Company NameHilton Park Residents Ltd
Company StatusActive
Company Number03814249
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 8 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 NameMs Linda Brown
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(1 year after company formation)
Appointment Duration23 years, 8 months
RolePractice Manager
Country of ResidenceEngland
Correspondence Address18 Crescent Grove
Prestwich
Manchester
Lancashire
M25 9WR
Director NameMs Patricia Connor Black
Date of BirthJuly 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed16 January 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Crescent Grove
Prestwich
Manchester
M25 9WR
Director NameMr David James Tomlinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Grove
Prestwich
Manchester
M25 9WR
Director NameMrs Julie Irene Tomlinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2022(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Crescent Grove
Prestwich
Manchester
M25 9WR
Secretary NameThornley Groves
StatusCurrent
Appointed25 October 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address27 Monton Green Monton Green
Eccles
Manchester
M30 9LL
Director NameJennifer Patricia Mackay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleLecturer In Law
Correspondence Address34 Crescent Grove
Prestwich
Manchester
Lancashire
M25 9WR
Director NameMr David James Tomlinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Crescent Grove
Prestwich
Manchester
Lancashire
M25 9WR
Director NameSimon Paul Wright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleAccountant
Correspondence Address20 Crescent Grove
Prestwich
Manchester
M25 9WR
Secretary NameSimon Paul Wright
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleAccountant
Correspondence Address20 Crescent Grove
Prestwich
Manchester
M25 9WR
Director NameMrs Amanda Brown
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 06 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Crescent Grove
Prestwich
Manchester
M25 9WR
Director NameMr Duncan Kenneth White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address35 Crescent Grove
Prestwich
Manchester
Greater Manchester
M25 9WR
Director NameMrs Julie Irene Tomlinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(9 years after company formation)
Appointment Duration13 years, 3 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Crescent Grove
Prestwich
Manchester
Lancashire
M25 9WR
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressC/O Realty Management Ground Floor, Discovery House
Crossley Road
Stockport
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1David Tomlinson & Julie Tomlinson
5.71%
Ordinary
2 at £1S.e. Lynn & Alan Bryan Lynn
5.71%
Ordinary
-OTHER
37.14%
-
1 at £1Anne Smith
2.86%
Ordinary
1 at £1C. Wilson
2.86%
Ordinary
1 at £1D.d.f. Meiselles & E.m. Meiselles
2.86%
Ordinary
1 at £1Deborah Rhonda Doweck
2.86%
Ordinary
1 at £1Ged Isaacs
2.86%
Ordinary
1 at £1Ian Radnor
2.86%
Ordinary
1 at £1J.c. Feingold & A. Tait
2.86%
Ordinary
1 at £1Julian David Jacobs
2.86%
Ordinary
1 at £1Leon Bradley
2.86%
Ordinary
1 at £1Mary Carrick
2.86%
Ordinary
1 at £1Naina Punett Kaur & Kanwarpreet Singh
2.86%
Ordinary
1 at £1Neil Hanley
2.86%
Ordinary
1 at £1Robert Grove
2.86%
Ordinary
1 at £1S.r. Rose
2.86%
Ordinary
1 at £1Simon Wright
2.86%
Ordinary
1 at £1Sonia Quinn & Merton Quinn
2.86%
Ordinary
1 at £1Stephen Morris
2.86%
Ordinary
1 at £1Thelma Goldstone
2.86%
Ordinary

Financials

Year2014
Net Worth£15,832
Cash£4,820
Current Liabilities£650

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return9 November 2023 (4 months, 3 weeks ago)
Next Return Due23 November 2024 (7 months, 4 weeks from now)

