FIVE HILLCROOME MANAGEMENT LIMITED - SUTTON


Company Profile Company Filings

Overview

FIVE HILLCROOME MANAGEMENT LIMITED is a Private Limited Company from SUTTON and has the status: Active.
FIVE HILLCROOME MANAGEMENT LIMITED was incorporated 33 years ago on 22/05/1991 and has the registered number: 02613412. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.

FIVE HILLCROOME MANAGEMENT LIMITED - SUTTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

STUART COURT
SUTTON
SURREY
SM2 5EL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/08/2023 02/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MYLES WASHINGTON JUNIOR WATKINS Oct 1995 British Director 2023-12-19 CURRENT
ALVIN WATKINS Feb 1961 British Director 2003-10-17 CURRENT
MISS KATHERINE HURST Dec 1984 British Director 2012-07-27 CURRENT
MR ROBERT JOHN BOND Nov 1960 British Director 2013-07-02 CURRENT
MISS KAMILA KREFTA Apr 1987 Polish Director 2015-03-12 CURRENT
MR COLM DANIEL TEELUCK Jun 1993 British Director 2020-02-04 CURRENT
MR ALVIN WASHINGTON WATKINS Secretary 2018-03-16 CURRENT
CHARLES JOSEPH HORGAN Oct 1967 British Director 1994-05-20 UNTIL 1998-04-24 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1991-05-22 UNTIL 1993-05-22 RESIGNED
AMANDA TOWNSEND Jul 1972 British Director 2006-04-10 UNTIL 2013-07-02 RESIGNED
DOMINIC RIX Jul 1974 British Director 2002-03-19 UNTIL 2006-01-16 RESIGNED
KEVIN REYNOLDS Apr 1962 British Director RESIGNED
JANET ELIZABETH DAY Dec 1964 British Secretary 2000-05-12 UNTIL 2018-03-16 RESIGNED
DAVID GARETH CHAPMAN May 1966 British Secretary RESIGNED
JEMIMA GASCOIGNE-BECKER Secretary 1997-03-12 UNTIL 1999-08-06 RESIGNED
ALISON JANE WILLIAMS Jul 1966 Secretary 1994-05-20 UNTIL 1997-02-28 RESIGNED
CLARE LYN BLACKWELL Aug 1975 Secretary 1999-08-06 UNTIL 2003-10-17 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1991-05-22 UNTIL 1993-05-22 RESIGNED
MISS LAUREN HOLLY ELISABETH WATKINS Mar 1997 British Director 2018-03-16 UNTIL 2020-02-04 RESIGNED
MICHAEL WILLIAMS Aug 1966 British Director RESIGNED
THOMAS EDWARD PRYCE Aug 1967 British Director 2006-01-16 UNTIL 2012-07-27 RESIGNED
HELEN MARY PILKINGTON Aug 1976 British Director 2003-06-04 UNTIL 2006-04-10 RESIGNED
MARY ELIZABETH OSULLIVAN Jul 1958 Irish Director RESIGNED
IAIN FRASER NEVILLE Mar 1971 British Director 1997-04-08 UNTIL 2000-05-12 RESIGNED
TERRY MOORE Apr 1954 British Director 2001-04-06 UNTIL 2004-12-10 RESIGNED
JEREMY JAMES LOW Jan 1974 British Director 1997-10-28 UNTIL 2003-06-04 RESIGNED
MISS MAUREEN PATRICIA CLARK Aug 1968 British Director 2007-11-12 UNTIL 2015-03-12 RESIGNED
TERENCE HEATH Nov 1966 British Director RESIGNED
JANET ELIZABETH DAY Dec 1964 British Director 2000-05-12 UNTIL 2020-02-04 RESIGNED
MATTHEW JOHN DAVIES Jul 1972 British Director 1998-04-24 UNTIL 1999-08-06 RESIGNED
RICHARD CHMIELOWSKI May 1972 British Director 1996-07-11 UNTIL 2001-04-05 RESIGNED
DAVID GARETH CHAPMAN May 1966 British Director RESIGNED
ADRIAN JOHN BLACKWELL Oct 1971 British Director 1999-08-06 UNTIL 2003-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Alvin Washington Watkins 2016-04-06 - 2023-07-25 2/1961 Ownership of shares 25 to 50 percent
Miss Katherine Hurst 2016-04-06 - 2022-12-12 12/1984 Ownership of shares 25 to 50 percent
Mrs Kamila Bator 2016-04-06 - 2022-12-12 4/1987 Ownership of shares 25 to 50 percent
Mr Robert John Bond 2016-04-06 - 2022-11-12 11/1960 Ownership of shares 25 to 50 percent
Miss Janet Elizabeth Day 2016-04-06 - 2018-03-16 12/1964 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
T & R S ENGINEERING LTD DONCASTER ENGLAND Active UNAUDITED ABRIDGED 71122 - Engineering related scientific and technical consulting activities
FACTORY DESKTOP LTD LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
EARLE WATKINS LIMITED THORNTON HEATH ENGLAND Active DORMANT 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - FIVE HILLCROOME MANAGEMENT LIMITED 2023-12-21 31-07-2023 £3,147 equity
Micro-entity Accounts - FIVE HILLCROOME MANAGEMENT LIMITED 2022-12-13 31-07-2022 £1,192 equity
Micro-entity Accounts - FIVE HILLCROOME MANAGEMENT LIMITED 2022-02-24 31-07-2021 £4,039 equity
Micro-entity Accounts - FIVE HILLCROOME MANAGEMENT LIMITED 2021-01-02 31-07-2020 £1,369 equity
Micro-entity Accounts - FIVE HILLCROOME MANAGEMENT LIMITED 2019-08-22 31-07-2019 £2,956 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
3 HILLCROOME ROAD ENFRANCHISEMENT COMPANY LIMITED SURREY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
HOIHO ENGINEERING LTD SUTTON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
AUSTIN & JENKINS LTD SUTTON ENGLAND Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
AUSTIN JENKINS DEVELOPMENTS LTD SUTTON ENGLAND Active DORMANT 74990 - Non-trading company
M REDPATH MECHANICAL MANAGEMENT SERVICES LTD SUTTON UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
MY GLAM SQUAD LTD SUTTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PRETTY PANTHER CLOTHING LIMITED SUTTON UNITED KINGDOM Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
RAMKRISH SOLUTIONS LIMITED SUTTON ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
BATISS LTD SUTTON UNITED KINGDOM Active DORMANT 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants