Company NameHillpark Properties Limited
Company StatusActive
Company Number00794175
CategoryPrivate Limited Company
Incorporation Date3 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Theresa Fanny Halpern
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Aron Vaisfiche
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMrs Esther Vaisfiche
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Secretary NameMrs Theresa Fanny Halpern
NationalityBritish
StatusCurrent
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
Director NameMr Akiba Aron Halpern
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(26 years, 10 months after company formation)
Appointment Duration30 years (resigned 01 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX

Location

Registered AddressNew Riverside
439 Lower Broughton Road
Salford
M7 2FX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

10 at £0.1A.a. Halpern
50.00%
Ordinary
5 at £0.1A. Vaisfiche
25.00%
Ordinary
5 at £0.1E. Vaisfiche
25.00%
Ordinary

Financials

Year2014
Net Worth£191,483
Current Liabilities£2,524

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

22 December 1993Delivered on: 23 December 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126-134 (evens inclusive) royal oak road and 25-27 (odds inclusive) spark road baguley manchester,with fixtures fittings goodwill.
Outstanding
22 December 1993Delivered on: 23 December 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
8 September 1978Delivered on: 15 September 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 & 7 ainsworth road, radcliffe title no gm 74663 together with all fixtures present & future.
Outstanding
17 February 1965Delivered on: 24 February 1965
Satisfied on: 30 October 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 2/10 (even) 14, 18/22 (even) & 26/36 (even) halstead avenue, pendleton, salford with all fixtures.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 29 March 2020 (3 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 29 March 2019 (2 pages)
21 June 2019Satisfaction of charge 4 in full (4 pages)
21 June 2019Satisfaction of charge 2 in full (4 pages)
21 June 2019Satisfaction of charge 3 in full (4 pages)
8 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 November 2018Micro company accounts made up to 29 March 2018 (2 pages)
9 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
27 September 2017Micro company accounts made up to 29 March 2017 (3 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 February 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
5 December 2016Micro company accounts made up to 29 March 2016 (3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(5 pages)
14 October 2015Micro company accounts made up to 29 March 2015 (3 pages)
14 October 2015Micro company accounts made up to 29 March 2015 (3 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
28 August 2014Micro company accounts made up to 29 March 2014 (3 pages)
28 August 2014Micro company accounts made up to 29 March 2014 (3 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 29 March 2013 (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
16 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Director's details changed for Mrs Esther Vaisfiche on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Akiba Aron Halpern on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Esther Vaisfiche on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Theresa Fanny Halpern on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mrs Theresa Fanny Halpern on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Theresa Fanny Halpern on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Aron Vaisfiche on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Aron Vaisfiche on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Akiba Aron Halpern on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Theresa Fanny Halpern on 15 January 2010 (1 page)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
6 February 2008Return made up to 28/12/07; no change of members (8 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
10 April 2007Return made up to 28/12/06; full list of members (8 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
9 January 2006Return made up to 28/12/05; full list of members (8 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Return made up to 28/12/04; full list of members (8 pages)
13 January 2005Return made up to 28/12/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (8 pages)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
11 February 2003Return made up to 28/12/02; full list of members (9 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Declaration of satisfaction of mortgage/charge (1 page)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
25 February 2002Return made up to 28/12/01; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
20 February 2002Registered office changed on 20/02/02 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 March 2000Return made up to 28/12/99; full list of members (7 pages)
23 March 2000Return made up to 28/12/99; full list of members (7 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Return made up to 28/12/98; full list of members (6 pages)
29 January 1999Return made up to 28/12/98; full list of members (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
24 February 1998Return made up to 28/12/97; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
3 February 1998Full accounts made up to 31 March 1997 (8 pages)
20 March 1997Return made up to 28/12/96; no change of members (6 pages)
20 March 1997Return made up to 28/12/96; no change of members (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
26 January 1997Full accounts made up to 31 March 1996 (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
14 April 1996Return made up to 28/12/95; full list of members (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)
28 January 1996Full accounts made up to 31 March 1995 (8 pages)