Charges

21 January 2000Delivered on: 28 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildinds at crescent grove and crescent avenue prestwich manchester t/no: GM261153. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 October 2020Confirmation statement made on 19 October 2020 with updates (6 pages)
13 May 2020Termination of appointment of David James Tomlinson as a director on 13 May 2020 (1 page)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Appointment of Mr David James Tomlinson as a director on 27 November 2017 (2 pages)
1 December 2017Termination of appointment of Duncan Kenneth White as a director on 27 November 2017 (1 page)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
23 March 2017Registered office address changed from C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW England to C/O Homes4U Group Limited 414 Wilmslow Road Manchester M20 3BW on 23 March 2017 (1 page)
23 March 2017Registered office address changed from C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW England to C/O Homes4U Group Limited 414 Wilmslow Road Manchester M20 3BW on 23 March 2017 (1 page)
25 January 2017Appointment of Ms Patricia Connor Black as a director on 16 January 2017 (2 pages)
25 January 2017Appointment of Ms Patricia Connor Black as a director on 16 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Termination of appointment of Amanda Brown as a director on 6 September 2016 (1 page)
7 September 2016Termination of appointment of Amanda Brown as a director on 6 September 2016 (1 page)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 35
(9 pages)
28 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 35
(9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 October 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW on 14 October 2015 (1 page)
14 October 2015Registered office address changed from 83 Ducie Street Manchester M1 2JQ to C/O Emma Beachcroft Homes4U 414 Wilmslow Road Manchester M20 3BW on 14 October 2015 (1 page)
3 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 35
(9 pages)
3 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 35
(9 pages)
3 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 35
(9 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW England on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 414 Wilmslow Road Withington Manchester M20 3BW England on 13 June 2014 (1 page)
10 June 2014Registered office address changed from 37 Crescent Grove Crescent Grove Prestwich Manchester M25 9WR on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 37 Crescent Grove Crescent Grove Prestwich Manchester M25 9WR on 10 June 2014 (1 page)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 34
(9 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 34
(9 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 34
(9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (9 pages)
14 February 2013Registered office address changed from C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from C/O C/O Chesters 414 Wilmslow Road Withington Manchester M20 3BW England on 14 February 2013 (1 page)
7 January 2013Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page)
7 January 2013Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page)
7 January 2013Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4SH on 7 January 2013 (1 page)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
26 July 2010Director's details changed for Linda Brown on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Amanda Brown on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Duncan Kenneth White on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Duncan Kenneth White on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Linda Brown on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Amanda Brown on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Julie Irene Tomlinson on 26 July 2010 (2 pages)
26 July 2010Director's details changed for Julie Irene Tomlinson on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
21 August 2009Appointment terminated director simon wright (1 page)
21 August 2009Return made up to 27/07/09; full list of members (15 pages)
21 August 2009Appointment terminated director simon wright (1 page)
21 August 2009Return made up to 27/07/09; full list of members (15 pages)
14 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
14 July 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
3 July 2009Registered office changed on 03/07/2009 from 34-42 clegg street oldham lancashire OL1 1PS (1 page)
3 July 2009Registered office changed on 03/07/2009 from 34-42 clegg street oldham lancashire OL1 1PS (1 page)
30 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
30 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 February 2009Return made up to 31/07/08; change of members (6 pages)
17 February 2009Return made up to 31/07/08; change of members (6 pages)
26 January 2009Appointment terminated secretary simon wright (1 page)
26 January 2009Appointment terminated secretary simon wright (1 page)
26 January 2009Appointment terminated director david tomlinson (1 page)
26 January 2009Appointment terminated director david tomlinson (1 page)
9 September 2008Director appointed julie irene tomlinson (2 pages)
9 September 2008Director appointed julie irene tomlinson (2 pages)
9 September 2008Director appointed amanda brown (1 page)
9 September 2008Director appointed amanda brown (1 page)
2 September 2008Director appointed duncan kenneth white (2 pages)
2 September 2008Director appointed duncan kenneth white (2 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 October 2007Return made up to 27/07/07; full list of members (15 pages)
4 October 2007Return made up to 27/07/07; full list of members (15 pages)
15 March 2007Return made up to 27/07/06; change of members (7 pages)
15 March 2007Return made up to 27/07/06; change of members (7 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 December 2005Return made up to 27/07/05; change of members (7 pages)
12 December 2005Return made up to 27/07/05; change of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2005Ad 29/08/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
11 March 2005Return made up to 27/07/04; full list of members (14 pages)
11 March 2005Ad 29/08/03--------- £ si 1@1=1 £ ic 30/31 (2 pages)
11 March 2005Ad 13/09/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
11 March 2005Ad 13/09/04--------- £ si 1@1=1 £ ic 31/32 (2 pages)
11 March 2005Return made up to 27/07/04; full list of members (14 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 June 2004Return made up to 27/07/03; change of members (8 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 27/07/03; change of members (8 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
8 May 2003Return made up to 27/07/02; no change of members (8 pages)
8 May 2003Return made up to 27/07/02; no change of members (8 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
9 May 2002Return made up to 27/07/01; full list of members (14 pages)
9 May 2002Return made up to 27/07/01; full list of members (14 pages)
5 June 2001Ad 18/01/01-26/03/01 £ si 29@1=29 £ ic 1/30 (12 pages)
5 June 2001Ad 18/01/01-26/03/01 £ si 29@1=29 £ ic 1/30 (12 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
26 April 2001Registered office changed on 26/04/01 from: lord chambers 11 church lane oldham lancashire OL1 3AN (1 page)
26 April 2001Registered office changed on 26/04/01 from: lord chambers 11 church lane oldham lancashire OL1 3AN (1 page)
3 October 2000Return made up to 27/07/00; full list of members (7 pages)
3 October 2000Return made up to 27/07/00; full list of members (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 152-160 city road london EC1V 2NX (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Registered office changed on 18/08/99 from: 152-160 city road london EC1V 2NX (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New director appointed (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (10 pages)
27 July 1999Incorporation (10 pages)