Company NameHillcroft Crescent (Management) Limited
Company StatusActive
Company Number00973028
CategoryPrivate Limited Company
Incorporation Date20 February 1970(54 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMary Nolan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed05 June 1998(28 years, 3 months after company formation)
Appointment Duration25 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Beaulieu Court
Hillcroft Crescent
Ealing
London
W5 2SL
Director NameMr Carl Talbert Cullingford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(40 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Beaulieu Court Hillcroft Crescent
Ealing
London
W5 2SL
Director NamePaul Malcolm Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2010(40 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Sandeep Singh Sahni
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(52 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed13 November 2017(47 years, 9 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr John Edwin Sherlock
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration17 years, 12 months (resigned 19 May 2010)
RoleCameraman
Correspondence Address17 Beaulieu Court
London
W5 2SL
Director NameMr Peter Edward Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration26 years (resigned 11 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaulieu Court
Hillcroft Crescent
London
W5 2SL
Director NameMiss Jennifer Helen Steel
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 19 December 2007)
RoleMedical Research Officer
Correspondence Address11 Beaulieu Court
London
W5 2SL
Director NameMr James Martin Fraser
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 October 1997)
RoleRetired
Correspondence Address7 Beaulieu Court
London
W5 2SL
Director NameMr Harry Brammer
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 November 1993)
RoleRetired
Correspondence Address3 Beaulieu Court
London
W5 2SL
Secretary NameMiss Alma Dorothy Wade
NationalityBritish
StatusResigned
Appointed28 May 1992(22 years, 3 months after company formation)
Appointment Duration10 years (resigned 17 June 2002)
RoleRetired
Correspondence Address10 Beaulieu Court
London
W5 2SL
Director NamePaul Malcolm Gibson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(24 years, 2 months after company formation)
Appointment Duration7 years (resigned 23 May 2001)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Director NameMiss Alma Dorothy Wade
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(29 years, 2 months after company formation)
Appointment Duration8 years (resigned 14 May 2007)
RoleRetired
Correspondence Address10 Beaulieu Court
London
W5 2SL
Director NameMr Carl Talbert Cullingford
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(31 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Secretary NameMr Peter Edward Jones
NationalityBritish
StatusResigned
Appointed17 June 2002(32 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Beaulieu Court
Hillcroft Crescent
London
W5 2SL
Director NameCraig Smith
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2008)
RoleIT Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Hall Close
Ealing
London
W5 2SW
Director NameAndre Anthony Browne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2010)
RoleQuality Manager
Correspondence Address9 Beaulieu Court
Hillcroft Crescent Ealing
London
W5 2SL
Director NameMrs Jennifer Moyra Twyford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(49 years after company formation)
Appointment Duration3 years (resigned 28 March 2022)
RoleBursar
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15 at £1Boris Romanov & E. Romanova
5.56%
Ordinary A
15 at £1Carl Talford Cullingford
5.56%
Ordinary A
15 at £1David Caton
5.56%
Ordinary A
15 at £1Esther Abba
5.56%
Ordinary A
15 at £1Eva Henderson Fraser
5.56%
Ordinary A
300 at £0.05Hillcroft Crescent (Management) Limited
5.56%
Ordinary B
15 at £1John Dimitri Perivolaris
5.56%
Ordinary A
15 at £1John Edwin Sherlock
5.56%
Ordinary A
15 at £1Judith Mary Sarah Strassburg
5.56%
Ordinary A
15 at £1Margot Emilie Magdalena Cullingford
5.56%
Ordinary A
15 at £1Mary Nolan & Philip Raymond Nolan
5.56%
Ordinary A
15 at £1Nahid Hajian
5.56%
Ordinary A
15 at £1Paul Malcolm Gibson
5.56%
Ordinary A
15 at £1Peter Edward Jones
5.56%
Ordinary A
15 at £1Sandeep Sahni
5.56%
Ordinary A
15 at £1Shahran Kamyab & Shervan Kamyab
5.56%
Ordinary A
15 at £1Sultana Jaafar
5.56%
Ordinary A
15 at £1Yuk Mui Lee
5.56%
Ordinary A

