HILLFIELD COURT LIMITED
LONDON


Company number 01906057
Status Active
Incorporation Date 17 April 1985
Company Type Private Limited Company
Address KFH HOUSE 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 9QA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Nicholas Lee as a director on 21 March 2016. The most likely internet sites of HILLFIELD COURT LIMITED are www.hillfieldcourt.co.uk, and www.hillfield-court.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty years and seven months. Hillfield Court Limited is a Private Limited Company. The company registration number is 01906057. Hillfield Court Limited has been working since 17 April 1985. The present status of the company is Active. The registered address of Hillfield Court Limited is Kfh House 5 Compton Road Wimbledon London Sw19 9qa. The company`s financial liabilities are £353.38k. It is £28.13k against last year. The cash in hand is £187.32k. It is £10.3k against last year. And the total assets are £376.69k, which is £19.83k against last year. KINLEIGH LIMITED is a Secretary of the company. HOBBS, Deborah is a Director of the company. LEE, Nicholas is a Director of the company. MCCREERY, Philip William is a Director of the company. REJNA, Martin is a Director of the company. WARRENER, Julia is a Director of the company. ZIMMERMAN, Victoria Sohie is a Director of the company. Secretary COLL, Alison Jane has been resigned. Secretary DAVIES, Sarah Louise has been resigned. Secretary GIBBONS, Rodney Trevor, Dr has been resigned. Secretary MCCREERY, Philip William has been resigned. Secretary REYNOLDS, Gabriel has been resigned. Secretary WALKER, David has been resigned. Secretary WOODS, Helen Jean has been resigned. Director AMOS, Adrian John has been resigned. Director BEAN, John Malcolm William has been resigned. Director BECK, Frank, Dr has been resigned. Director BLAKEY, Graham has been resigned. Director BULLOUGH, William Sydney has been resigned. Director COUPLAND, Jeanne Ada has been resigned. Director CRUTCHLEY, William Peter has been resigned. Director DAVIES, Sarah Louise has been resigned. Director DYKE, Christine Natalie Ellen has been resigned. Director GEORGE, Patricia has been resigned. Director GIBBONS, Rodney Trevor, Dr has been resigned. Director HAWORTH, Mark Derek has been resigned. Director HEALY, John has been resigned. Director HOPEWELL, John Prince has been resigned. Director RAPPERPORT, Linda has been resigned. Director WALKER, David has been resigned. Director WEBB, Pedro has been resigned. Director WOODS, Helen Jean has been resigned. The company operates in "Residents property management".


hillfield court Key Finiance

LIABILITIES £353.38k
+8%
CASH £187.32k
+5%
TOTAL ASSETS £376.69k
+5%
All Financial Figures

Current Directors

Secretary
KINLEIGH LIMITED
Appointed Date: 01 July 2014

Director
HOBBS, Deborah
Appointed Date: 31 October 2013
59 years old

Director
LEE, Nicholas
Appointed Date: 21 March 2016
60 years old

Director
MCCREERY, Philip William
Appointed Date: 27 October 2010
45 years old

Director
REJNA, Martin
Appointed Date: 23 March 2016
53 years old

Director
WARRENER, Julia
Appointed Date: 31 October 2013
61 years old

Director
ZIMMERMAN, Victoria Sohie
Appointed Date: 23 March 2016
51 years old

Resigned Directors

Secretary
COLL, Alison Jane
Resigned: 19 February 2010
Appointed Date: 20 April 2004

Secretary
DAVIES, Sarah Louise
Resigned: 02 October 1995
Appointed Date: 13 July 1994

Secretary
GIBBONS, Rodney Trevor, Dr
Resigned: 20 April 2004
Appointed Date: 14 April 2003

Secretary
MCCREERY, Philip William
Resigned: 01 July 2014
Appointed Date: 27 October 2010

Secretary
REYNOLDS, Gabriel
Resigned: 14 April 2003
Appointed Date: 02 October 1995

Secretary
WALKER, David
Resigned: 28 December 1993

Secretary
WOODS, Helen Jean
Resigned: 13 July 1994

Director
AMOS, Adrian John
Resigned: 16 July 1997
Appointed Date: 02 October 1995
77 years old

Director
BEAN, John Malcolm William
Resigned: 13 July 1994
Appointed Date: 08 March 1993
97 years old

Director
BECK, Frank, Dr
Resigned: 31 October 2013
Appointed Date: 26 November 2007
94 years old

Director
BLAKEY, Graham
Resigned: 17 February 2003
Appointed Date: 02 October 1995
81 years old

Director
BULLOUGH, William Sydney
Resigned: 06 April 1993
111 years old

Director
COUPLAND, Jeanne Ada
Resigned: 11 December 2003
Appointed Date: 02 October 1995
91 years old

Director
CRUTCHLEY, William Peter
Resigned: 02 October 1995
Appointed Date: 08 March 1993
81 years old

Director
DAVIES, Sarah Louise
Resigned: 02 October 1995
Appointed Date: 13 July 1994
51 years old

Director
DYKE, Christine Natalie Ellen
Resigned: 14 December 1994
Appointed Date: 08 March 1993
75 years old

Director
GEORGE, Patricia
Resigned: 13 July 1994
Appointed Date: 08 March 1993
89 years old

Director
GIBBONS, Rodney Trevor, Dr
Resigned: 07 November 2001
Appointed Date: 01 February 2001
79 years old

Director
HAWORTH, Mark Derek
Resigned: 24 December 2009
Appointed Date: 28 November 2002
55 years old

Director
HEALY, John
Resigned: 12 July 2016
Appointed Date: 08 January 2014
79 years old

Director
HOPEWELL, John Prince
Resigned: 12 May 1993
104 years old

Director
RAPPERPORT, Linda
Resigned: 29 March 2016
Appointed Date: 31 October 2013
70 years old

Director
WALKER, David
Resigned: 08 May 1993
100 years old

Director
WEBB, Pedro
Resigned: 31 March 2016
Appointed Date: 31 October 2013
55 years old

Director
WOODS, Helen Jean
Resigned: 13 July 1994
Appointed Date: 08 March 1993
80 years old

HILLFIELD COURT LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Appointment of Mr Nicholas Lee as a director on 21 March 2016
16 Aug 2016
Termination of appointment of Pedro Webb as a director on 31 March 2016
13 Jul 2016
Termination of appointment of John Healy as a director on 12 July 2016
...
... and 134 more events
05 Sep 1986
Return made up to 17/07/86; full list of members

17 Jul 1986
Director resigned;new director appointed

07 Nov 1985
Memorandum and Articles of Association
04 Nov 1985
Company name changed\certificate issued on 04/11/85
17 Apr 1985
Incorporation

HILLFIELD COURT LIMITED Charges

9 September 1986
Legal mortgage
Delivered: 12 September 1986
Status: Satisfied on 19 May 2004
Persons entitled: National Westminster Bank PLC
Description: Hillfield court belsize avenue and land to south east of…
9 September 1986
Legal mortgage
Delivered: 12 September 1986
Status: Satisfied on 19 May 2004
Persons entitled: National Westminster Bank PLC
Description: Hillfield court belsize avenue and land to south east of…