HILLCREST TRUST (TOP OF THE HILL) LTD. - LONDONDERRY


Company Profile Company Filings

Overview

HILLCREST TRUST (TOP OF THE HILL) LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDONDERRY NORTHERN IRELAND and has the status: Active.
HILLCREST TRUST (TOP OF THE HILL) LTD. was incorporated 23 years ago on 16/05/2001 and has the registered number: NI040838. The accounts status is FULL and accounts are next due on 31/12/2024.

HILLCREST TRUST (TOP OF THE HILL) LTD. - LONDONDERRY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

10 TRENCH ROAD
LONDONDERRY
BT47 3UB
NORTHERN IRELAND

This Company Originates in : United Kingdom
Previous trading names include:
HILLCREST HOUSE (TOP OF THE HILL) LIMITED (until 21/08/2015)

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

NORTHERN IRELAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CAROLINE CALLAN Jan 1977 Irish Director 2020-09-07 CURRENT
MS JACQUELINE MCLAUGHLIN Secretary 2022-01-10 CURRENT
MR CHRISTOPHER JACKSON Jul 1982 Irish Director 2015-10-31 CURRENT
MR MARK O'DOHERTY Sep 1962 Irish Director 2015-10-31 CURRENT
MR PATRICK MORRISON Oct 1965 Irish Director 2015-10-31 CURRENT
MR SEAN MOONEY Apr 1974 Irish Director 2021-05-11 CURRENT
MS SHARON MCLAUGHLIN Mar 1970 Irish Director 2020-09-07 CURRENT
MRS JACQUELINE ANNE MCLAUGHLIN Nov 1969 Irish Director 2015-10-31 CURRENT
MR PHILIP MCKINNEY Dec 1958 Northern Irish Director 2023-03-13 CURRENT
MR JOHN LYNCH Sep 1983 Irish Director 2022-01-10 UNTIL 2024-04-09 RESIGNED
DEIRDRE MCDAID Apr 1977 Irish Director 2018-02-26 UNTIL 2020-06-02 RESIGNED
ALICE MACKENZIE Apr 1950 Irish Director 2002-10-15 UNTIL 2009-03-09 RESIGNED
SR BRIGID MACKLE REVEREND Jul 1922 Irish Director 2001-05-16 UNTIL 2004-06-21 RESIGNED
MARIA MAXWELL Jan 1959 Irish Director 2001-05-16 UNTIL 2002-10-30 RESIGNED
JACKIE MC ELHINNEY Jan 1965 Irish Director 2001-05-16 UNTIL 2004-06-21 RESIGNED
MS DINELLA MARIE MCCAFFERTY Jan 1965 Irish Director 2015-10-31 UNTIL 2020-06-02 RESIGNED
FRANCIS A O'DEORAIN May 1959 Irish Director 2004-09-01 UNTIL 2015-10-31 RESIGNED
MR MICHAEL MCCROSSAN Aug 1992 Irish Director 2015-10-31 UNTIL 2020-06-02 RESIGNED
MRS CLAIRE MCLAUGHLIN Jul 1976 Irish Director 2015-10-31 UNTIL 2019-12-02 RESIGNED
MRS JACQUELINE ANNE MCLAUGHLIN Secretary 2015-10-31 UNTIL 2019-07-01 RESIGNED
JAQUELINE MCELHINEY Secretary 2001-05-16 UNTIL 2004-06-21 RESIGNED
MR EAMON PATRICK O'KANE Nov 1970 British Secretary 2004-11-26 UNTIL 2015-10-31 RESIGNED
MS PAULA CUNNINGHAM Secretary 2019-07-01 UNTIL 2024-04-09 RESIGNED
SHARON EVANS Sep 1969 Welsh Director 2001-05-16 UNTIL 2001-10-29 RESIGNED
MS ELAINE OAKLEY Jun 1968 Northern Irish Director 2018-01-22 UNTIL 2019-12-02 RESIGNED
MR LEO ANTHONY FLEMING May 1959 Irish Director 2012-05-03 UNTIL 2018-05-14 RESIGNED
FR. PETER DEVLIN REVEREND Dec 1956 Irish Director 2001-05-16 UNTIL 2005-12-01 RESIGNED
PETER DEVLIN Dec 1956 Irish Director 2002-10-15 UNTIL 2005-12-01 RESIGNED
MS PAULA CUNNINGHAM Dec 1957 Northern Irish Director 2018-01-22 UNTIL 2024-04-09 RESIGNED
MS ANNIE COURTNEY Jan 1936 Irish Director 2001-05-16 UNTIL 2001-10-29 RESIGNED
COUNCILLOR LYNN TERESA FLEMING Feb 1957 Irish Director 2001-05-16 UNTIL 2018-10-22 RESIGNED
JOHN CARLIN Nov 1947 Irish Director 2001-05-16 UNTIL 2002-09-30 RESIGNED
CATHERINE THERESA ALEXANDER Aug 1970 Irish Director 2004-09-01 UNTIL 2009-03-09 RESIGNED
