Company NameHillcrest (Surbiton) Freehold Limited
Company StatusActive
Company Number12119538
CategoryPrivate Limited Company
Incorporation Date24 July 2019(4 years, 9 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 NameRupert Ross Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameLesley Elizabeth Harding
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJonathan Holzmann
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleDoctor
Country of ResidenceAustralia
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Murless Newell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameHeather Russell
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJulie Ann Sullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(same day as company formation)
RolePilates Instructor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Scott Alexander Morrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(3 weeks, 1 day after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed13 March 2020(7 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSteven John Smith
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleGrants Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMichael John Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
13 March 2020Registered office address changed from 162-164 Arthur Road London SW19 8AQ England to 69 Victoria Road Surbiton Surrey KT6 4NX on 13 March 2020 (1 page)
13 March 2020Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 13 March 2020 (2 pages)
16 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 September 2019Statement of capital following an allotment of shares on 3 September 2019
  • GBP 16
(3 pages)
28 August 2019Appointment of Mr Scott Alexander Morrison as a director on 15 August 2019 (2 pages)
24 July 2019Incorporation
Statement of capital on 2019-07-24
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)