Company NameHillfield Management Company Limited
DirectorPaul Stephen Dey
Company StatusActive
Company Number01866509
CategoryPrivate Limited Company
Incorporation Date26 November 1984(39 years, 5 months 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 NameMr Paul Stephen Dey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(32 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Secretary NameRoger Dean & Co Ltd (Corporation)
StatusCurrent
Appointed01 December 2021(37 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address218 Finney Lane
Heald Green
Cheadle
SK8 3QA
Director NamePeter Andrew Bird
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 1997)
RoleEngineer
Correspondence AddressHillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameJohn David Cooper
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 June 1998)
RoleRetired
Correspondence AddressHillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameBarry John McMahon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 1994)
RoleProduction Manager
Correspondence AddressHillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameMaureen Margaret Power
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 May 2003)
RoleRetired
Correspondence AddressHillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Secretary NameKarin Dagmar Adeline Cooper
NationalityBritish
StatusResigned
Appointed01 May 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressHillfied 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameAustin Noble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1994(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 June 2000)
RoleFactory Manager
Correspondence Address1 Hillfield 4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameSimon Nicholas Hemsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(12 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2003)
RolePublisher
Correspondence Address2 Hillfield
4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameGeetu Orme
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 December 2003)
RoleSelf Employed Training Consult
Correspondence Address4 Hillfield
4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Secretary NameSimon Nicholas Hemsley
NationalityBritish
StatusResigned
Appointed22 June 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2002)
RolePublishing
Correspondence Address2 Hillfield
4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameSimon Desmond Lyons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(15 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 February 2010)
RoleBusiness Consultant
Correspondence Address1 Hillfield
Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Secretary NameSimon Desmond Lyons
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2010)
RoleConsultant
Correspondence Address1 Hillfield
4 Congleton Road
Alderley Edge
Cheshire
SK9 7AA
Director NameMr Andrew Hullican
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(25 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mere Court
Chelford
Macclesfield
Cheshire
SK11 9EB

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 £1A. Hullican
6.25%
Ordinary A
1 at £1A. Roberts
6.25%
Ordinary A
1 at £1K. Bland & C. Bland
6.25%
Ordinary A
1 at £1P. Dey
6.25%
Ordinary A
3 at £1A. Hullican
18.75%
Ordinary B
3 at £1A. Roberts
18.75%
Ordinary B
3 at £1K. Bland & C. Bland
18.75%
Ordinary B
3 at £1P. Dey
18.75%
Ordinary B

Financials

Year2014
Net Worth£16
Current Liabilities£900

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 July 2019Confirmation statement made on 19 June 2019 with updates (5 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
30 May 2017Appointment of Mr Paul Stephen Dey as a director on 5 April 2017 (2 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
30 May 2017Termination of appointment of Andrew Hullican as a director on 5 April 2017 (1 page)
30 May 2017Termination of appointment of Andrew Hullican as a director on 5 April 2017 (1 page)
30 May 2017Appointment of Mr Paul Stephen Dey as a director on 5 April 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(4 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 16
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2015Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page)
5 August 2015Director's details changed for Mr Andrew Hullican on 5 August 2015 (2 pages)
5 August 2015Registered office address changed from C/O Andrew Hullican 2 Hill Fie 2 Congleton Road Alderley Edge Cheshire SK9 7AA to 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF on 5 August 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16
(4 pages)
7 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 16
(4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
10 August 2010Appointment of Mr Andrew Hullican as a director (2 pages)
10 August 2010Appointment of Mr Andrew Hullican as a director (2 pages)
10 August 2010Termination of appointment of Simon Lyons as a secretary (1 page)
10 August 2010Termination of appointment of Simon Lyons as a secretary (1 page)
29 July 2010Registered office address changed from Unit 45 Baildon Mills Baildon BD17 6JX on 29 July 2010 (1 page)
29 July 2010Registered office address changed from Unit 45 Baildon Mills Baildon BD17 6JX on 29 July 2010 (1 page)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
12 May 2010Termination of appointment of Simon Lyons as a director (1 page)
12 May 2010Termination of appointment of Simon Lyons as a director (1 page)
9 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
9 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
7 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 April 2009Appointment terminate, director nabeel choudray logged form (2 pages)
22 April 2009Appointment terminate, director nabeel choudray logged form (2 pages)
22 April 2009Appointment terminate, director marion wilkinson logged form (1 page)
22 April 2009Appointment terminate, director marion wilkinson logged form (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 June 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(4 pages)
8 June 2007Return made up to 01/05/07; no change of members
  • 363(287) ‐ Registered office changed on 08/06/07
(4 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 June 2006Return made up to 01/05/06; full list of members (7 pages)
26 June 2006Return made up to 01/05/06; full list of members (7 pages)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
25 May 2005Return made up to 01/05/05; full list of members (7 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
19 May 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
12 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 August 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
22 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 May 2002Return made up to 01/05/02; full list of members (9 pages)
23 May 2002Return made up to 01/05/02; full list of members (9 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
9 May 2000Return made up to 01/05/00; full list of members (8 pages)
9 May 2000Return made up to 01/05/00; full list of members (8 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
10 September 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Return made up to 01/05/99; full list of members (8 pages)
2 June 1999Return made up to 01/05/99; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999New secretary appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
11 May 1998Return made up to 01/05/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 May 1997Return made up to 01/05/97; full list of members (6 pages)
19 May 1997Return made up to 01/05/97; full list of members (6 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 June 1996Accounts for a small company made up to 31 December 1995 (4 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
13 May 1996Return made up to 01/05/96; full list of members (6 pages)
3 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1995Return made up to 01/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)