Background WavePink WaveYellow Wave

HILLCOURT MANAGEMENT COMPANY NW2 LIMITED (01871951)

HILLCOURT MANAGEMENT COMPANY NW2 LIMITED (01871951) is an active UK company. incorporated on 14 December 1984. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLCOURT MANAGEMENT COMPANY NW2 LIMITED has been registered for 41 years. Current directors include ADDINGTON, Nathan Nishal, DAVIS, Emma-Louise, MAZZOLARI, Roberto and 1 others.

Company Number
01871951
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
6 The Old Yard Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDINGTON, Nathan Nishal, DAVIS, Emma-Louise, MAZZOLARI, Roberto, MCGINNIS, Flavia Mary Rosabel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCOURT MANAGEMENT COMPANY NW2 LIMITED

HILLCOURT MANAGEMENT COMPANY NW2 LIMITED is an active company incorporated on 14 December 1984 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLCOURT MANAGEMENT COMPANY NW2 LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01871951

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

6 The Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England
From: 22 May 2025To: 17 November 2025
97 Chamberlayne Road Kensal Rise London NW10 3NN
From: 12 January 2010To: 22 May 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 14 December 1984To: 12 January 2010
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Oct 14
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

1ST CHOICE PROPERTIES

Active
Constantine Way, Milton KeynesMK13 0RA
Corporate secretary
Appointed 14 Jul 2025

ADDINGTON, Nathan Nishal

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1999
Director
Appointed 11 Jul 2025

DAVIS, Emma-Louise

Active
Flat 1 Hillcourt, CricklewoodNW2 3XJ
Born November 1972
Director
Appointed 09 Feb 2005

MAZZOLARI, Roberto

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born June 1984
Director
Appointed 11 Jul 2025

MCGINNIS, Flavia Mary Rosabel

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born August 1968
Director
Appointed 16 Sept 2014

ADAMSON, Sandra

Resigned
8 Hill Court, LondonNW2 3XJ
Secretary
Appointed 23 May 2001
Resigned 04 Jan 2005

COSTELLO, Wendy Susan

Resigned
157a West Heath Road, LondonNW3 7TT
Secretary
Appointed N/A
Resigned 09 Oct 1995

DOODY, Noreen Patricia

Resigned
Constantine Way, Milton KeynesMK13 0RA
Secretary
Appointed 22 May 2025
Resigned 14 Jul 2025

FRENCH, Lorraine Novita

Resigned
80 Hill Court, LondonNW2 3XJ
Secretary
Appointed 09 Oct 1995
Resigned 23 May 2001

MUTEVELIAN, Sylvia

Resigned
717 Green Lanes, LondonN21 3RX
Secretary
Appointed 04 Jan 2005
Resigned 08 Sept 2006

TAYLOR, Timothy Michael

Resigned
Constantine Way, Milton KeynesMK13 0RA
Secretary
Appointed 01 Jan 2010
Resigned 22 May 2025

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 05 Dec 2006
Resigned 31 Dec 2009

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 05 Dec 2006
Resigned 13 Dec 2009

ADAMSON, Sandra

Resigned
8 Hill Court, LondonNW2 3XJ
Born March 1964
Director
Appointed 23 May 2001
Resigned 09 Feb 2005

BLACKBURN, Alastair

Resigned
3a Bernays Close, StanmoreHA7 4BA
Born October 1959
Director
Appointed 09 Oct 1995
Resigned 20 May 2003

CLARKE, Peter

Resigned
North Lodge Pythouse, SalisburySP3 6PA
Born April 1952
Director
Appointed N/A
Resigned 30 Dec 1994

COSTELLO, Wendy Susan

Resigned
157a West Heath Road, LondonNW3 7TT
Born October 1947
Director
Appointed N/A
Resigned 09 Oct 1995

DAOUD, Ziad

Resigned
Flat 6 78 Shoot Up Hill, LondonNW2 3XJ
Born November 1946
Director
Appointed 09 Feb 2005
Resigned 29 Mar 2007

DINGWALL, Colin Willim

Resigned
10 Hill Court, LondonNW2 3XJ
Born October 1977
Director
Appointed 10 Apr 2007
Resigned 06 Jun 2012

FRENCH, Lorraine Novita

Resigned
80 Hill Court, LondonNW2 3XJ
Born September 1956
Director
Appointed 09 Oct 1995
Resigned 23 May 2001

HARRIS, Rachel

Resigned
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born July 1941
Director
Appointed 16 Oct 2012
Resigned 16 Feb 2026

HICKLING, Laura Katy Margaret

Resigned
Chamberlayne Road, LondonNW10 3NN
Born May 1989
Director
Appointed 17 Feb 2015
Resigned 12 Dec 2023

MARSH, Brian Francis

Resigned
9 Hill Court, LondonNW2
Born October 1963
Director
Appointed 07 Feb 1995
Resigned 30 Jan 1998

OLIVEIRA, Tais

Resigned
Chamberlayne Road, LondonNW10 3NN
Born August 1957
Director
Appointed 29 Mar 2007
Resigned 14 Nov 2015

OLIVEIRA, Tais Alves De

Resigned
6 Hill Court, LondonNW2 3XJ
Born August 1953
Director
Appointed 27 Mar 1997
Resigned 03 Sept 1998

ROBINSON, Hilary

Resigned
Flat 9, LondonNW2 3XJ
Born October 1952
Director
Appointed 23 May 2001
Resigned 08 Jul 2007

SHLOMO, Shlomo

Resigned
34 Sherrick Green Road, LondonNW10 1LD
Born May 1939
Director
Appointed 20 Jul 2005
Resigned 16 Sept 2006

SLAMAKER, Peter Alan

Resigned
Sherburn House, PeterheadAB42 3JR
Born February 1949
Director
Appointed 09 Feb 2005
Resigned 20 Aug 2025

SLAMAKER, Peter

Resigned
12 Hillcourt 78 Shoot Up Hill, LondonNW2 3XJ
Born February 1949
Director
Appointed N/A
Resigned 27 Mar 1997

STRACHAN, Emma Louise

Resigned
Ground Floor, LondonNW10 2SL
Born November 1972
Director
Appointed 09 Oct 1995
Resigned 23 Mar 2000

WARD, Lucy, Dr

Resigned
Flat 9 Hill Court, LondonNW2 3XJ
Born December 1970
Director
Appointed 06 Sept 2007
Resigned 13 Dec 2011

WOOLF, Albert

Resigned
Flat 4 Hillcourt, LondonNW2 3XJ
Born February 1922
Director
Appointed 19 Jul 1995
Resigned 19 Oct 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Timothy Michael Taylor

Ceased
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born September 1961

Nature of Control

Significant influence or control
Notified 13 Dec 2016
Ceased 18 Feb 2026
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
19 May 2008
287Change of Registered Office
Legacy
17 January 2008
363sAnnual Return (shuttle)
Legacy
30 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
20 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
21 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 June 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 July 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
26 October 2001
287Change of Registered Office
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
11 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Memorandum Articles
12 July 1996
MEM/ARTSMEM/ARTS
Resolution
12 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
287Change of Registered Office
Legacy
23 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Legacy
22 August 1995
288288
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1992
AAAnnual Accounts
Legacy
3 February 1992
363aAnnual Return
Legacy
30 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363aAnnual Return
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
15 June 1987
288288
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Legacy
18 November 1986
288288