NICHOLLS 257 CROYDON ROAD BECKENHAM BR3 3PS

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

24/12/1724 December 2017 Annual accounts for year ending 24 Dec 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HILL

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 24 December 2015

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts for year ending 24 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 24 December 2014

View Document

21/05/1521 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts for year ending 24 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

02/05/142 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 24 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts for year ending 24 Dec 2012

View Accounts

19/09/1219 September 2012 24/12/11 TOTAL EXEMPTION FULL

View Document

03/05/123 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 SECRETARY APPOINTED MRS STEPHANIE NICHOLLS

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM C/O ELM LIMITED 2ND FLOOR VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ UNITED KINGDOM

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, SECRETARY LORRAINE COLLIS

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE ROSE

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MRS LORRAINE COLLIS

View Document

01/08/111 August 2011 24/12/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR ALAN HILL

View Document

26/05/1126 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS BERNADETTE ANN ROSE / 26/01/2011

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 8 HILLWORTH COURT DOWNS ROAD BECKENHAM KENT BR3 6TS

View Document

29/09/1029 September 2010 CURRSHO FROM 31/03/2011 TO 24/12/2010

View Document

29/09/1029 September 2010 CURREXT FROM 24/12/2010 TO 31/03/2011

View Document

17/09/1017 September 2010 24/12/09 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY EVERETT / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY MCNEILL / 01/10/2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE BELLINGER

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

25/10/0925 October 2009 24/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR BRUCE PENNY

View Document

08/06/098 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE MCNEILL

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MISS BERNADETTE ANN ROSE

View Document

21/05/0821 May 2008 FULL ACCOUNTS MADE UP TO 24/12/07

View Document

18/07/0718 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 24/12/06

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 24/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 28/04/07; CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 25/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/04/06; CHANGE OF MEMBERS

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 £ NC 100/67500 22/01/

View Document

13/02/0113 February 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/01/01

View Document

13/02/0113 February 2001 ADOPT MEM AND ARTS 22/01/01

View Document

24/07/0024 July 2000 COMPANY NAME CHANGED UNITSQUARE PROPERTY MANAGEMENT L IMITED CERTIFICATE ISSUED ON 25/07/00

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 8 CLOVELLY AVENUE WARLINGHAM SURREY CR6 9HZ

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 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