JAMES KELLY Jun 1963 Irish Director 2001-05-16 UNTIL 2002-09-30 RESIGNED
ALICE MCKENZIE Apr 1952 Director 2001-10-29 UNTIL 2005-12-01 RESIGNED
SR. CLAIRE KENNY Aug 1940 Irish Director 2001-10-29 UNTIL 2002-09-30 RESIGNED
MR DAMIEN GERALD MARTIN MCILROY Jun 1971 Irish Director 2004-09-01 UNTIL 2012-05-03 RESIGNED
MARIE MCDAID Jul 1948 Irish Director 2001-10-29 UNTIL 2004-06-21 RESIGNED
BREDA O'CONNELL Nov 1938 Irish Director 2009-03-09 UNTIL 2014-05-17 RESIGNED
GERARD DOHERTY Aug 1953 Irish Director 2001-05-16 UNTIL 2009-03-09 RESIGNED
CLARE KENNY Aug 1940 Irish Director 2002-10-15 UNTIL 2009-03-09 RESIGNED
EDEL O'DOHERTY Sep 1962 Irish Director 2002-10-15 UNTIL 2022-12-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VISIT DERRY DERRY NORTHERN IRELAND Active SMALL 96090 - Other service activities n.e.c.
DERRY THEATRE TRUST LONDONDERRY NORTHERN IRELAND Active GROUP 90030 - Artistic creation
ST COLUMB'S PARK HOUSE LIMITED 4 LIMAVADY ROAD Active SMALL 55202 - Youth hostels
BLOODY SUNDAY TRUST - THE DERRY NORTHERN IRELAND Active FULL 91020 - Museums activities
OLD LIBRARY TRUST -THE DERRY Active FULL 86900 - Other human health activities
THE WALLED CITY PARTNERSHIP LIMITED LONDONDERRY NORTHERN IRELAND Dissolved... SMALL 41100 - Development of building projects
NORTHERN IRELAND ANTI-POVERTY NETWORK BELFAST UNITED KINGDOM Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
VICTORIA GATE PROPERTY MANAGEMENT COMPANY LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 98000 - Residents property management
WATERSIDE NEIGHBOURHOOD PARTNERSHIP LONDONDERRY Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
C-TRIC LIMITED LONDONDERRY Active MICRO ENTITY 86101 - Hospital activities
THE WHISTLE PROJECT LTD DERRY Active MICRO ENTITY 85590 - Other education n.e.c.
MCILROY STRENGTH STRATEGIES LIMITED BELFAST NORTHERN IRELAND Active MICRO ENTITY 85590 - Other education n.e.c.
LOBO WEAR LIMITED GREYSTEEL UNITED KINGDOM Active DORMANT 99999 - Dormant Company
REDEMPTION BARBELL LTD LONDONDERRY NORTHERN IRELAND Active DORMANT 93130 - Fitness facilities
MUSEUM OF FREE DERRY LTD DERRY NORTHERN IRELAND Active SMALL 91020 - Museums activities
FOYLE FOODBANK LIMITED LONDONDERRY Active MICRO ENTITY 56290 - Other food services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2021-08-25 31-03-2021 £340,851 equity
Micro-entity Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2020-10-09 31-03-2020 £325,121 equity
Micro-entity Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2019-06-18 31-03-2019 £311,347 equity
Micro-entity Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2018-09-21 31-03-2018 £311,685 equity
Micro-entity Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2017-07-21 31-03-2017 £67,961 Cash £327,388 equity
Abbreviated Company Accounts - HILLCREST TRUST (TOP OF THE HILL) LTD. 2016-06-28 31-03-2016 £56,456 Cash £304,640 equity
Abbreviated Company Accounts - HILLCREST HOUSE (TOP OF THE HILL) LIMITED 2014-12-19 31-03-2014 £39,374 Cash £172,735 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLINE CARE HOMES LIMITED LONDONDERRY Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
CCH CARE LIMITED DERRY / LONDONDERRY Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
GLENADEN ARENA LIMITED LONDONDERRY NORTHERN IRELAND Active MICRO ENTITY 93110 - Operation of sports facilities