Company NameHillcrest Homes (UK) Limited
DirectorsTrevor John Pothecary and Maureen Bernadette Pothecary
Company StatusActive
Company Number04177409
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(2 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
KT13 0LZ
Director NameMrs Maureen Bernadette Pothecary
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ
Secretary NameMaureen Bernadette Pothecary
NationalityBritish
StatusCurrent
Appointed15 December 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturion House West Road
Weybridge
Surrey
KT13 0LZ
Director NameAlexander Dimitri Antikides
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNetherlands
StatusResigned
Appointed14 March 2001(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressTrenear House
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Secretary NameAlexander Dimitri Antikides
NationalityNetherlands
StatusResigned
Appointed14 March 2001(2 days after company formation)
Appointment Duration3 years, 9 months (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressTrenear House
Beechwood Avenue
Weybridge
Surrey
KT13 9TB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressCenturion House
West Road
Weybridge
KT13 0LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Maureen Bernadette Pothecary
50.50%
Ordinary
50 at £1Trevor John Pothecary
49.50%
Ordinary

Financials

Year2014
Turnover£43,029
Gross Profit£37,869
Net Worth£872,607
Cash£104
Current Liabilities£103,694

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months from now)

Charges

28 February 2020Delivered on: 4 March 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property known as 102 the glade, croydon CR0 7QE.
Outstanding
17 October 2008Delivered on: 30 October 2008
Persons entitled: Capital Home Loans Limited (T/a Chl Mortgages)

Classification: Mortgage deed
Secured details: £259,524 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 102 the glade croydon t/n sgl 31576 (part) and fixed and floating charge over business and all assets present and future, including fixtures, fittings and additions see image for full details.
Outstanding
17 October 2008Delivered on: 30 October 2008
Persons entitled: Capital Home Loans Limited (T/a Chl Mortgages)

Classification: Mortgage deed
Secured details: £248,990 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27 watlings close croydon t/n sgl 31576 (part) and fixed and floating charge over business and all assets present and future, including fixtures, fittings and additions see image for full details.
Outstanding
17 October 2008Delivered on: 30 October 2008
Persons entitled: Capital Home Loans Limited (T/a Chl Mortgages)

