Company NameHilston House Management Company Limited
DirectorsDorothea Anne Livesey and Eliott Charles Cohen
Company StatusActive
Company Number02952467
CategoryPrivate Limited Company
Incorporation Date26 July 1994(29 years, 9 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 NameMrs Dorothea Anne Livesey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressStiltz Building C/O Edge Property Management
Stiltz Building, Ledson Road
Wythenshawe
Manchester
M23 9GP
Director NameMr Eliott Charles Cohen
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(3 years after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStiltz Building C/O Edge Property Management
Stiltz Building, Ledson Road
Wythenshawe
Manchester
M23 9GP
Secretary NameEdge Property Management Co Ltd (Corporation)
StatusCurrent
Appointed01 July 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressUnit 5 Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Secretary NameEdge Property Management Company Limited (Corporation)
StatusCurrent
Appointed01 July 2020(25 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressUnit 5 Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Director NameMr Peter Joseph Livesey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameMrs Dorothea Anne Livesey
NationalityBritish
StatusResigned
Appointed26 July 1994(same day as company formation)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address1 Hilston House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed31 July 1997(3 years after company formation)
Appointment Duration4 years (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Secretary NameMr Ian Henry Stanistreet
NationalityBritish
StatusResigned
Appointed08 April 2002(7 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Coventry Avenue
Stockport
Cheshire
SK3 0QS
Secretary NameAngela Kay Stone
NationalityBritish
StatusResigned
Appointed01 September 2007(13 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressC/O Albex Residential Property
Management Limited
14 Greenwood Street Altrincham
Cheshire
WA14 1RZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Edge Property Management Ltd, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1D.a. Livesey
25.00%
Ordinary
1 at £1Pamela Berg
25.00%
Ordinary
1 at £1Sharon Cohen & Elliott Cohen
25.00%
Ordinary
1 at £1Sharon Thorne
25.00%
Ordinary

Financials

Year2014
Net Worth£4,628
Cash£1,111
Current Liabilities£905

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

31 October 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
8 August 2023Appointment of Mrs Sharon Julia Thorne as a director on 1 August 2023 (2 pages)
28 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
12 July 2023Registered office address changed from Stiltz Building C/O Edge Property Management Stiltz Building, Ledson Road Wythenshawe Manchester M23 9GP England to C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP on 12 July 2023 (1 page)
4 July 2023Termination of appointment of Eliott Charles Cohen as a director on 18 May 2023 (1 page)
21 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
10 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
5 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 November 2020Registered office address changed from C/O Albex Residential Property Management Limited 14 Greenwood Street Altrincham Cheshire WA14 1RZ to Stiltz Building C/O Edge Property Management Stiltz Building, Ledson Road Wythenshawe Manchester M23 9GP on 12 November 2020 (1 page)
12 October 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 July 2020Termination of appointment of Angela Kay Stone as a secretary on 1 July 2020 (1 page)
3 July 2020Appointment of Edge Property Management Co Ltd as a secretary on 1 July 2020 (2 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 February 2017Micro company accounts made up to 30 June 2016 (2 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
23 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
30 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(5 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 August 2010Secretary's details changed for Angela Kay Stone on 26 July 2010 (1 page)
13 August 2010Director's details changed for Eliott Charles Cohen on 26 July 2010 (2 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Angela Kay Stone on 26 July 2010 (1 page)
13 August 2010Director's details changed for Mrs Dorothea Anne Livesey on 26 July 2010 (2 pages)
13 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Eliott Charles Cohen on 26 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Dorothea Anne Livesey on 26 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
29 July 2009Return made up to 26/07/09; full list of members (5 pages)
29 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
24 September 2007Registered office changed on 24/09/07 from: c/o stenens scanlan 73 mosley street manchester M2 3JN (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Secretary resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: c/o stenens scanlan 73 mosley street manchester M2 3JN (1 page)
24 September 2007New secretary appointed (2 pages)
4 September 2007Return made up to 26/07/07; change of members (7 pages)
4 September 2007Return made up to 26/07/07; change of members (7 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 October 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
23 August 2006Return made up to 26/07/06; full list of members (8 pages)
23 August 2006Return made up to 26/07/06; full list of members (8 pages)
26 July 2005Return made up to 26/07/05; full list of members (8 pages)
26 July 2005Return made up to 26/07/05; full list of members (8 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
17 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
17 January 2005Total exemption full accounts made up to 30 June 2003 (8 pages)
20 July 2004Return made up to 26/07/04; full list of members (8 pages)
20 July 2004Return made up to 26/07/04; full list of members (8 pages)
12 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
12 September 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 July 2003Return made up to 26/07/03; full list of members (8 pages)
23 July 2003Return made up to 26/07/03; full list of members (8 pages)
31 July 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(8 pages)
31 July 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 31/07/02
(8 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001Secretary resigned (1 page)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
8 August 2001Return made up to 26/07/01; full list of members (7 pages)
4 May 2001Full accounts made up to 30 June 2000 (8 pages)
4 May 2001Full accounts made up to 30 June 2000 (8 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham cheshire WA14 2DE (1 page)
7 August 2000Return made up to 26/07/00; full list of members (7 pages)
7 August 2000Return made up to 26/07/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
12 April 2000Full accounts made up to 30 June 1999 (8 pages)
30 July 1999Return made up to 26/07/99; no change of members (4 pages)
30 July 1999Return made up to 26/07/99; no change of members (4 pages)
13 January 1999Full accounts made up to 30 June 1998 (8 pages)
13 January 1999Full accounts made up to 30 June 1998 (8 pages)
16 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
16 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
5 August 1998Return made up to 26/07/98; change of members (6 pages)
5 August 1998Return made up to 26/07/98; change of members (6 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Director resigned (1 page)
6 August 1997Registered office changed on 06/08/97 from: c/o madison dca didsbury house 748-754 wilmslow rd didsbury manchester M20 2DW (1 page)
6 August 1997Registered office changed on 06/08/97 from: c/o madison dca didsbury house 748-754 wilmslow rd didsbury manchester M20 2DW (1 page)
27 July 1997Return made up to 26/07/97; full list of members (6 pages)
27 July 1997Return made up to 26/07/97; full list of members (6 pages)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
8 May 1997Full accounts made up to 31 July 1996 (11 pages)
25 September 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
25 September 1996Return made up to 26/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/09/96
(6 pages)
22 May 1996Full accounts made up to 31 July 1995 (11 pages)
22 May 1996Full accounts made up to 31 July 1995 (11 pages)
21 November 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1994Incorporation (20 pages)
26 July 1994Incorporation (20 pages)