Company NameHill House Park (Freehold) Limited
Company StatusActive
Company Number04147398
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Previous NameCentretap Limited

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 David Julian Pickles
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(4 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameMr Frederick Francis McMahon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleFuturist
Country of ResidenceUnited Kingdom
Correspondence Address2 Hill House Hill House Park
Maldon
Essex
CM9 4FH
Secretary NameMr David Julian Pickles
NationalityBritish
StatusCurrent
Appointed04 September 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameMrs Valerie Jane Wilson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(8 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameMr Anthony Alan Pitt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2024(23 years after company formation)
Appointment Duration2 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameJohn Brian Lambe
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2005)
RoleLoss Adjuster
Correspondence AddressThe Lodge
Hill House Park Market Hill
Maldon
Essex
CM9 4FH
Director NameHoward Ernest Martin
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 June 2005)
RoleCo Director
Correspondence Address2 Hill House
Hill House Park Market Hill
Maldon
Essex
CM9 4FH
Director NameMr Christopher John Tibballs
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 08 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address28 Downs Road
Maldon
Essex
CM9 5HG
Director NameAnthony Forbes Tullett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 April 2004)
RoleAccountant
Correspondence AddressCromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameMr Maynard Sandy Haig
NationalityBritish
StatusResigned
Appointed13 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 04 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill House
Hill House Park
Maldon
Essex
CM9 4FH
Director NameLinda Elaine Barber
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2004(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2010)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCromwell Mews
Cromwell Hill
Maldon
Essex
CM9 4QD
Secretary NameAnthony Forbes Tullett
NationalityBritish
StatusResigned
Appointed04 April 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressCromwell House
Cromwell Hill
Maldon
Essex
CM9 4QD
Director NameMr Colin Barclay Rawley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2010(9 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Hill House Mews
Hill House Park
Maldon
Essex
CM9 4FH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

1 at £1Carole Patricia Linsley
5.88%
Ordinary
1 at £1Colin Rawley
5.88%
Ordinary
1 at £1David Stewart Whitehead & Diana Mary Whitehead
5.88%
Ordinary
1 at £1Diane Isabella Farrant
5.88%
Ordinary
1 at £1Jennifer Salisbury & John Salisbury
5.88%
Ordinary
1 at £1Kathleen Mary Mcmahon & Mr Frederick Francis Mcmahon
5.88%
Ordinary
1 at £1Mavis Shirley Chittenden
5.88%
Ordinary
1 at £1Mr David Julian Pickles
5.88%
Ordinary
1 at £1Mr Maynard Sandy Haig
5.88%
Ordinary
1 at £1Mr Peter Godfrey
5.88%
Ordinary
1 at £1Mrs Doreen Doris Towner
5.88%
Ordinary
1 at £1Mrs Elizabeth Edna Wayman & Mr Leonard Charles Wayman
5.88%
Ordinary
1 at £1Mrs Margaret Ann Staines & Mr Stanley Frederick Staines
5.88%
Ordinary
1 at £1Mrs Susan Mary Frederick & Mr Michael Rowland Frederick
5.88%
Ordinary
1 at £1Mrs Valerie Jane Wilson & Mr Roger James Wilson
5.88%
Ordinary
1 at £1Philomena Wright & Robert Ackred & Eric Ackred
5.88%
Ordinary
1 at £1Richard Derek Taylor
5.88%
Ordinary

