Company Name3 Hillcroome Road Enfranchisement Company Limited
Company StatusActive
Company Number05933175
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Ballard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleIt Administrator (Semi-Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Secretary NameMr James Lovell
StatusCurrent
Appointed22 September 2014(8 years after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Calvin Richard Coleshill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr James Lovell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Jakub Tacij
Date of BirthOctober 1982 (Born 41 years ago)
NationalityPolish
StatusCurrent
Appointed18 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Peter Veasey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameMr Richard Andrew Hoare
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(13 years after company formation)
Appointment Duration4 years, 7 months
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a, 3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameJames Lovell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleRetired
Correspondence Address18 Horley Road
Redhill
Surrey
RH1 5AB
Secretary NameKaren Bleasdale
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleFire Brigade Inspecting Office
Correspondence AddressFlat 5
3 Hillcroome Road
Sutton
Surrey
SM2 5EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3 Hillcroome Road
Sutton
Surrey
SM2 5EL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

1 at £1Karen Bleasedale
50.00%
Ordinary
1 at £1Paul Ballard
50.00%
Ordinary

Financials

Year2014
Turnover£4,620
Gross Profit£4,620
Net Worth£4,398
Cash£1,027
Current Liabilities£2,101

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

16 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
18 September 2019Appointment of Mr Richard Andrew Hoare as a director on 10 September 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
17 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
27 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 36
(3 pages)
27 July 2017Statement of capital following an allotment of shares on 18 July 2017
  • GBP 36
(3 pages)
26 July 2017Appointment of Mr Jakub Tacij as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr James Lovell as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Peter Veasey as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Peter Veasey as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Calvin Richard Coleshill as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Jakub Tacij as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr Calvin Richard Coleshill as a director on 18 July 2017 (2 pages)
26 July 2017Appointment of Mr James Lovell as a director on 18 July 2017 (2 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 April 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (6 pages)
9 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
9 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
18 March 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (16 pages)
8 October 2014Second filing of AR01 previously delivered to Companies House made up to 13 September 2014 (16 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2014
(5 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2014
(5 pages)
22 September 2014Appointment of Mr James Lovell as a secretary on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr James Lovell as a secretary on 22 September 2014 (2 pages)
20 September 2014Termination of appointment of Karen Bleasdale as a secretary on 16 September 2014 (1 page)
20 September 2014Termination of appointment of Karen Bleasdale as a secretary on 16 September 2014 (1 page)
20 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
20 June 2014Total exemption full accounts made up to 31 October 2013 (7 pages)
21 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
21 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
19 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
19 June 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
6 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
23 March 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
17 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
17 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
7 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
13 October 2010Director's details changed for Paul Ballard on 14 March 2010 (2 pages)
13 October 2010Director's details changed for Paul Ballard on 14 March 2010 (2 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
16 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
31 March 2009Appointment terminated director james lovell (1 page)
31 March 2009Appointment terminated director james lovell (1 page)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
8 October 2008Return made up to 13/09/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
8 July 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
8 July 2008Accounting reference date extended from 30/09/2007 to 31/10/2007 (1 page)
12 October 2007Return made up to 13/09/07; full list of members (2 pages)
12 October 2007Return made up to 13/09/07; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006New director appointed (2 pages)
13 September 2006Incorporation (11 pages)
13 September 2006Incorporation (11 pages)