Company NameHillhurst Court Residents Limited
Company StatusActive
Company Number02236191
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years ago)
Previous NameCrossgreen Limited

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 NameNicola McCrae
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1994(6 years, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleFoh Assistant
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMiss Yvonne Evadne Williams
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1999(10 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMalcolm Goes
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NamePaul John Gardner
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(20 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleTelecommunication Manager
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Ltd (Corporation)
StatusCurrent
Appointed12 July 2016(28 years, 3 months after company formation)
Appointment Duration7 years, 8 months
Correspondence Address120 High Street
London
SE20 7EZ
Director NameJane Elizabeth Sanders
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2001)
RoleSenior Staff Nurse
Correspondence Address1 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameCaroline Mary Anderson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 August 1993)
RoleLocal Government Officer
Correspondence Address3 Hillhurst Court
South Road
London
SE23 2UE
Director NameMr Frederick James Porter
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years after company formation)
Appointment Duration18 years, 11 months (resigned 11 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameMr Sean William Lawless
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1994)
RoleChartered Building Surveyor
Correspondence Address2 Hillhurst Court
London
SE23 2UE
Secretary NameMr Frederick James Porter
NationalityBritish
StatusResigned
Appointed28 March 1992(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 1995)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameMr Andrew Haney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 July 1998)
RoleEngineer
Correspondence Address6 Hillhurst Court
South Road
London
SE23 2UE
Director NameOlasan Oritsejaro
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 May 2002)
RoleStation Assistant
Correspondence Address2 Hillhurst Court
South Road
Forest Hill
London
SE23 2UE
Secretary NameJane Elizabeth Sanders
NationalityBritish
StatusResigned
Appointed14 January 1995(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2001)
RoleSenior Staff Nurse
Correspondence Address1 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameNichola Heidi Rendle
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 February 1998)
RoleFinancial Adviser
Correspondence Address3 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameMiss Ena Williams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(10 years after company formation)
Appointment Duration11 months (resigned 22 February 1999)
RoleResidential Social Worker
Correspondence Address3 Hillhurst Court
South Road
London
SE23 2UE
Director NameJacqueline Hollidge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(10 years, 3 months after company formation)
Appointment Duration22 years, 11 months (resigned 24 June 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameJacqueline Hollidge
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 July 2004)
RoleTeacher
Country of ResidenceEngland
Correspondence Address6 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Director NameRaymond Neil Rockman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address50 Holland Way
Bromley
Kent
BR2 7DN
Director NameMichael Keith Beagle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed28 February 2003(14 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 July 2007)
RoleManager
Correspondence Address1 Hillhurst Court
South Road Forest Hill
London
SE23 2UE
Secretary NameMr David Edward Lambert
NationalityBritish
StatusResigned
Appointed14 July 2004(16 years, 3 months after company formation)
Appointment Duration12 years (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Michael Donnelly
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 July 2014)
RoleJournalist
Country of ResidenceEngland
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMs Isobel Bowditch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(26 years, 3 months after company formation)
Appointment Duration7 years (resigned 11 August 2021)
RoleAcademic Developer
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ

Location

Registered Address120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.9k at £1Jacqueline Hollidge
16.67%
Ordinary
1.9k at £1Jonathan Robert Keegan & Malcolm Julian Goes
16.67%
Ordinary
1.9k at £1Michael Donnelly
16.67%
Ordinary
1.9k at £1Nichola Donna Samantha Mccrae
16.67%
Ordinary
1.9k at £1Paul John Gardiner
16.67%
Ordinary
1.9k at £1Yvonne Williams
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 6 days from now)

