Background WavePink WaveYellow Wave

HILLCREST COURT (EDGWARE) LIMITED (01665473)

HILLCREST COURT (EDGWARE) LIMITED (01665473) is an active UK company. incorporated on 20 September 1982. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLCREST COURT (EDGWARE) LIMITED has been registered for 43 years. Current directors include SHAW, Jill Henrietta, SHAW, Richard Howard.

Company Number
01665473
Status
active
Type
ltd
Incorporated
20 September 1982
Age
43 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHAW, Jill Henrietta, SHAW, Richard Howard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST COURT (EDGWARE) LIMITED

HILLCREST COURT (EDGWARE) LIMITED is an active company incorporated on 20 September 1982 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLCREST COURT (EDGWARE) LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01665473

LTD Company

Age

43 Years

Incorporated 20 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

, 5 Canons Close, Edgware, Middlesex, HA8 7QR
From: 20 September 1982To: 9 May 2023
Timeline

3 key events • 1982 - 2016

Funding Officers Ownership
Company Founded
Sept 82
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SHAW, Jill Henrietta

Active
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 27 Oct 1994

SHAW, Jill Henrietta

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born April 1945
Director
Appointed 26 Feb 1997

SHAW, Richard Howard

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born June 1944
Director
Appointed 29 Nov 2016

KAYE, Lauren Merrill

Resigned
Wisley Gills Hill Lane, RadlettWD7 8DD
Secretary
Appointed 01 Jun 1994
Resigned 27 Oct 1994

KAYE, Laurence Martin

Resigned
Wisley Gills Hill Lane, RadlettWD7 8DD
Secretary
Appointed N/A
Resigned 01 Jun 1994

KAYE, Lauren Merrill

Resigned
Wisley Gills Hill Lane, RadlettWD7 8DD
Born June 1954
Director
Appointed 12 Jan 1992
Resigned 27 Oct 1994

KAYE, Laurence Martin

Resigned
Wisley Gills Hill Lane, RadlettWD7 8DD
Born September 1949
Director
Appointed N/A
Resigned 01 Jun 1994

KAYE, Moss

Resigned
23 Prowse Avenue, WatfordWD2 1JS
Born September 1920
Director
Appointed N/A
Resigned 12 Jan 1992

SHARPE, Alan David

Resigned
2 Dukes Avenue, EdgwareHA8 7RX
Born March 1948
Director
Appointed 12 Jan 1992
Resigned 27 Oct 1994

SHARPE, Linda Marion

Resigned
2 Dukes Avenue, EdgwareHA8 7RX
Born August 1952
Director
Appointed N/A
Resigned 27 Oct 1994

SHAW, David Geoffrey

Resigned
5 Canons Close, EdgwareHA8 7QR
Born June 1942
Director
Appointed 27 Oct 1994
Resigned 31 Mar 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
31 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 July 2023
RP04AR01RP04AR01
Change Person Secretary Company With Change Date
10 May 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
26 November 2007
88(2)R88(2)R
Legacy
26 November 2007
123Notice of Increase in Nominal Capital
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
5 February 1996
287Change of Registered Office
Legacy
31 January 1995
288288
Legacy
31 January 1995
288288
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
1 December 1994
288288
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
7 June 1994
288288
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
26 January 1993
287Change of Registered Office
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Auditors Resignation Company
23 January 1992
AUDAUD
Legacy
19 January 1992
288288
Legacy
19 January 1992
287Change of Registered Office
Legacy
19 January 1992
288288
Legacy
7 November 1991
363x363x
Legacy
28 August 1990
363363
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
20 July 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Legacy
5 June 1989
363363
Legacy
4 April 1989
287Change of Registered Office
Legacy
4 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
7 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
26 October 1982
RESOLUTIONSResolutions
Incorporation Company
20 September 1982
NEWINCIncorporation