HILLTOP PROPERTY MANAGEMENT LIMITED
BARROW-IN-FURNESS

Hellopages » Cumbria » Barrow-in-Furness » LA14 5XT

Company number 02063909
Status Active
Incorporation Date 13 October 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 HILLTOP HOUSE, DEVONSHIRE ROAD, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 5XT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 no member list; Director's details changed for Mr John Anthony Crawford on 4 December 2015. The most likely internet sites of HILLTOP PROPERTY MANAGEMENT LIMITED are www.hilltoppropertymanagement.co.uk, and www.hilltop-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Dalton Rail Station is 2.6 miles; to Askam Rail Station is 4.3 miles; to Ulverston Rail Station is 6.8 miles; to Foxfield Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilltop Property Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02063909. Hilltop Property Management Limited has been working since 13 October 1986. The present status of the company is Active. The registered address of Hilltop Property Management Limited is 4 Hilltop House Devonshire Road Barrow in Furness Cumbria England La14 5xt. . PHEAR, Martin is a Secretary of the company. BOND, Robert Alan is a Director of the company. CARRUTHERS, Derek is a Director of the company. COOKSEY, William George is a Director of the company. CRAWFORD, John Anthony is a Director of the company. PHEAR, Lynda is a Director of the company. PHEAR, Martin John is a Director of the company. Secretary COOPER, Elizabeth Ann has been resigned. Secretary MCQUILLAN, Hilary has been resigned. Secretary MILLBURN, Frederick Bryan has been resigned. Director BARKER, Peter has been resigned. Director BEAUMONT, Margaret Eleanor has been resigned. Director BENSON, Ronald has been resigned. Director COOPER, Elizabeth Ann has been resigned. Director CROSKERY, Sheila Mary has been resigned. Director DUTTON, Frank has been resigned. Director GREGSON, Anne Ellen has been resigned. Director GREGSON, Stanley has been resigned. Director JACKSON, Charles Spencer has been resigned. Director MC MILLAN, Alexander has been resigned. Director MCQUILLAN, Hilary has been resigned. Director MILLBURN, Frederick Bryan has been resigned. Director PERRY, Irene Joan has been resigned. Director WILLIAMSON, Adam Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PHEAR, Martin
Appointed Date: 25 November 2015

Director
BOND, Robert Alan

91 years old

Director
CARRUTHERS, Derek
Appointed Date: 29 September 1995
80 years old

Director
COOKSEY, William George
Appointed Date: 29 August 2008
86 years old

Director
CRAWFORD, John Anthony
Appointed Date: 04 December 2015
72 years old

Director
PHEAR, Lynda
Appointed Date: 11 June 2011
81 years old

Director
PHEAR, Martin John
Appointed Date: 11 June 2011
75 years old

Resigned Directors

Secretary
COOPER, Elizabeth Ann
Resigned: 09 April 1992

Secretary
MCQUILLAN, Hilary
Resigned: 25 November 2015
Appointed Date: 19 August 2004

Secretary
MILLBURN, Frederick Bryan
Resigned: 19 August 2004
Appointed Date: 24 March 1993

Director
BARKER, Peter
Resigned: 29 September 1995
Appointed Date: 23 April 1993
103 years old

Director
BEAUMONT, Margaret Eleanor
Resigned: 06 December 2013
Appointed Date: 11 August 2006
78 years old

Director
BENSON, Ronald
Resigned: 11 June 2011
Appointed Date: 01 July 2001
90 years old

Director
COOPER, Elizabeth Ann
Resigned: 29 August 1992

Director
CROSKERY, Sheila Mary
Resigned: 29 August 2008
Appointed Date: 16 July 2000
95 years old

Director
DUTTON, Frank
Resigned: 16 May 1996
98 years old

Director
GREGSON, Anne Ellen
Resigned: 19 August 2004
Appointed Date: 07 February 1997
106 years old

Director
GREGSON, Stanley
Resigned: 07 February 1997
107 years old

Director
JACKSON, Charles Spencer
Resigned: 24 July 2015
Appointed Date: 06 December 2013
79 years old

Director
MC MILLAN, Alexander
Resigned: 19 June 1997
83 years old

Director
MCQUILLAN, Hilary
Resigned: 04 December 2015
Appointed Date: 19 August 2004
76 years old

Director
MILLBURN, Frederick Bryan
Resigned: 10 August 2006
100 years old

Director
PERRY, Irene Joan
Resigned: 16 June 2000
Appointed Date: 03 June 1996
109 years old

Director
WILLIAMSON, Adam Paul
Resigned: 30 June 2001
Appointed Date: 19 June 1997
50 years old

HILLTOP PROPERTY MANAGEMENT LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 21 March 2016 no member list
15 Dec 2015
Director's details changed for Mr John Anthony Crawford on 4 December 2015
13 Dec 2015
Appointment of Mr John Anthony Crawford as a director on 4 December 2015
05 Dec 2015
Termination of appointment of Hilary Mcquillan as a director on 4 December 2015
...
... and 96 more events
06 Feb 1989
Annual return made up to 30/04/88

19 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jun 1988
Registered office changed on 30/06/88 from: ironworks road barrow in furness cumbria CA14 2PQ

13 Oct 1986
Certificate of Incorporation

13 Oct 1986
Incorporation