Company NameHilltop Owners Limited
DirectorsMiranda Elizabeth Leslie Fretwell and Paul Christian Charters
Company StatusActive
Company Number01799292
CategoryPrivate Limited Company
Incorporation Date12 March 1984(40 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Miranda Elizabeth Leslie Fretwell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(27 years, 1 month after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameMr Paul Christian Charters
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed18 February 2022(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NameVera Booth
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address6 Hilltop Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameJack Lent
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration14 years (resigned 09 June 2005)
RoleCompany Director
Correspondence Address2 Hilltop Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NamePatricia May Millward
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hilltop Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Secretary NameJack Lent
NationalityBritish
StatusResigned
Appointed08 June 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address2 Hilltop Court
Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameJohn Derek Nadin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1994(10 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2003)
RoleRetired
Correspondence Address10 Hilltop Court
Swann Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Secretary NameColin Frederick Heelam
NationalityBritish
StatusResigned
Appointed24 September 1997(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address1 Hilltop Court
Swann Lane
Cheadle Hulme
Cheshire
SK8 7HR
Secretary NameCatherine Lois Murphy
NationalityBritish
StatusResigned
Appointed01 June 2000(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2002)
RoleCompany Director
Correspondence Address9 Hilltop Court
Swann Lane, Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Secretary NameRodney Tyson
NationalityBritish
StatusResigned
Appointed07 November 2002(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilltop Court
Swann Lane
Cheadle Hulme
Cheshire
SK8 7HR
Director NameRodney Tyson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(21 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2011)
RoleLeisure Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilltop Court
Swann Lane
Cheadle Hulme
Cheshire
SK8 7HR
Secretary NameMrs Miranda Elizabeth Lesley Fretwell
StatusResigned
Appointed01 April 2011(27 years after company formation)
Appointment Duration10 years, 10 months (resigned 17 February 2022)
RoleCompany Director
Correspondence Address3 Hilltop Court
Swann Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameMrs Jean May Nuttall
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hilltop Court
Swann Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameMrs Lorraine Gay North
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(27 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2014)
RolePilates Teacher
Country of ResidenceEngland
Correspondence Address3 Hilltop Court
Swann Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7HR
Director NameMr John Francis Lynch
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed24 May 2013(29 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2020)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address3 Hilltop Court
Swann Lane Cheadle Hulme
Cheadle
Cheshire
SK8 7HR

Contact

Telephone0161 4861450
Telephone regionManchester

Location

Registered Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1C.l. Murphy
10.00%
Ordinary
1 at £1J.d. Nadin & Frances Joan Nadin
10.00%
Ordinary
1 at £1James Geoffrey Lee & Margaret Mckeown
10.00%
Ordinary
1 at £1Jan Willem Doffegnies & Noreen Stuart Doffegnies
10.00%
Ordinary
1 at £1John Lynch & Patricia Lynch
10.00%
Ordinary
1 at £1Judith Stocker & Rodney Stocker
10.00%
Ordinary
1 at £1M. Hensby
10.00%
Ordinary
1 at £1Maria Sidwell & Peter Sidwell
10.00%
Ordinary
1 at £1Mrs Jean May Nuttall
10.00%
Ordinary
1 at £1Sam Harold Fretwell & Miranda Elizabeth Fretwell
10.00%
Ordinary

Financials

Year2014
Turnover£10,800
Net Worth£6,972
Cash£7,297
Current Liabilities£325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

