Company NameHilton Lane Management Company Limited
Company StatusActive
Company Number09439567
CategoryPrivate Limited Company
Incorporation Date13 February 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2020(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMs Louise Helen Morrissey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Philip Rothwell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 March 2020 (18 pages)
1 December 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
1 December 2020Change of details for Peel Property (Partnerships) Limited as a person with significant control on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page)
2 November 2020Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
4 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
6 February 2020Appointment of Mr Mark Whittaker as a director on 16 January 2020 (2 pages)
16 January 2020Appointment of Mr John Alexander Schofield as a director on 15 January 2020 (2 pages)
13 January 2020Termination of appointment of Philip Rothwell as a director on 3 January 2020 (1 page)
19 December 2019Termination of appointment of Louise Helen Morrissey as a director on 18 December 2019 (1 page)
20 November 2019Full accounts made up to 31 March 2019 (17 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
20 December 2018Full accounts made up to 31 March 2018 (18 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
21 November 2017Full accounts made up to 31 March 2017 (16 pages)
21 November 2017Full accounts made up to 31 March 2017 (16 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
4 July 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 April 2016Director's details changed for Mr Philip Rothwell on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Mr Philip Rothwell on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages)
19 April 2016Director's details changed for Ms Louise Helen Morrissey on 19 April 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(6 pages)
27 March 2015Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Ms Louise Helen Morrissey on 27 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Philip Rothwell on 6 March 2015 (2 pages)
19 March 2015Director's details changed for Mr Philip Rothwell on 6 March 2015 (2 pages)
16 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
16 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 February 2015Incorporation
Statement of capital on 2015-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)