Company NameHillcrest Lodge Rtm Company Limited
Company StatusActive
Company Number10192952
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2016(7 years, 11 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 NameDeborah Judith Abrahams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillcrest Lodge 41 Allum Lane
Elstree
Hertfordshire
WD6 3LG
Director NameMalcolm Jeffrey Finn
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Hillcrest Lodge 41 Allum Lane
Elstree
Hertfordshire
WD6 3LG
Director NameMr Barry Shaw
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcrest Lodge 41 Allum Lane
Elstree
Hertfordshire
WD6 3LG
Director NameMr Howard Peter Michaels
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleSemi Retired
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameEngel Jacobs Limited (Corporation)
StatusCurrent
Appointed01 January 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameJune Mary Pentecost
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2016(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillcrest Lodge 41 Allum Lane
Elstree
Hertfordshire
WD6 3LG
Secretary NameRTMF Services Limited (Corporation)
StatusResigned
Appointed21 May 2016(same day as company formation)
Correspondence AddressUnit C Arun House The Office Village
River Way
Uckfield
East Sussex
TN22 1SL
Secretary NamePremier Block Management Limited (Corporation)
StatusResigned
Appointed26 October 2016(5 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2021)
Correspondence Address395 Centennial Park, Centennial Avenue
Elstree
Borehamwood
WD6 3TJ

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
28 April 2017Appointment of Premier Block Management Limited as a secretary on 26 October 2016 (2 pages)
28 April 2017Appointment of Premier Block Management Limited as a secretary on 26 October 2016 (2 pages)
30 November 2016Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to 395 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ on 30 November 2016 (1 page)
30 November 2016Registered office address changed from Unit C Arun House the Office Village River Way Uckfield East Sussex TN22 1SL to 395 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TJ on 30 November 2016 (1 page)
29 November 2016Termination of appointment of Rtmf Services Limited as a secretary on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rtmf Services Limited as a secretary on 29 November 2016 (1 page)
27 October 2016Termination of appointment of June Mary Pentecost as a director on 17 October 2016 (2 pages)
27 October 2016Termination of appointment of June Mary Pentecost as a director on 17 October 2016 (2 pages)
21 May 2016Incorporation (42 pages)
21 May 2016Incorporation (42 pages)