24 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
9 January 2020Termination of appointment of John Francis Lynch as a director on 1 January 2020 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(5 pages)
13 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(5 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
30 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(5 pages)
9 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(5 pages)
19 May 2015Termination of appointment of Lorraine Gay North as a director on 31 August 2014 (1 page)
19 May 2015Termination of appointment of Lorraine Gay North as a director on 31 August 2014 (1 page)
13 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
13 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(5 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(5 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
5 June 2013Appointment of Mr John Francis Lynch as a director (2 pages)
5 June 2013Appointment of Mr John Francis Lynch as a director (2 pages)
4 June 2013Termination of appointment of Jean Nuttall as a director (1 page)
4 June 2013Termination of appointment of Jean Nuttall as a director (1 page)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 May 2011Appointment of Mrs Lorraine Gay North as a director (2 pages)
8 May 2011Appointment of Mrs Lorraine Gay North as a director (2 pages)
6 May 2011Appointment of Mrs Jean May Nuttall as a director (2 pages)
6 May 2011Appointment of Mrs Jean May Nuttall as a director (2 pages)
27 April 2011Appointment of Mrs Miranda Elizabeth Leslie Fretwell as a director (2 pages)
27 April 2011Termination of appointment of Rodney Tyson as a secretary (1 page)
27 April 2011Termination of appointment of Patricia Millward as a director (1 page)
27 April 2011Appointment of Mrs Miranda Elizabeth Leslie Fretwell as a director (2 pages)
27 April 2011Termination of appointment of Rodney Tyson as a director (1 page)
27 April 2011Termination of appointment of Patricia Millward as a director (1 page)
27 April 2011Termination of appointment of Rodney Tyson as a director (1 page)
27 April 2011Termination of appointment of Rodney Tyson as a secretary (1 page)
18 April 2011Appointment of Mrs Miranda Elizabeth Lesley Fretwell as a secretary (1 page)
18 April 2011Appointment of Mrs Miranda Elizabeth Lesley Fretwell as a secretary (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 June 2010Director's details changed for Patricia May Millward on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Rodney Tyson on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Patricia May Millward on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Patricia May Millward on 5 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
9 June 2010Director's details changed for Rodney Tyson on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Rodney Tyson on 5 June 2010 (2 pages)
9 June 2010Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (9 pages)
9 June 2010Registered office address changed from 6 Hilltop Court Swann Lane Cheadle Hulme Cheadle Cheshire SK8 7HR on 9 June 2010 (1 page)
4 November 2009Termination of appointment of Vera Booth as a director (2 pages)
4 November 2009Termination of appointment of Vera Booth as a director (2 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 05/06/09; full list of members (8 pages)
20 July 2009Return made up to 05/06/09; full list of members (8 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 September 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 June 2008Return made up to 05/06/08; full list of members (8 pages)
9 June 2008Return made up to 05/06/08; full list of members (8 pages)
4 September 2007Return made up to 05/06/07; full list of members (12 pages)
4 September 2007Return made up to 05/06/07; full list of members (12 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 July 2006Return made up to 05/06/06; full list of members (10 pages)
5 July 2006Return made up to 05/06/06; full list of members (10 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
21 June 2005Return made up to 05/06/05; full list of members (10 pages)
21 June 2005Return made up to 05/06/05; full list of members (10 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 05/06/04; full list of members (10 pages)
21 June 2004Return made up to 05/06/04; full list of members (10 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
16 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
16 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 June 2003Return made up to 05/06/03; full list of members (11 pages)
13 June 2003Return made up to 05/06/03; full list of members (11 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
6 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
17 June 2002Return made up to 05/06/02; full list of members (11 pages)
17 June 2002Return made up to 05/06/02; full list of members (11 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
28 June 2001Return made up to 05/06/01; full list of members (10 pages)
28 June 2001Return made up to 05/06/01; full list of members (10 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
27 June 2000Return made up to 05/06/00; full list of members (11 pages)
27 June 2000Return made up to 05/06/00; full list of members (11 pages)
4 May 2000Secretary resigned (1 page)
4 May 2000Secretary resigned (1 page)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Return made up to 05/06/99; no change of members (4 pages)
5 July 1999Return made up to 05/06/99; no change of members (4 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (9 pages)
2 December 1998Full accounts made up to 31 March 1998 (9 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997New secretary appointed (2 pages)
11 November 1997Secretary resigned (1 page)
6 June 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Return made up to 05/06/97; full list of members (6 pages)
6 June 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Return made up to 05/06/97; full list of members (6 pages)
28 June 1996Full accounts made up to 31 March 1996 (9 pages)
28 June 1996Full accounts made up to 31 March 1996 (9 pages)
28 June 1996Return made up to 05/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1996Return made up to 05/06/96; change of members
  • 363(287) ‐ Registered office changed on 28/06/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)