HILLTOP PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 3 Hilltop House Devonshire Road Barrow-in-Furness LA14 5XT England to 5 Hilltop House 5 Hilltop House Devonshire Road Barrow -in-Furness Cumbria LA14 5XT on 2025-08-28

View Document

29/07/2529 July 2025 NewTermination of appointment of Louise Thurman as a director on 2025-07-29

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/03/2323 March 2023 Notification of a person with significant control statement

View Document

11/03/2311 March 2023 Cessation of Martin Phear as a person with significant control on 2022-05-24

View Document

11/03/2311 March 2023 Termination of appointment of Robert Alan Bond as a director on 2022-10-18

View Document

11/03/2311 March 2023 Termination of appointment of Lynda Phear as a director on 2022-05-24

View Document

11/03/2311 March 2023 Termination of appointment of Martin Phear as a secretary on 2022-05-24

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

08/03/228 March 2022 Registered office address changed from , 4 Hilltop House Devonshire Road, Barrow-in-Furness, Cumbria, LA14 5XT, England to 5 Hilltop House 5 Hilltop House Devonshire Road Barrow -in-Furness Cumbria LA14 5XT on 2022-03-08

View Document

17/04/2017 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN MCNAMEE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PHEAR

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/04/1820 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MARK DAVID HOLDEN

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR JORDAN MCNAMEE

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 21/03/16 NO MEMBER LIST

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY CRAWFORD / 04/12/2015

View Document

13/12/1513 December 2015 DIRECTOR APPOINTED MR JOHN ANTHONY CRAWFORD

View Document

05/12/155 December 2015 APPOINTMENT TERMINATED, DIRECTOR HILARY MCQUILLAN

View Document

25/11/1525 November 2015 SECRETARY APPOINTED MR MARTIN PHEAR

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY HILARY MCQUILLAN

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 7 GRANTLEY ROAD BARROW IN FURNESS CUMBRIA LA14 5QE

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON

View Document

30/10/1530 October 2015 Registered office address changed from , 7 Grantley Road, Barrow in Furness, Cumbria, LA14 5QE to 5 Hilltop House 5 Hilltop House Devonshire Road Barrow -in-Furness Cumbria LA14 5XT on 2015-10-30

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/03/1528 March 2015 21/03/15 NO MEMBER LIST

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 21/03/14 NO MEMBER LIST

View Document

25/01/1425 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET BEAUMONT

View Document

25/01/1425 January 2014 DIRECTOR APPOINTED MR CHARLES SPENCER JACKSON

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 21/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 21/03/12 NO MEMBER LIST

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MARTIN PHEAR

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MRS LYNDA PHEAR

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD BENSON

View Document

07/04/117 April 2011 21/03/11 NO MEMBER LIST

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELEANOR BEAUMONT / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE COOKSEY / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CARRUTHERS / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN BOND / 21/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BENSON / 21/03/2010

View Document

19/04/1019 April 2010 21/03/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MCQUILLAN / 09/02/2010

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR WILLIAM GEORGE COOKSEY

View Document

04/07/094 July 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA CROSKERY

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM FLAT 5 HILL TOP HOUSE DEVONSHIRE ROAD BARROW IN FURNESS CUMBRIA LA14 5XT

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 21/03/09

View Document

06/04/096 April 2009

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 21/03/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 21/03/07

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 21/03/06

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 ANNUAL RETURN MADE UP TO 21/03/05

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: HILLTOP HOUSE DEVONSHIRE ROAD BARROW IN FURNESS LA14 5XT

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 21/03/04

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 21/03/03

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 21/03/02

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 ANNUAL RETURN MADE UP TO 21/03/01

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 ANNUAL RETURN MADE UP TO 21/03/00

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/03/9925 March 1999 ANNUAL RETURN MADE UP TO 21/03/99

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/03/9826 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9826 March 1998 ANNUAL RETURN MADE UP TO 21/03/98

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/07/9720 July 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 ANNUAL RETURN MADE UP TO 21/03/97

View Document

20/03/9720 March 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 ANNUAL RETURN MADE UP TO 21/03/96

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 ANNUAL RETURN MADE UP TO 21/03/95

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/03/9423 March 1994 ANNUAL RETURN MADE UP TO 31/03/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 ANNUAL RETURN MADE UP TO 31/03/93

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 ANNUAL RETURN MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9130 April 1991 ANNUAL RETURN MADE UP TO 31/03/91

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/12/9021 December 1990 ANNUAL RETURN MADE UP TO 31/10/90

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/11/891 November 1989 ANNUAL RETURN MADE UP TO 31/07/89

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

08/08/898 August 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 ANNUAL RETURN MADE UP TO 30/04/88

View Document

19/07/8819 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: IRONWORKS ROAD BARROW IN FURNESS CUMBRIA CA14 2PQ

View Document

30/06/8830 June 1988

View Document

13/10/8613 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8613 October 1986 CERTIFICATE OF INCORPORATION

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