Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILL COURT MANAGEMENT SERVICES LIMITED
Company Information for

HILL COURT MANAGEMENT SERVICES LIMITED

HERTFORD CO SEC AND ACCOUNTANCY, SOPERS HOUSE SOPERS ROAD, CUFFLEY, POTTERS BAR, EN6 4RY,
Company Registration Number
03503994
Private Limited Company
Active

Company Overview

About Hill Court Management Services Ltd
HILL COURT MANAGEMENT SERVICES LIMITED was founded on 1998-02-04 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Hill Court Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILL COURT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
HERTFORD CO SEC AND ACCOUNTANCY, SOPERS HOUSE SOPERS ROAD
CUFFLEY
POTTERS BAR
EN6 4RY
Other companies in SE3
 
Filing Information
Company Number 03503994
Company ID Number 03503994
Date formed 1998-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILL COURT MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILL COURT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ESTHER VILLATE AYUSO
Company Secretary 2011-01-06
TRACY MARGARET DOOLEY
Director 2005-01-01
PAUL EDMUND GOUGH
Director 2014-11-01
JOHN HOWARD TAYLOR
Director 2011-01-06
DHIRAJ LAKSHMAN UCHIL
Director 2006-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE MIREILLE RACHELLE MICHEL
Director 2011-01-06 2014-10-20
DAVID STEWART WOOLARD
Director 2003-11-04 2010-10-28
VANISHA PATEL
Director 2005-04-21 2010-10-01
PAULINE STIRLING
Company Secretary 2005-11-04 2006-06-17
ROSALIND ANN BRIGHTMAN
Company Secretary 2001-10-29 2005-11-04
MARK RAYMOND BORHAM
Director 2002-02-04 2005-11-04
JAMES CADMAN
Director 2003-02-28 2004-03-22
NERISSA EASTON
Director 2003-01-10 2004-03-22
JOHN ROBERT GARRARD
Director 1998-02-04 2004-01-28
KEVIN DAVIES
Director 2001-10-29 2003-01-10
NEIL CHARLES WILLIAMS
Director 1998-02-04 2003-01-10
CAROLINE ALISA CROSS
Director 1998-02-04 2002-02-04
JULIA CLARE REVELL
Company Secretary 1998-02-04 2000-10-20
JULIA CLARE REVELL
Director 1998-02-04 2000-10-20
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1998-02-04 1998-02-04
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1998-02-04 1998-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM 113 Fore Street Hertford SG14 1AS England
2023-02-07CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-02-04CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-01-24Appointment of Hertford Co Sec & Accountancy Limited as company secretary on 2022-01-24
2022-01-24Termination of appointment of Zone Property Management on 2022-01-24
2022-01-24REGISTERED OFFICE CHANGED ON 24/01/22 FROM 113 Fore Street Fore Street Hertford SG14 1AS England
2022-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/22 FROM 113 Fore Street Fore Street Hertford SG14 1AS England
2022-01-24TM02Termination of appointment of Zone Property Management on 2022-01-24
2022-01-24AP04Appointment of Hertford Co Sec & Accountancy Limited as company secretary on 2022-01-24
2021-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-23AP04Appointment of Zone Property Management as company secretary on 2021-09-23
2021-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/21 FROM 130 Garden Flat Shooters Hill Road London SE3 8RN
2021-05-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HARRY PETER BRADSHAW
2021-05-22PSC07CESSATION OF ESTHER VILLATE AYUSO AS A PERSON OF SIGNIFICANT CONTROL
2021-05-22AP01DIRECTOR APPOINTED MR THOMAS HARRY PETER BRADSHAW
2021-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD TAYLOR
2021-05-22TM02Termination of appointment of Esther Villate Ayuso on 2021-05-10
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-01-14AP01DIRECTOR APPOINTED MR NICOLAS VARLEY ELGUETA
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDMUND GOUGH
2019-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES
2018-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES
2017-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-26AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-02AR0104/02/16 ANNUAL RETURN FULL LIST
2015-11-22AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-02AR0104/02/15 ANNUAL RETURN FULL LIST
2015-03-01AP01DIRECTOR APPOINTED MR PAUL EDMUND GOUGH
2015-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE MIREILLE RACHELLE MICHEL
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/14 FROM , Flat 2 130 Shooters Hill Road, Blackheath, London, SE3 8RN
2014-02-16LATEST SOC16/02/14 STATEMENT OF CAPITAL;GBP 4
2014-02-16AR0104/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0104/02/13 ANNUAL RETURN FULL LIST
2012-11-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0104/02/12 ANNUAL RETURN FULL LIST
2011-11-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-17AR0104/02/11 ANNUAL RETURN FULL LIST
2011-02-16CH01Director's details changed for Miss Tracy Margaret Dooley on 2011-02-16
2011-02-16AP03Appointment of Mrs Esther Villate Ayuso as company secretary
2011-02-16AP01DIRECTOR APPOINTED MR JOHN HOWARD TAYLOR
2011-02-15AP01DIRECTOR APPOINTED MISS SOPHIE MIREILLE RACHELLE MICHEL
2011-02-14AP01DIRECTOR APPOINTED MISS TRACY MARGARET DOOLEY
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM GARDEN FLAT, 130 SHOOTERS HILL ROAD, BLACKHEATH LONDON SE3 8RN
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLARD
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM, GARDEN FLAT, 130 SHOOTERS HILL, ROAD, BLACKHEATH, LONDON, SE3 8RN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR VANISHA PATEL
2010-09-04AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-16AR0104/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART WOOLARD / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DHIRAJ LAKSHMAN UCHIL / 04/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VANISHA PATEL / 04/02/2010
2009-10-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-26AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: GARDEN FLAT 130 SHOORTES HILL ROAD LONDON SE3 8RN
2008-02-06363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: GARDEN FLAT, 130 SHOORTES HILL ROAD, LONDON, SE3 8RN
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2007-03-05363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-09-20288bSECRETARY RESIGNED
2006-09-20288aNEW DIRECTOR APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-11-16288bDIRECTOR RESIGNED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: FLAT 2 130 SHOOTERS HILL ROAD LONDON SE3 8RN
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: FLAT 2, 130 SHOOTERS HILL ROAD, LONDON, SE3 8RN
2005-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-14288aNEW DIRECTOR APPOINTED
2005-02-18363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288bDIRECTOR RESIGNED
2004-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-02-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-23363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2003-11-07288aNEW DIRECTOR APPOINTED
2003-05-04288aNEW DIRECTOR APPOINTED
2003-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS
2003-02-03288aNEW DIRECTOR APPOINTED
2003-01-22288bDIRECTOR RESIGNED
2003-01-22288bDIRECTOR RESIGNED
2002-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-03-27363sRETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS
2002-03-14288aNEW DIRECTOR APPOINTED
2002-02-18288bDIRECTOR RESIGNED
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 4 MANOR ROAD COVENTRY CV1 2LH
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288aNEW SECRETARY APPOINTED
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 4 MANOR ROAD, COVENTRY, CV1 2LH
2001-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-22363sRETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS
2000-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HILL COURT MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILL COURT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILL COURT MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILL COURT MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 4
Cash Bank In Hand 2012-02-29 £ 8,467
Current Assets 2012-02-29 £ 8,467
Shareholder Funds 2012-02-29 £ 8,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HILL COURT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILL COURT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of HILL COURT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILL COURT MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HILL COURT MANAGEMENT SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HILL COURT MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILL COURT MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILL COURT MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4