Background WavePink WaveYellow Wave

HILLDOWN COURT MANAGEMENT LIMITED (01375325)

HILLDOWN COURT MANAGEMENT LIMITED (01375325) is an active UK company. incorporated on 26 June 1978. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLDOWN COURT MANAGEMENT LIMITED has been registered for 47 years. Current directors include BOOTHROYD, Philip, LAWSON, Jill, SELL, Norman Edward.

Company Number
01375325
Status
active
Type
ltd
Incorporated
26 June 1978
Age
47 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOOTHROYD, Philip, LAWSON, Jill, SELL, Norman Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLDOWN COURT MANAGEMENT LIMITED

HILLDOWN COURT MANAGEMENT LIMITED is an active company incorporated on 26 June 1978 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLDOWN COURT MANAGEMENT LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01375325

LTD Company

Age

47 Years

Incorporated 26 June 1978

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 October 2010To: 25 March 2025
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 26 June 1978To: 12 October 2010
Timeline

15 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Oct 12
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Jun 15
Director Joined
Apr 17
Director Left
Nov 18
Director Joined
Jul 19
Director Joined
May 22
Director Joined
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 18 Dec 2009

BOOTHROYD, Philip

Active
Streatham, StreathamSW16 3NU
Born February 1990
Director
Appointed 16 May 2022

LAWSON, Jill

Active
95 London Road, CroydonCR0 2RF
Born February 1956
Director
Appointed 20 Apr 2017

SELL, Norman Edward

Active
95 London Road, CroydonCR0 2RF
Born July 1948
Director
Appointed 06 Jun 2001

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 01 Jan 2002
Resigned 16 Nov 2004

GROSS, Raymond

Resigned
3 Balmoral Thameside, LalehamTW18 2JJ
Secretary
Appointed N/A
Resigned 06 Jun 2001

SELL, Sandra Larraine

Resigned
12 Hilldown Court, LondonSW16 3NU
Secretary
Appointed 06 Jun 2001
Resigned 02 Jan 2002

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 16 Nov 2004
Resigned 01 Apr 2007

HML ANDERTONS LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Oct 2009
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

CHRISTIE, Naomi Marion Jane

Resigned
Hilldown Court, LondonSW16 3NU
Born November 1984
Director
Appointed 05 Nov 2013
Resigned 20 Oct 2023

COOKE, Zoe Marie

Resigned
Park Lane, CroydonCR0 1JB
Born June 1993
Director
Appointed 30 May 2023
Resigned 01 Mar 2025

GOUCH, Nicola Jane Denise

Resigned
Streatham High Road, StreathamSW16 3NU
Born September 1978
Director
Appointed 09 Jan 2015
Resigned 24 Jun 2015

GROSS, Adrienne Rosalie

Resigned
TN21
Born November 1941
Director
Appointed N/A
Resigned 06 Jun 2001

GROSS, Raymond

Resigned
3 Balmoral Thameside, LalehamTW18 2JJ
Born November 1915
Director
Appointed N/A
Resigned 06 Jun 2001

LOWTHER, John Desmond

Resigned
Third Avenue, BenfleetSS7 3QE
Born March 1944
Director
Appointed 06 Jun 2001
Resigned 23 Nov 2011

SALKED, Mark

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 28 Jun 2019
Resigned 20 Oct 2023

SCOTT, Debra

Resigned
327 Streathm High Road, LondonSW16 3NU
Born July 1963
Director
Appointed 13 Mar 2014
Resigned 16 Nov 2018

SELL, Sandra Larraine

Resigned
Park Lane, CroydonCR0 1JB
Born July 1957
Director
Appointed 06 Jun 2001
Resigned 01 Jul 2013
Fundings
Financials
Latest Activities

Filing History

134

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
4 March 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 May 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
28 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 January 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 January 2010
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
287Change of Registered Office
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
287Change of Registered Office
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1996
AAAnnual Accounts
Legacy
11 July 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Small
7 December 1995
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
12 November 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
30 January 1991
363363
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
9 November 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
287Change of Registered Office
Legacy
14 November 1986
363363
Memorandum Articles
29 May 1981
MEM/ARTSMEM/ARTS
Miscellaneous
26 June 1978
MISCMISC
Incorporation Company
26 June 1976
NEWINCIncorporation