HILLTOP OWNERS LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 7HR

Company number 01799292
Status Active
Incorporation Date 12 March 1984
Company Type Private Limited Company
Address 3 HILLTOP COURT, SWANN LANE CHEADLE HULME, CHEADLE, CHESHIRE, SK8 7HR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-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 5 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HILLTOP OWNERS LIMITED are www.hilltopowners.co.uk, and www.hilltop-owners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Hilltop Owners Limited is a Private Limited Company. The company registration number is 01799292. Hilltop Owners Limited has been working since 12 March 1984. The present status of the company is Active. The registered address of Hilltop Owners Limited is 3 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire Sk8 7hr. The company`s financial liabilities are £4.96k. It is £2.38k against last year. And the total assets are £14.14k, which is £11.24k against last year. FRETWELL, Miranda Elizabeth Lesley is a Secretary of the company. FRETWELL, Miranda Elizabeth Leslie is a Director of the company. LYNCH, John Francis is a Director of the company. Secretary HEELAM, Colin Frederick has been resigned. Secretary LENT, Jack has been resigned. Secretary MURPHY, Catherine Lois has been resigned. Secretary TYSON, Rodney has been resigned. Director BOOTH, Vera has been resigned. Director LENT, Jack has been resigned. Director MILLWARD, Patricia May has been resigned. Director NADIN, John Derek has been resigned. Director NORTH, Lorraine Gay has been resigned. Director NUTTALL, Jean May has been resigned. Director TYSON, Rodney has been resigned. The company operates in "Residents property management".


hilltop owners Key Finiance

LIABILITIES £4.96k
+92%
CASH n/a
TOTAL ASSETS £14.14k
+387%
All Financial Figures

Current Directors

Secretary
FRETWELL, Miranda Elizabeth Lesley
Appointed Date: 01 April 2011

Director
FRETWELL, Miranda Elizabeth Leslie
Appointed Date: 18 April 2011
79 years old

Director
LYNCH, John Francis
Appointed Date: 24 May 2013
90 years old

Resigned Directors

Secretary
HEELAM, Colin Frederick
Resigned: 14 April 2000
Appointed Date: 24 September 1997

Secretary
LENT, Jack
Resigned: 24 September 1997

Secretary
MURPHY, Catherine Lois
Resigned: 30 June 2002
Appointed Date: 01 June 2000

Secretary
TYSON, Rodney
Resigned: 17 April 2011
Appointed Date: 07 November 2002

Director
BOOTH, Vera
Resigned: 13 October 2009
97 years old

Director
LENT, Jack
Resigned: 09 June 2005
109 years old

Director
MILLWARD, Patricia May
Resigned: 01 March 2011
96 years old

Director
NADIN, John Derek
Resigned: 11 July 2003
79 years old

Director
NORTH, Lorraine Gay
Resigned: 31 August 2014
Appointed Date: 18 April 2011
70 years old

Director
NUTTALL, Jean May
Resigned: 24 May 2013
Appointed Date: 18 April 2011
83 years old

Director
TYSON, Rodney
Resigned: 17 April 2011
Appointed Date: 27 June 2005
79 years old

HILLTOP OWNERS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10

30 Jun 2015
Total exemption full accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10

19 May 2015
Termination of appointment of Lorraine Gay North as a director on 31 August 2014
...
... and 86 more events
10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Full accounts made up to 31 March 1986

09 May 1986
Full accounts made up to 31 March 1985

09 May 1986
Return made up to 31/08/85; full list of members

09 May 1986
New director appointed