Financials

Year2014
Turnover£24,835
Net Worth£7,191
Cash£4,979
Current Liabilities£8,579

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

26 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
1 August 2023Micro company accounts made up to 29 September 2022 (2 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
20 June 2022Total exemption full accounts made up to 29 September 2021 (6 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Jennifer Moyra Twyford as a director on 28 March 2022 (1 page)
4 April 2022Appointment of Mr Sandeep Singh Sahni as a director on 28 March 2022 (2 pages)
5 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
18 May 2020Confirmation statement made on 22 April 2020 with updates (5 pages)
1 May 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
19 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
28 May 2019Confirmation statement made on 22 April 2019 with updates (5 pages)
11 March 2019Appointment of Mrs Jennifer Moyra Twyford as a director on 7 March 2019 (2 pages)
12 June 2018Termination of appointment of Peter Edward Jones as a director on 11 June 2018 (1 page)
23 May 2018Micro company accounts made up to 29 September 2017 (2 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
15 November 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 13 November 2017 (2 pages)
15 November 2017Registered office address changed from 15 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL to 204 Northfield Avenue London W13 9SJ on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 15 Beaulieu Court Hillcroft Crescent Ealing London W5 2SL to 204 Northfield Avenue London W13 9SJ on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Peter Edward Jones as a secretary on 13 November 2017 (1 page)
15 November 2017Appointment of Colin Bibra Estate Agents Ltd as a secretary on 13 November 2017 (2 pages)
15 November 2017Termination of appointment of Peter Edward Jones as a secretary on 13 November 2017 (1 page)
24 October 2017Previous accounting period shortened from 31 December 2017 to 29 September 2017 (3 pages)
24 October 2017Previous accounting period shortened from 31 December 2017 to 29 September 2017 (3 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 22 April 2017 with updates (7 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270
(9 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 270
(9 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
27 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 270
(9 pages)
28 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 270
(9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 270
(9 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 270
(9 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (9 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
26 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (9 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
10 June 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (9 pages)
12 October 2010Termination of appointment of Andre Browne as a director (2 pages)
12 October 2010Termination of appointment of Andre Browne as a director (2 pages)
8 September 2010Appointment of Paul Malcolm Gibson as a director (3 pages)
8 September 2010Appointment of Paul Malcolm Gibson as a director (3 pages)
10 June 2010Appointment of Mr Carl Talbert Cullingford as a director (3 pages)
10 June 2010Termination of appointment of John Sherlock as a director (2 pages)
10 June 2010Termination of appointment of John Sherlock as a director (2 pages)
10 June 2010Appointment of Mr Carl Talbert Cullingford as a director (3 pages)
12 May 2010Annual return made up to 22 April 2010 (16 pages)
12 May 2010Annual return made up to 22 April 2010 (16 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2009Return made up to 22/04/09; full list of members (10 pages)
26 May 2009Return made up to 22/04/09; full list of members (10 pages)
12 May 2009Appointment terminated director craig smith (1 page)
12 May 2009Appointment terminated director craig smith (1 page)
5 April 2009Full accounts made up to 31 December 2008 (9 pages)
5 April 2009Full accounts made up to 31 December 2008 (9 pages)
9 May 2008Return made up to 22/04/08; change of members (8 pages)
9 May 2008Return made up to 22/04/08; change of members (8 pages)
17 April 2008Full accounts made up to 31 December 2007 (11 pages)
17 April 2008Full accounts made up to 31 December 2007 (11 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
6 June 2007Director resigned (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Director resigned (2 pages)
6 June 2007Director resigned (2 pages)
11 May 2007Return made up to 22/04/07; change of members (9 pages)
11 May 2007Return made up to 22/04/07; change of members (9 pages)
5 April 2007Full accounts made up to 31 December 2006 (10 pages)
5 April 2007Full accounts made up to 31 December 2006 (10 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Return made up to 22/04/06; full list of members (14 pages)
28 April 2006Return made up to 22/04/06; full list of members (14 pages)
27 April 2005Return made up to 02/05/05; full list of members (14 pages)
27 April 2005Return made up to 02/05/05; full list of members (14 pages)
5 April 2005Full accounts made up to 31 December 2004 (10 pages)
5 April 2005Full accounts made up to 31 December 2004 (10 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2004Full accounts made up to 31 December 2003 (10 pages)
12 May 2003Return made up to 02/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2003Return made up to 02/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2003Full accounts made up to 31 December 2002 (10 pages)
18 April 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
10 October 2002Full accounts made up to 31 December 2001 (10 pages)
12 September 2002Registered office changed on 12/09/02 from: 10 beaulieu court hillcroft crescent ealing london W5 2SL (1 page)
12 September 2002Registered office changed on 12/09/02 from: 10 beaulieu court hillcroft crescent ealing london W5 2SL (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
2 June 2002Return made up to 12/05/02; no change of members (10 pages)
2 June 2002Return made up to 12/05/02; no change of members (10 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
27 September 2001Full accounts made up to 31 December 2000 (10 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
14 June 2001Return made up to 12/05/01; full list of members (11 pages)
14 June 2001Return made up to 12/05/01; full list of members (11 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
29 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Return made up to 12/05/00; change of members (7 pages)
3 July 2000Return made up to 12/05/00; change of members (7 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
12 November 1999Full accounts made up to 31 December 1998 (8 pages)
12 November 1999Full accounts made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
21 May 1998Return made up to 12/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 12/05/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Return made up to 12/05/97; full list of members (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Return made up to 12/05/97; full list of members (8 pages)
17 May 1996Return made up to 12/05/96; full list of members (8 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Full accounts made up to 31 December 1995 (6 pages)
17 May 1996Return made up to 12/05/96; full list of members (8 pages)
15 May 1995Full accounts made up to 31 December 1994 (6 pages)
15 May 1995Return made up to 12/05/95; change of members (8 pages)
15 May 1995Full accounts made up to 31 December 1994 (6 pages)
15 May 1995Return made up to 12/05/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
20 February 1970Incorporation (15 pages)
20 February 1970Incorporation (15 pages)