Classification: Mortgage deed
Secured details: £211,510 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 watlings close croydon t/n sgl 31576 (part) and fixed and floating charge over business and all assets present and future, including fixtures, fittings and additions see image for full details.
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 104A the glade, croydon, CR0 7QE.
Outstanding
24 November 2022Delivered on: 25 November 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 104B the glade, croydon, CR0 7QE.
Outstanding
21 November 2021Delivered on: 15 September 2022
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: F/H house - land k/a no 27 watlings close croydon.
Outstanding
21 November 2021Delivered on: 15 September 2022
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: F/H house - land k/a no 25 watlings close croydon.
Outstanding
23 August 2002Delivered on: 30 August 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 the glade shirley croydon surrey CR0 7QE with title number SGL315761 fixed charge over all rental income and proceeds of sale of the property and floating charge over the undertaking and all other property assets and rights of the company not charged by fixed charge above.
Outstanding
20 January 2006Delivered on: 25 January 2006
Satisfied on: 24 August 2010
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The monies standing to the credit of all and any of the accounts of the company with the bank from time to time.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 24 August 2010
Persons entitled: Dunbar Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 24 August 2010
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 102 the glade, croydon t/n SY224880, all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 25 January 2006
Satisfied on: 24 August 2010
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 104 the glade, croydon t/n SGL315761, all rights to and interest in any insurances in respect of the property the gross rents licence fees and other monies receivable in respect of the property (the rental income) all interest and rights under any contracts or agreements or claims for or in respect of the sale purchase leasing mortgaging management carrying out of works to development or redevelopment of or other dealing with or ownership of the property or any part thereof the goodwill of any business and floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time at the property. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 November 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 November 2022Registration of charge 041774090013, created on 24 November 2022 (6 pages)
25 November 2022Registration of charge 041774090012, created on 24 November 2022 (6 pages)
22 November 2022Satisfaction of charge 7 in full (1 page)
22 November 2022Satisfaction of charge 1 in full (1 page)
22 November 2022Satisfaction of charge 8 in full (1 page)
22 November 2022Satisfaction of charge 6 in full (1 page)
31 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
15 September 2022Registration of a charge with Charles court order to extend. Charge code 041774090010, created on 21 November 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(9 pages)
15 September 2022Registration of a charge with Charles court order to extend. Charge code 041774090011, created on 21 November 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(9 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 March 2020Registration of charge 041774090009, created on 28 February 2020 (7 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
23 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Registered office address changed from 18 Elstree Road Bushey Heath Herts. WD23 4GG to Centurion House West Road Weybridge KT13 0LZ on 15 May 2018 (1 page)
15 May 2018Notification of Maureen Pothecary as a person with significant control on 14 May 2018 (2 pages)
15 May 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(5 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 101
(5 pages)
30 March 2015Director's details changed for Maureen Bernadette Pothecary on 31 March 2014 (2 pages)
30 March 2015Secretary's details changed for Maureen Bernadette Pothecary on 31 March 2014 (1 page)
30 March 2015Director's details changed for Maureen Bernadette Pothecary on 31 March 2014 (2 pages)
30 March 2015Secretary's details changed for Maureen Bernadette Pothecary on 31 March 2014 (1 page)
23 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 101
(5 pages)
24 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 101
(5 pages)
4 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 May 2010Director's details changed for Trevor John Pothecary on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Trevor John Pothecary on 12 May 2010 (2 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
21 April 2009Return made up to 12/03/09; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 July 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 April 2008Return made up to 12/03/08; full list of members (4 pages)
16 April 2008Return made up to 12/03/08; full list of members (4 pages)
10 March 2008Full accounts made up to 31 March 2007 (11 pages)
10 March 2008Full accounts made up to 31 March 2007 (11 pages)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
1 November 2007Registered office changed on 01/11/07 from: 143 green dragon lane winchmore hill london N21 1EU (1 page)
8 June 2007Return made up to 12/03/07; full list of members (2 pages)
8 June 2007Return made up to 12/03/07; full list of members (2 pages)
24 May 2007Registered office changed on 24/05/07 from: white gates march road weybridge surrey KT13 8XA (1 page)
24 May 2007Registered office changed on 24/05/07 from: white gates march road weybridge surrey KT13 8XA (1 page)
2 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 May 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 June 2005Return made up to 12/03/05; full list of members (7 pages)
27 June 2005Return made up to 12/03/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
13 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: trenear house beechwood avenue weybridge surrey KT13 9TB (1 page)
7 January 2005Registered office changed on 07/01/05 from: trenear house beechwood avenue weybridge surrey KT13 9TB (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
5 November 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
30 May 2003Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
30 May 2003Registered office changed on 30/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
28 May 2003Return made up to 12/03/03; full list of members (5 pages)
28 May 2003Return made up to 12/03/03; full list of members (5 pages)
28 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
28 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
15 April 2003Compulsory strike-off action has been discontinued (1 page)
10 April 2003Return made up to 12/03/02; full list of members (5 pages)
10 April 2003Return made up to 12/03/02; full list of members (5 pages)
13 September 2002Registered office changed on 13/09/02 from: 788 788-790 finchley road london NW11 7TJ (1 page)
13 September 2002Registered office changed on 13/09/02 from: 788 788-790 finchley road london NW11 7TJ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 152-160 city road london EC1V 2NX (1 page)
11 September 2002Registered office changed on 11/09/02 from: 152-160 city road london EC1V 2NX (1 page)
10 September 2002Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 September 2002Ad 02/09/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
12 March 2001Incorporation (9 pages)
12 March 2001Incorporation (9 pages)