Financials

Year2014
Net Worth£14,581
Cash£14,564

Accounts

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

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 December 2020Notification of a person with significant control statement (2 pages)
28 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
23 December 2020Withdrawal of a person with significant control statement on 23 December 2020 (2 pages)
16 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
3 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
9 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
17 January 2017Micro company accounts made up to 30 June 2016 (3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(8 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
29 February 2016Micro company accounts made up to 30 June 2015 (3 pages)
29 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 17
(8 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 17
(8 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 17
(8 pages)
30 January 2015Micro company accounts made up to 30 June 2014 (3 pages)
30 January 2015Micro company accounts made up to 30 June 2014 (3 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 17
(8 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 17
(8 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (8 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
23 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (8 pages)
22 February 2011Termination of appointment of Linda Barber as a director (1 page)
22 February 2011Termination of appointment of Linda Barber as a director (1 page)
13 October 2010Appointment of Mr Colin Barclay Rawley as a director (2 pages)
13 October 2010Appointment of Mr Colin Barclay Rawley as a director (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
1 February 2010Director's details changed for Christopher John Tibballs on 30 January 2010 (2 pages)
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (13 pages)
1 February 2010Director's details changed for Christopher John Tibballs on 30 January 2010 (2 pages)
30 January 2010Termination of appointment of Christopher Tibballs as a director (1 page)
30 January 2010Appointment of Mrs Valerie Jane Wilson as a director (2 pages)
30 January 2010Termination of appointment of Christopher Tibballs as a director (1 page)
30 January 2010Appointment of Mrs Valerie Jane Wilson as a director (2 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 5 hill house mews hill house park maldon essex CM9 7FH (1 page)
18 February 2009Return made up to 25/01/09; full list of members (11 pages)
18 February 2009Return made up to 25/01/09; full list of members (11 pages)
18 February 2009Registered office changed on 18/02/2009 from 5 hill house mews hill house park maldon essex CM9 7FH (1 page)
10 September 2008Director appointed frederick francis mcmahon (2 pages)
10 September 2008Director appointed frederick francis mcmahon (2 pages)
9 September 2008Registered office changed on 09/09/2008 from cromwell house cromwell hill maldon essex CM9 4QD (1 page)
9 September 2008Secretary appointed david julian pickles (2 pages)
9 September 2008Appointment terminated secretary anthony tullett (1 page)
9 September 2008Appointment terminated secretary anthony tullett (1 page)
9 September 2008Secretary appointed david julian pickles (2 pages)
9 September 2008Registered office changed on 09/09/2008 from cromwell house cromwell hill maldon essex CM9 4QD (1 page)
8 February 2008Return made up to 25/01/08; full list of members (11 pages)
8 February 2008Return made up to 25/01/08; full list of members (11 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
23 October 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2007Memorandum and Articles of Association (14 pages)
1 May 2007Memorandum and Articles of Association (14 pages)
27 February 2007Return made up to 25/01/07; change of members (7 pages)
27 February 2007Return made up to 25/01/07; change of members (7 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
13 December 2006Total exemption full accounts made up to 30 June 2006 (4 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
31 May 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
14 February 2006Return made up to 25/01/06; no change of members (7 pages)
14 February 2006Return made up to 25/01/06; no change of members (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
1 June 2005Director resigned (2 pages)
1 June 2005Director resigned (2 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
7 February 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
2 February 2005Return made up to 25/01/05; full list of members (12 pages)
2 February 2005Return made up to 25/01/05; full list of members (12 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
17 March 2004Return made up to 25/01/04; change of members (8 pages)
17 March 2004Return made up to 25/01/04; change of members (8 pages)
15 March 2004Company name changed centretap LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed centretap LIMITED\certificate issued on 15/03/04 (2 pages)
2 July 2003Return made up to 25/01/03; full list of members (9 pages)
2 July 2003Return made up to 25/01/03; full list of members (9 pages)
23 April 2003Registered office changed on 23/04/03 from: west house west square maldon essex CM9 6HA (1 page)
23 April 2003Registered office changed on 23/04/03 from: west house west square maldon essex CM9 6HA (1 page)
2 December 2002Ad 29/10/02--------- £ si 2@1=2 £ ic 15/17 (2 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
2 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
2 December 2002Ad 29/10/02--------- £ si 2@1=2 £ ic 15/17 (2 pages)
24 September 2002Ad 29/06/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
24 September 2002Ad 29/06/02--------- £ si 4@1=4 £ ic 11/15 (2 pages)
24 September 2002Ad 29/06/02--------- £ si 4@1=4 £ ic 11/15 (2 pages)
24 September 2002Ad 29/06/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
14 March 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
14 March 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
14 March 2002Return made up to 25/01/02; full list of members (7 pages)
14 March 2002Return made up to 25/01/02; full list of members (7 pages)
4 March 2002Ad 25/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
4 March 2002Ad 25/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 20-22 bedford row london WC1R 4JS (1 page)
13 June 2001Registered office changed on 13/06/01 from: 20-22 bedford row london WC1R 4JS (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001New director appointed (2 pages)
23 May 2001Secretary resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
23 May 2001Secretary resigned (1 page)
25 January 2001Incorporation (13 pages)
25 January 2001Incorporation (13 pages)