Filing History

7 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (1 page)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
17 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
10 May 2017Termination of appointment of David Edward Lambert as a secretary on 12 July 2016 (1 page)
10 May 2017Appointment of Baxter Lambert Ltd as a secretary on 12 July 2016 (2 pages)
10 May 2017Termination of appointment of David Edward Lambert as a secretary on 12 July 2016 (1 page)
10 May 2017Appointment of Baxter Lambert Ltd as a secretary on 12 July 2016 (2 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
27 May 2016Appointment of Ms Isobel Bowditch as a director on 17 July 2014 (2 pages)
27 May 2016Appointment of Ms Isobel Bowditch as a director on 17 July 2014 (2 pages)
27 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,202
(7 pages)
27 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 11,202
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
6 June 2015Termination of appointment of Michael Donnelly as a director on 11 July 2014 (1 page)
6 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 11,202
(6 pages)
6 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 11,202
(6 pages)
6 June 2015Termination of appointment of Michael Donnelly as a director on 11 July 2014 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
21 May 2014Director's details changed for Malcolm Goes on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Paul John Gardner on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Nicola Mccrae on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Jacqueline Hollidge on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Miss Yvonne Evadne Williams on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Nicola Mccrae on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Jacqueline Hollidge on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Paul John Gardner on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Malcolm Goes on 20 March 2014 (2 pages)
21 May 2014Director's details changed for Miss Yvonne Evadne Williams on 20 March 2014 (2 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,202
(7 pages)
21 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 11,202
(7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
1 November 2013Appointment of Mr Michael Donnelly as a director (2 pages)
1 November 2013Appointment of Mr Michael Donnelly as a director (2 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (9 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
18 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (9 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Termination of appointment of Frederick Porter as a director (1 page)
3 June 2011Registered office address changed from 120 High Street Penge London SE20 7EZ on 3 June 2011 (1 page)
3 June 2011Termination of appointment of Frederick Porter as a director (1 page)
3 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (9 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
3 May 2010Director's details changed for Paul John Gardner on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Paul John Gardner on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Malcolm Goes on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Malcolm Goes on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Jacqueline Hollidge on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Paul John Gardner on 1 November 2009 (2 pages)
3 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
3 May 2010Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Yvonne Evadne Williams on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Malcolm Goes on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Nicola Mccrae on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages)
3 May 2010Director's details changed for Mr Frederick James Porter on 1 November 2009 (2 pages)
3 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (8 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 April 2009Return made up to 28/03/09; full list of members (6 pages)
16 April 2009Return made up to 28/03/09; full list of members (6 pages)
2 October 2008Return made up to 28/03/08; full list of members (6 pages)
2 October 2008Appointment terminated director michael beagle (1 page)
2 October 2008Appointment terminated director michael beagle (1 page)
2 October 2008Return made up to 28/03/08; full list of members (6 pages)
14 August 2008Director appointed malcolm goes (2 pages)
14 August 2008Director appointed malcolm goes (2 pages)
6 August 2008Director appointed paul john gardner (2 pages)
6 August 2008Director appointed paul john gardner (2 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 July 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 June 2007Return made up to 28/03/07; full list of members (9 pages)
26 June 2007Return made up to 28/03/07; full list of members (9 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
22 March 2006Return made up to 28/03/06; full list of members (9 pages)
22 March 2006Return made up to 28/03/06; full list of members (9 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
30 November 2005Accounts made up to 31 March 2004 (9 pages)
30 November 2005Accounts made up to 31 March 2004 (9 pages)
24 June 2005Return made up to 28/03/05; full list of members (9 pages)
24 June 2005Return made up to 28/03/05; full list of members (9 pages)
16 August 2004Accounts made up to 31 March 2003 (10 pages)
16 August 2004Accounts made up to 31 March 2003 (10 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Registered office changed on 02/08/04 from: hillhurst court south road forest hill london SE23 2UE (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: hillhurst court south road forest hill london SE23 2UE (1 page)
26 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
18 April 2003Return made up to 28/03/03; full list of members (12 pages)
18 April 2003Return made up to 28/03/03; full list of members (12 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 28/03/02; full list of members (9 pages)
17 April 2002Return made up to 28/03/02; full list of members (9 pages)
22 February 2002Director resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
13 April 2001Return made up to 28/03/01; full list of members (9 pages)
13 April 2001Return made up to 28/03/01; full list of members (9 pages)
17 January 2001Accounts made up to 31 March 2000 (7 pages)
17 January 2001Accounts made up to 31 March 2000 (7 pages)
17 April 2000Return made up to 28/03/00; full list of members (9 pages)
17 April 2000Return made up to 28/03/00; full list of members (9 pages)
25 January 2000Accounts made up to 31 March 1999 (7 pages)
25 January 2000Accounts made up to 31 March 1999 (7 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
23 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 April 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
27 January 1999Accounts made up to 31 March 1998 (7 pages)
27 January 1999Accounts made up to 31 March 1998 (7 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1998New director appointed (2 pages)
14 January 1998Accounts made up to 31 March 1997 (8 pages)
14 January 1998Accounts made up to 31 March 1997 (8 pages)
22 April 1997Return made up to 28/03/97; full list of members (8 pages)
22 April 1997Return made up to 28/03/97; full list of members (8 pages)
16 January 1997Accounts made up to 31 March 1996 (8 pages)
16 January 1997Accounts made up to 31 March 1996 (8 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Accounts made up to 31 March 1995 (8 pages)
23 January 1996Accounts made up to 31 March 1995 (8 pages)