HILLCREST HOUSES AND APARTMENTS LIMITED - CHESHIRE


Company Profile Company Filings

Overview

HILLCREST HOUSES AND APARTMENTS LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
HILLCREST HOUSES AND APARTMENTS LIMITED was incorporated 33 years ago on 18/04/1991 and has the registered number: 02602596. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

HILLCREST HOUSES AND APARTMENTS LIMITED - CHESHIRE

This company is listed in the following categories:
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

14 HILLCREST ROAD OFFERTON
CHESHIRE
SK2 5QL

This Company Originates in : United Kingdom
Previous trading names include:
MULTISWAP LIMITED (until 26/03/2004)

Confirmation Statements

Last Statement Next Statement Due
18/04/2023 02/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JULIA EAKINS Jan 1956 British Director 1998-10-01 CURRENT
MISS SADIE LEIGH Jul 1984 Secretary 2008-01-19 CURRENT
MRS JULIA EAKINS Jan 1956 British Secretary 1998-10-01 CURRENT
BRITANNIA COMPANY FORMATIONS LIMITED Corporate Nominee Secretary 1991-04-18 UNTIL 1991-05-01 RESIGNED
MS LINDSAY ELIZABETH ANNE TURNER Sep 1957 Director 1991-05-01 UNTIL 1994-06-24 RESIGNED
VICTORIA KAY EAKINS Sep 1976 British Director 1994-06-24 UNTIL 1999-03-31 RESIGNED
MR STUART GEORGE EAKINS May 1947 British Director 1991-05-01 UNTIL 2008-01-19 RESIGNED
NAHAN STUART EAKINS May 1974 British Director 1994-06-24 UNTIL 1999-03-31 RESIGNED
ALASTAIR STUART EAKINS Nov 1972 British Director 1994-06-24 UNTIL 1997-08-27 RESIGNED
MS LINDSAY ELIZABETH ANNE TURNER Sep 1957 Secretary 1991-05-01 UNTIL 1994-06-24 RESIGNED
VICTORIA KAY EAKINS Sep 1976 British Secretary 1994-06-24 UNTIL 1998-10-01 RESIGNED
DEANSGATE COMPANY FORMATIONS LIMITED Corporate Nominee Director 1991-04-18 UNTIL 1991-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Julia Eakins 2016-04-06 1/1956 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPICE (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Hillcrest Houses and Apartments Limited 2024-01-03 31-12-2022 £2,266 Cash
Hillcrest Houses and Apartments Limited 2022-12-31 31-12-2021 £2,761 Cash
Hillcrest Houses and Apartments Limited 2021-12-30 31-12-2020 £17,254 Cash
Hillcrest Houses and Apartments Limited 2020-12-31 31-12-2019 £44,023 Cash
Hillcrest Houses and Apartments Limited 2019-10-01 31-12-2018 £89,441 Cash
Hillcrest Houses and Apartments Limited 2018-09-29 31-12-2017 £148,133 Cash
Hillcrest Houses and Apartments Limited 2017-10-03 31-12-2016 £202,318 Cash
Abbreviated Company Accounts - HILLCREST HOUSES AND APARTMENTS LIMITED 2016-10-01 31-12-2015 £281,862 Cash £256,931 equity
Abbreviated Company Accounts - HILLCREST HOUSES AND APARTMENTS LIMITED 2015-09-26 31-12-2014 £3,705 Cash £147,343 equity