Background WavePink WaveYellow Wave

HILLCREST ESTATE MANAGEMENT LIMITED (01943394)

HILLCREST ESTATE MANAGEMENT LIMITED (01943394) is an active UK company. incorporated on 2 September 1985. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLCREST ESTATE MANAGEMENT LIMITED has been registered for 40 years. Current directors include FOSTER, Neil Gavin, SMITH, Jonathan Paul.

Company Number
01943394
Status
active
Type
ltd
Incorporated
2 September 1985
Age
40 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FOSTER, Neil Gavin, SMITH, Jonathan Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST ESTATE MANAGEMENT LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED is an active company incorporated on 2 September 1985 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLCREST ESTATE MANAGEMENT LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01943394

LTD Company

Age

40 Years

Incorporated 2 September 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HILLCREST PROPERTY AGENCY LTD
From: 30 September 1985To: 29 April 2006
PALMPET LIMITED
From: 2 September 1985To: 30 September 1985
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England
From: 1 December 2017To: 8 August 2018
10 Overcliffe Gravesend Kent DA11 0EF
From: 2 September 1985To: 1 December 2017
Timeline

18 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Sept 85
Director Joined
May 13
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Owner Exit
Jan 19
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Mar 25
Director Left
Jan 26
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FOSTER, Neil Gavin

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Secretary
Appointed 31 Jul 2018

FOSTER, Neil Gavin

Active
Mark Road, Hemel HempsteadHP2 7DN
Born October 1969
Director
Appointed 29 Aug 2022

SMITH, Jonathan Paul

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1967
Director
Appointed 31 Jul 2018

BAXTER, Derek Arthur

Resigned
48 Mayday Gardens, LondonSE3 8NW
Secretary
Appointed N/A
Resigned 22 Dec 1992

JENNER, Arthur Gerald

Resigned
St Georges Centre, GravesendDA11 0TB
Secretary
Appointed 22 Dec 1992
Resigned 31 Jul 2018

BAXTER, Derek Arthur

Resigned
48 Mayday Gardens, LondonSE3 8NW
Born August 1931
Director
Appointed N/A
Resigned 22 Dec 1992

COOMBS, Adam Nicholas

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1975
Director
Appointed 01 May 2013
Resigned 28 Mar 2025

DEVONALD, Simon John Michael

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born April 1957
Director
Appointed 31 Jul 2018
Resigned 01 Jul 2022

HALLIWELL, Peter Andrew

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1956
Director
Appointed 31 Jul 2018
Resigned 01 Dec 2019

JENNER, Ann Carol

Resigned
11 Washall Drive, BraintreeCM77 7GF
Born June 1944
Director
Appointed 27 Jun 2016
Resigned 31 Jul 2018

JENNER, Arthur Gerald

Resigned
St Georges Centre, GravesendDA11 0TB
Born November 1963
Director
Appointed 23 Jun 2003
Resigned 31 Jul 2018

JENNER, Arthur George William

Resigned
St Georges Centre, GravesendDA11 0TB
Born August 1936
Director
Appointed N/A
Resigned 31 Jul 2018

JENNER, Susan Patricia

Resigned
WithamCM8 2NB
Born July 1954
Director
Appointed 27 Jun 2016
Resigned 21 Aug 2018

TARRANT, Gary

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born August 1978
Director
Appointed 01 Jul 2022
Resigned 22 Jan 2026

WOOLLEY, Michael John

Resigned
19 Rodenhurst Road, LondonSW4 8AE
Born February 1943
Director
Appointed N/A
Resigned 31 Dec 1990

Persons with significant control

2

1 Active
1 Ceased

Trinity Property Group Limited

Active
23 Mark Road, Hemel HempsteadHP2 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2018

Mr Arthur Gerald Jenner

Ceased
WithamCM8 2NB
Born November 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Move Registers To Registered Office Company
6 January 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
6 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Move Registers To Sail Company
12 February 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Sail Address Company
12 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
13 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2004
AAAnnual Accounts
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2003
AAAnnual Accounts
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363aAnnual Return
Legacy
22 January 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2001
AAAnnual Accounts
Legacy
5 January 2001
363aAnnual Return
Legacy
6 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
19 January 2000
363aAnnual Return
Legacy
14 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
8 January 1999
363aAnnual Return
Legacy
7 January 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
363aAnnual Return
Legacy
3 January 1997
363(353)363(353)
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
16 January 1996
363x363x
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Legacy
7 March 1995
363(353)363(353)
Accounts With Accounts Type Small
7 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
287Change of Registered Office
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
18 October 1992
288288
Legacy
2 April 1992
225(1)225(1)
Legacy
15 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
11 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
31 July 1989
287Change of Registered Office
Legacy
8 May 1989
363363
Legacy
2 December 1988
288288
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
14 December 1987
363363
Legacy
31 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
25 October 1985
MEM/ARTSMEM/ARTS
Incorporation Company
2 September 1985
NEWINCIncorporation
Miscellaneous
2 September 1985
MISCMISC