Company NameHildenlea Management Company Limited
DirectorsDaniel Miller and John Wilkinson
Company StatusActive
Company Number01741864
CategoryPrivate Limited Company
Incorporation Date25 July 1983(40 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(26 years, 9 months after company formation)
Appointment Duration14 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameMr John Wilkinson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(30 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hildenlea Place
Bromley
BR2 0YH
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed15 November 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Sidcup
DA15 7EJ
Director NameWilliam Thomas Fawcett
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 1993)
RoleRetired
Correspondence Address3 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameElaine Christine Newman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 1994)
RoleSecretary
Correspondence Address16 Hildenlea Place
Bromley
Kent
BR2 0YH
Secretary NameMary Harris
NationalityBritish
StatusResigned
Appointed27 November 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address12 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameDavid John Barnett
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 1999)
RoleInsurance Broker
Correspondence Address16 Hildenlea Place
Park Hill Road
Shortlands Bromley
Kent
BR2 0YH
Secretary NameDoreen Margeret Richmond
NationalityBritish
StatusResigned
Appointed22 June 1997(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address14 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameGary Bunce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(16 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 June 2000)
RoleLegal Executive
Correspondence Address15 Hildenlea Place
Bromley
Kent
BR2 0YH
Director NameAlison Hind
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(17 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 July 2008)
RoleCivil Servant
Correspondence Address15 Hildenlea Place
Bromley
Kent
BR2 0YH
Secretary NameRosemary Hind
NationalityBritish
StatusResigned
Appointed01 March 2002(18 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 April 2008)
RoleCompany Director
Correspondence Address15 Cam Drive
Kings Walk
Ely
Cambridgeshire
CB6 2WH
Director NameMr John Andrew Knox
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2008(24 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address103 Wickham Way
Beckenham
Kent
BR3 3AP
Secretary NameMr Nigel Harrison
NationalityBritish
StatusResigned
Appointed04 September 2008(25 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 October 2011)
RolePhysician
Correspondence Address5 Hildenlea Place
Bromley
Kent
BR2 0YH
Secretary NameMr Edward Duncan Pirie
StatusResigned
Appointed13 March 2012(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address5 Hildenlea Place
Bromley
Kent
BR2 0YH

Location

Registered AddressBroughton & Co, Roxby House, 20 - 22 Station Road
Station Road
Sidcup
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £10James Crew & Mrs Crew
9.09%
Ordinary
1 at £10Julia Knox & John Andrew Knox & Patricia Knox
9.09%
Ordinary
1 at £10Miss Alison Hind
9.09%
Ordinary
1 at £10Mr D. Burke
9.09%
Ordinary
1 at £10Mr Douglas Fawcett
9.09%
Ordinary
1 at £10Mrs D. Richmond
9.09%
Ordinary
1 at £10Narek Alaverdyan & Anna Gevorgyan
9.09%
Ordinary
1 at £10Priya Patel
9.09%
Ordinary
1 at £10Rosalind Gower & Mr J.c. Wilkinson
9.09%
Ordinary
1 at £10Shareholder Name Missing
9.09%
Ordinary
1 at £10Victoria Miller & Daniel Miller
9.09%
Ordinary

Financials

Year2014
Net Worth£5,578
Cash£12,711

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Filing History

23 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
13 November 2019Confirmation statement made on 9 November 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
27 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages)
16 November 2016Appointment of Mr Andrew Hutchinson as a secretary on 15 November 2016 (2 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 November 2016Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from 16 Hildenlea Place Bromley BR2 0YH to Broughton & Co, Roxby House, 20 - 22 Station Road, Station Road Sidcup DA15 7EJ on 15 November 2016 (1 page)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 110
(5 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 110
(5 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 110
(5 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 110
(5 pages)
11 September 2014Termination of appointment of Edward Duncan Pirie as a secretary on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH England to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page)
11 September 2014Termination of appointment of Edward Duncan Pirie as a secretary on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 5 Hildenlea Place Bromley BR2 0YH England to 16 Hildenlea Place Bromley BR2 0YH on 11 September 2014 (1 page)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 February 2014Appointment of Mr John Wilkinson as a director (2 pages)
25 February 2014Appointment of Mr John Wilkinson as a director (2 pages)
18 February 2014Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page)
18 February 2014Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page)
18 February 2014Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 103 Wickham Way Beckenham Kent BR3 3AP on 18 February 2014 (1 page)
18 February 2014Secretary's details changed for Mr Edward Gordon Pirie on 1 January 2014 (1 page)
17 February 2014Termination of appointment of John Knox as a director (1 page)
17 February 2014Termination of appointment of John Knox as a director (1 page)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 110
(6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 110
(6 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
28 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
27 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 April 2012Appointment of Mr Edward Gordon Pirie as a secretary (2 pages)
3 April 2012Appointment of Mr Edward Gordon Pirie as a secretary (2 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Nigel Harrison as a secretary (1 page)
28 October 2011Termination of appointment of Nigel Harrison as a secretary (1 page)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
28 May 2010Appointment of Daniel Miller as a director (3 pages)
28 May 2010Appointment of Daniel Miller as a director (3 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (1 page)
2 December 2009Director's details changed for Mr John Andrew Knox on 27 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Andrew Knox on 27 November 2009 (2 pages)
2 December 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (1 page)
29 November 2009Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages)
29 November 2009Director's details changed for John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages)
29 November 2009Director's details changed for John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Director's details changed for Mr John Andrew Knox on 26 May 2008 (2 pages)
29 November 2009Secretary's details changed for Nigel Harrison on 4 September 2008 (2 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 December 2008Return made up to 27/11/08; full list of members (7 pages)
11 December 2008Return made up to 27/11/08; full list of members (7 pages)
11 November 2008Registered office changed on 11/11/2008 from, 15 hildenlea place, park hill road, shortlands bromley, kent, BR2 0YH (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 15 hildenlea place, park hill road, shortlands bromley, kent, BR2 0YH (1 page)
11 November 2008Secretary appointed nigel harrison (2 pages)
11 November 2008Secretary appointed nigel harrison (2 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
23 July 2008Appointment terminated director alison hind (1 page)
23 July 2008Appointment terminated director alison hind (1 page)
10 July 2008Director appointed john andrew knox (2 pages)
10 July 2008Director appointed john andrew knox (2 pages)
25 April 2008Appointment terminated secretary rosemary hind (1 page)
25 April 2008Appointment terminated secretary rosemary hind (1 page)
17 January 2008Return made up to 27/11/07; full list of members (8 pages)
17 January 2008Return made up to 27/11/07; full list of members (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
4 January 2007Return made up to 27/11/06; full list of members (8 pages)
4 January 2007Return made up to 27/11/06; full list of members (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
5 January 2006Return made up to 27/11/05; no change of members (6 pages)
5 January 2006Return made up to 27/11/05; no change of members (6 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 January 2005Return made up to 27/11/04; no change of members (6 pages)
4 January 2005Return made up to 27/11/04; no change of members (6 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
5 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 27/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
2 January 2003Return made up to 27/11/02; change of members (6 pages)
2 January 2003Return made up to 27/11/02; change of members (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New secretary appointed (2 pages)
8 February 2002Return made up to 27/11/01; full list of members (11 pages)
8 February 2002Return made up to 27/11/01; full list of members (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 27/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/01
(10 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Return made up to 27/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/02/01
(10 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
20 April 2000Full accounts made up to 30 September 1999 (7 pages)
20 April 2000Full accounts made up to 30 September 1999 (7 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
23 December 1999Return made up to 27/11/99; full list of members (9 pages)
23 December 1999Director resigned (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999Return made up to 27/11/99; full list of members (9 pages)
23 December 1999New director appointed (2 pages)
23 December 1999Director resigned (1 page)
4 May 1999Full accounts made up to 30 September 1998 (8 pages)
4 May 1999Full accounts made up to 30 September 1998 (8 pages)
24 December 1998Return made up to 27/11/98; full list of members (6 pages)
24 December 1998Return made up to 27/11/98; full list of members (6 pages)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
31 May 1998Full accounts made up to 30 September 1997 (7 pages)
19 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Return made up to 27/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 April 1997Full accounts made up to 30 September 1996 (8 pages)
22 April 1997Full accounts made up to 30 September 1996 (8 pages)
19 December 1996Return made up to 27/11/96; change of members (6 pages)
19 December 1996Return made up to 27/11/96; change of members (6 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
11 February 1996Full accounts made up to 30 September 1995 (8 pages)
5 January 1996Return made up to 27/11/95; full list of members (6 pages)
5 January 1996Return made up to 27/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
25 July 1983Incorporation (32 pages)
25 July 1983Incorporation (32 pages)