Company NameHillmans Cottages Management Company Limited
Company StatusDissolved
Company Number08479503
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years ago)
Dissolution Date13 December 2022 (1 year, 4 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 David George Prince
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(same day as company formation)
RoleSecurity Engineer
Country of ResidenceUnited Kingdom
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMs Christine Scarborough
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 13 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address127 Ongar Road
Abridge
Romford
RM4 1UL
Secretary NameMs Christine Scarborough
StatusClosed
Appointed12 August 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address127 Ongar Road
Abridge
Romford
Essex
RM4 1UL
Director NameMr Anthony Hanch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2021(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address141 Ongar Road
Abridge
Romford
RM4 1UL
Director NameMr Martin Wilkes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleGlobal Eco-Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ
Director NameMr Charles Portou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address181 High Street
Epping
Essex
CM16 4BQ

Location

Registered Address131 131 Ongar Road
Abridge
Romford
Essex
RM4 1UL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne

Shareholders

1 at £1Charles Portou
33.33%
Ordinary
1 at £1David George Prince
33.33%
Ordinary
1 at £1Martin Wilkes
33.33%
Ordinary

Financials

Year2014
Turnover£4,360
Net Worth£11,114
Cash£11,114

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
10 August 2022Application to strike the company off the register (3 pages)
10 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
10 September 2021Registered office address changed from 181 High Street Epping Essex CM16 4BQ to 131 131 Ongar Road Abridge Romford Essex RM4 1UL on 10 September 2021 (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
10 September 2021Appointment of Mr Anthony Hanch as a director on 30 August 2021 (2 pages)
8 July 2021Termination of appointment of Charles Portou as a director on 30 June 2021 (1 page)
2 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
12 August 2019Appointment of Ms Christine Scarborough as a director on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Martin Wilkes as a director on 12 August 2019 (1 page)
12 August 2019Appointment of Ms Christine Scarborough as a secretary on 12 August 2019 (2 pages)
18 June 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
8 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
8 June 2016Micro company accounts made up to 30 April 2016 (2 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(6 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12
(4 pages)
29 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 12
(4 pages)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
2 September 2015Total exemption small company accounts made up to 30 April 2015 (2 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 3
(5 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (2 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (2 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
1 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(5 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 April 2013Incorporation (14 pages)
9 April 2013Incorporation (14 pages)