Company NameHillstead Properties Limited
DirectorsHilary Bennett and Marie Greta McCrohan
Company StatusActive
Company Number01881781
CategoryPrivate Limited Company
Incorporation Date31 January 1985(39 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Hilary Bennett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1992(7 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat A 44 Cranhurst Road
London
NW2 4LP
Director NameMs Marie Greta McCrohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address44c Cranhurst Road
Willsden Green
London
NW2 4LP
Secretary NameMs Marie Greta McCrohan
StatusCurrent
Appointed05 January 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address44c Cranhurst Road
Willesden Green
London
NW2 4LP
Director NameMiss Mary Brigid Scollan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1992(7 years, 1 month after company formation)
Appointment Duration12 years (resigned 23 March 2004)
RolePersonnel Manager
Correspondence AddressFlat C 44 Cranhurst Road
London
NW2 4LP
Director NameMiss Terri Vost
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(7 years, 1 month after company formation)
Appointment Duration28 years, 6 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat B, 44 Cranhurst Road
London
NW2 4LP
Secretary NameMiss Mary Brigid Scollan
NationalityIrish
StatusResigned
Appointed12 March 1992(7 years, 1 month after company formation)
Appointment Duration12 years (resigned 23 March 2004)
RoleCompany Director
Correspondence AddressFlat C 44 Cranhurst Road
London
NW2 4LP
Secretary NameMiss Hilary Bennett
NationalityBritish
StatusResigned
Appointed28 April 2004(19 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 06 January 2022)
RoleT V Production Scheduler
Country of ResidenceEngland
Correspondence AddressFlat A 44 Cranhurst Road
London
NW2 4LP

Contact

Telephone020 84500566
Telephone regionLondon

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Marie Greta Mccrohan
33.33%
Ordinary
1 at £1Miss Hilary Bennett
33.33%
Ordinary
1 at £1Miss Terri Vost
33.33%
Ordinary

Financials

Year2014
Net Worth£1,451
Cash£10,391
Current Liabilities£9,443

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 24 June 2023 (9 pages)
12 March 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 24 June 2022 (9 pages)
10 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 24 June 2021 (9 pages)
15 February 2022Appointment of Ms Marie Greta Mccrohan as a secretary on 5 January 2022 (2 pages)
10 January 2022Cessation of Hilary Bennett as a person with significant control on 6 January 2022 (1 page)
10 January 2022Termination of appointment of Hilary Bennett as a secretary on 6 January 2022 (1 page)
5 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
15 June 2021Total exemption full accounts made up to 24 June 2020 (9 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 February 2021Cessation of Terri Vost as a person with significant control on 7 September 2020 (1 page)
2 October 2020Termination of appointment of Terri Vost as a director on 30 September 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 24 June 2019 (8 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 24 June 2018 (8 pages)
26 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
12 February 2018Registered office address changed from C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
27 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
17 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
17 February 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
15 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(6 pages)
19 December 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
17 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Director's details changed for Miss Terri Vost on 5 March 2014 (2 pages)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(6 pages)
25 March 2014Director's details changed for Miss Hilary Bennett on 5 March 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
18 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 24 June 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 24 June 2011 (3 pages)
21 March 2011Director's details changed for Miss Terri Vost on 22 February 2011 (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
21 March 2011Director's details changed for Miss Terri Vost on 22 February 2011 (2 pages)
21 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 24 June 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 24 June 2010 (3 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Miss Hilary Bennett on 10 March 2010 (2 pages)
19 March 2010Director's details changed for Miss Hilary Bennett on 10 March 2010 (2 pages)
19 March 2010Director's details changed for Marie Greta Mccrohan on 10 March 2010 (2 pages)
19 March 2010Director's details changed for Marie Greta Mccrohan on 10 March 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 24 June 2007 (3 pages)
26 March 2008Director and secretary's change of particulars / hilary bennett / 25/03/2008 (1 page)
26 March 2008Director and secretary's change of particulars / hilary bennett / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / terri vost / 25/03/2008 (1 page)
26 March 2008Director's change of particulars / terri vost / 25/03/2008 (1 page)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 April 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
27 April 2007Total exemption small company accounts made up to 24 June 2006 (3 pages)
16 March 2007Return made up to 12/03/07; full list of members (3 pages)
16 March 2007Return made up to 12/03/07; full list of members (3 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 24 June 2005 (3 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Total exemption small company accounts made up to 24 June 2005 (3 pages)
6 February 2006New director appointed (2 pages)
19 April 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
19 April 2005Total exemption small company accounts made up to 24 June 2004 (3 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: flat c 44 cramhurst road london NW2 4LP (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004Registered office changed on 03/06/04 from: flat c 44 cramhurst road london NW2 4LP (2 pages)
6 May 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
6 May 2004Total exemption small company accounts made up to 24 June 2003 (3 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 24 June 2002 (3 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
18 March 2003Return made up to 12/03/03; full list of members (8 pages)
16 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
16 April 2002Total exemption small company accounts made up to 24 June 2001 (3 pages)
26 March 2002Return made up to 12/03/02; full list of members (8 pages)
26 March 2002Return made up to 12/03/02; full list of members (8 pages)
18 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
18 April 2001Accounts for a small company made up to 24 June 2000 (3 pages)
23 March 2001Return made up to 12/03/01; full list of members (7 pages)
23 March 2001Return made up to 12/03/01; full list of members (7 pages)
26 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
26 April 2000Accounts for a small company made up to 24 June 1999 (3 pages)
26 April 2000Return made up to 12/03/00; full list of members (7 pages)
26 April 2000Return made up to 12/03/00; full list of members (7 pages)
13 April 1999Return made up to 12/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 April 1999Accounts for a small company made up to 24 June 1998 (3 pages)
13 April 1999Location of register of members (1 page)
13 April 1999Accounts for a small company made up to 24 June 1998 (3 pages)
13 April 1999Location of register of members (1 page)
13 April 1999Return made up to 12/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 1998Accounts for a small company made up to 24 June 1997 (3 pages)
27 March 1998Accounts for a small company made up to 24 June 1997 (3 pages)
26 March 1997Accounts for a small company made up to 24 June 1996 (1 page)
26 March 1997Return made up to 12/03/97; no change of members (4 pages)
26 March 1997Return made up to 12/03/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 24 June 1996 (1 page)
22 June 1996Accounts for a small company made up to 24 June 1995 (3 pages)
22 June 1996Accounts for a small company made up to 24 June 1995 (3 pages)
4 March 1996Return made up to 12/03/96; full list of members (6 pages)
4 March 1996Return made up to 12/03/96; full list of members (6 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1995Accounts for a small company made up to 24 June 1994 (4 pages)
7 April 1995Return made up to 12/03/95; no change of members (4 pages)
7 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)