HILL COURT MANAGEMENT SERVICES LIMITED - POTTERS BAR


Company Profile Company Filings

Overview

HILL COURT MANAGEMENT SERVICES LIMITED is a Private Limited Company from POTTERS BAR ENGLAND and has the status: Active.
HILL COURT MANAGEMENT SERVICES LIMITED was incorporated 26 years ago on 04/02/1998 and has the registered number: 03503994. The accounts status is DORMANT and accounts are next due on 30/11/2024.

HILL COURT MANAGEMENT SERVICES LIMITED - POTTERS BAR

This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

HERTFORD CO SEC AND ACCOUNTANCY, SOPERS HOUSE SOPERS ROAD
POTTERS BAR
EN6 4RY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/02/2024 17/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HERTFORD CO SEC & ACCOUNTANCY LIMITED Corporate Secretary 2022-01-24 CURRENT
MISS TRACY MARGARET DOOLEY Feb 1975 British Director 2005-01-01 CURRENT
MR NICOLAS VARLEY ELGUETA Apr 1991 British Director 2019-12-11 CURRENT
DHIRAJ LAKSHMAN UCHIL Sep 1973 Indian Director 2006-06-25 CURRENT
MR THOMAS HARRY PETER BRADSHAW Sep 1987 British Director 2021-05-10 CURRENT
KEVIN DAVIES Mar 1961 British Director 2001-10-29 UNTIL 2003-01-10 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Corporate Nominee Director 1998-02-04 UNTIL 1998-02-04 RESIGNED
JULIA CLARE REVELL May 1964 Secretary 1998-02-04 UNTIL 2000-10-20 RESIGNED
ROSALIND ANN BRIGHTMAN Jun 1970 Secretary 2001-10-29 UNTIL 2005-11-04 RESIGNED
PAULINE STIRLING Apr 1975 Secretary 2005-11-04 UNTIL 2006-06-17 RESIGNED
MRS ESTHER VILLATE AYUSO Secretary 2011-01-06 UNTIL 2021-05-10 RESIGNED
JAMES CADMAN Aug 1976 British Director 2003-02-28 UNTIL 2004-03-22 RESIGNED
CAROLINE ALISA CROSS Aug 1968 British Director 1998-02-04 UNTIL 2002-02-04 RESIGNED
VANISHA PATEL May 1979 British Director 2005-04-21 UNTIL 2010-10-01 RESIGNED
MISS SOPHIE MIREILLE RACHELLE MICHEL Feb 1982 French Director 2011-01-06 UNTIL 2014-10-20 RESIGNED
MR PAUL EDMUND GOUGH Mar 1987 British Director 2014-11-01 UNTIL 2019-12-11 RESIGNED
JOHN ROBERT GARRARD Nov 1955 British Director 1998-02-04 UNTIL 2004-01-28 RESIGNED
NERISSA EASTON Apr 1976 Australian Director 2003-01-10 UNTIL 2004-03-22 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 1998-02-04 UNTIL 1998-02-04 RESIGNED
NEIL CHARLES WILLIAMS Apr 1959 British Director 1998-02-04 UNTIL 2003-01-10 RESIGNED
MARK RAYMOND BORHAM Sep 1969 British Director 2002-02-04 UNTIL 2005-11-04 RESIGNED
MR JOHN HOWARD TAYLOR Jul 1976 British Director 2011-01-06 UNTIL 2021-05-10 RESIGNED
DAVID STEWART WOOLARD May 1971 British Director 2003-11-04 UNTIL 2010-10-28 RESIGNED
JULIA CLARE REVELL May 1964 Director 1998-02-04 UNTIL 2000-10-20 RESIGNED
ZONE PROPERTY MANAGEMENT Corporate Secretary 2021-09-23 UNTIL 2022-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas Harry Peter Bradshaw 2021-05-10 9/1987 Potters Bar   Significant influence or control
Mrs Esther Villate Ayuso 2016-10-01 - 2021-05-10 3/1977 London   Significant influence or control

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2023-10-24 28-02-2023 £4 equity
Dormant Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2022-10-25 28-02-2022 £4 equity
Dormant Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2021-10-22 28-02-2021 £3 equity
Micro-entity Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2020-06-09 28-02-2020 £3,524 equity
Micro-entity Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2019-07-17 28-02-2019 £11,482 equity
Micro-entity Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2018-11-06 28-02-2018 £9,005 equity
Micro-entity Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2017-10-25 28-02-2017 £6,424 Cash £6,428 equity
Abbreviated Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2016-11-29 29-02-2016 £4,088 Cash £4,092 equity
Abbreviated Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2015-11-24 28-02-2015 £924 Cash £928 equity
Abbreviated Company Accounts - HILL COURT MANAGEMENT SERVICES LIMITED 2014-11-27 28-02-2014 £10,723 Cash £10,727 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NURSERY FIELDS MANAGEMENT LIMITED POTTERS BAR ENGLAND Active DORMANT 98000 - Residents property management
NURSERY FREEHOLD LIMITED POTTERS BAR ENGLAND Active MICRO ENTITY 98000 - Residents property management
NOVA DESIGN ASSOCIATES LIMITED CUFFLEY ENGLAND Active UNAUDITED ABRIDGED 43390 - Other building completion and finishing
NAVITAS ELECTRICAL LIMITED POTTERS BAR ENGLAND Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ZENAN PROPERTIES LTD POTTERS BAR ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SGB ACCOUNTANTS LIMITED CUFFLEY ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
FARMER PROPERTIES LTD CUFFLEY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
ZEUS DEFENCE SOLUTIONS LIMITED POTTERS BAR ENGLAND Active UNAUDITED ABRIDGED 58290 - Other software publishing
BM INSIGHT LIMITED CUFFLEY UNITED KINGDOM Active NO ACCOUNTS FILED 62012 - Business and domestic software development
BRYONY PERSONAL SHOPPING LTD CUFFLEY UNITED KINGDOM Active NO ACCOUNTS FILED 47710 - Retail sale of clothing in specialised stores