Background WavePink WaveYellow Wave

HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED (02096903)

HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED (02096903) is an active UK company. incorporated on 5 February 1987. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include BUCKLE, Dorothy Ann, MITCHINSON, Susan Heather.

Company Number
02096903
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 February 1987
Age
39 years
Address
Portmill House, Hitchin, SG5 1DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUCKLE, Dorothy Ann, MITCHINSON, Susan Heather
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED

HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 1987 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLCREST (BALDOCK) MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02096903

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 5 February 1987

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 29 September 2025 (7 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

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

FIRSTCHAIN RESIDENTS MANAGEMENT LIMITED
From: 5 February 1987To: 30 October 1987
Contact
Address

Portmill House Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

C/O Hendales Property Management Limited Clare House 24 Walsworth Road Hitchin Hertfordshire SG4 9SP England
From: 3 September 2015To: 2 January 2025
106 High Street Stevenage Hertfordshire SG1 3DW
From: 10 May 2012To: 3 September 2015
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 5 February 1987To: 10 May 2012
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Feb 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 13
Director Left
Nov 13
Director Left
Aug 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Sept 20
Director Joined
Jul 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Oct 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BUCKLE, Dorothy Ann

Active
Portmill Lane, HitchinSG5 1DJ
Born April 1943
Director
Appointed 04 Jan 2018

MITCHINSON, Susan Heather

Active
Portmill Lane, HitchinSG5 1DJ
Born November 1959
Director
Appointed 31 Jul 2023

AVERY, Hugh Anthony

Resigned
39 Hillcrest Flats, BaldockSG7 6NF
Secretary
Appointed 16 Jun 1998
Resigned 28 Jun 1999

BENTLEY, Sonja Anne

Resigned
9 The Barn, EdworthSG18 8AE
Secretary
Appointed 15 Jan 2001
Resigned 19 Feb 2002

COLCOUGH, Kate Frances

Resigned
33 Hillcrest, BaldockSG7 6NF
Secretary
Appointed 08 Aug 1994
Resigned 16 Jan 1998

MEBOURNE, Jacqui Marie

Resigned
24 Walsworth Road, HitchinSG4 9SP
Secretary
Appointed 01 Sept 2015
Resigned 01 Jan 2025

THAKE, Heather Ann

Resigned
12 St Marys Close, Letchworth Garden CitySG6 3NW
Secretary
Appointed N/A
Resigned 28 May 1992

THAKE, Richard Arthur Charles

Resigned
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Secretary
Appointed 19 Feb 2002
Resigned 01 Sept 2015

THAKE, Richard Arthur Charles

Resigned
Hindsmount Maydencroft Lane, HitchinSG4 7QB
Secretary
Appointed 28 Jun 1999
Resigned 25 May 2000

THOMSON, Jill Margaret

Resigned
35 Hillcrest, BaldockSG7 6NF
Secretary
Appointed 28 May 1992
Resigned 08 Aug 1994

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 23 Mar 2004
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 30 Apr 2012

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
High Street, StevenageSG1 3DW
Corporate secretary
Appointed 30 Apr 2012
Resigned 03 Sept 2015

AVERY, Hugh Anthony

Resigned
39 Hillcrest Flats, BaldockSG7 6NF
Born November 1951
Director
Appointed 21 Jul 1997
Resigned 12 Jul 1999

AVERY, Hugh Anthony

Resigned
39 Hillcrest Flats, BaldockSG7 6NF
Born November 1951
Director
Appointed 08 Aug 1994
Resigned 03 Jun 1996

BENTLEY, Robin Michael

Resigned
No 9 The Barns, BiggleswadeSG18 8AE
Born April 1966
Director
Appointed 19 Feb 2002
Resigned 06 Aug 2003

BENTLEY, Sonja Anne

Resigned
9 The Barn, EdworthSG18 8AE
Born April 1966
Director
Appointed 15 Jan 2001
Resigned 19 Feb 2002

CATTON-ORR, Edward James, Mister

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born December 1948
Director
Appointed 08 Feb 2015
Resigned 31 May 2024

COLCOUGH, Kate Frances

Resigned
33 Hillcrest, BaldockSG7 6NF
Born July 1966
Director
Appointed 28 May 1992
Resigned 16 Jan 1998

GEE, Eleanor Mary

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born May 1936
Director
Appointed 24 Jun 2024
Resigned 01 Oct 2024

GEE, Eleanor Mary

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born May 1936
Director
Appointed 08 Feb 2015
Resigned 23 Sept 2020

GEE, Eleanor Mary

Resigned
High Street, StevenageSG1 3DW
Born May 1936
Director
Appointed 15 Jan 2001
Resigned 02 Nov 2013

HARSENT, John Richard

Resigned
High Street, StevenageSG1 3DW
Born November 1952
Director
Appointed 24 Aug 2004
Resigned 18 Aug 2014

HARTLEY, Edward David

Resigned
35 Hillcrest, BaldockSG7 6NF
Born June 1976
Director
Appointed 10 Feb 2003
Resigned 05 Oct 2005

LOYNES, Graeme Murray

Resigned
55 Hillcrest, BaldockSG7 6NF
Born February 1961
Director
Appointed 05 Jul 1995
Resigned 21 Jul 1997

LOYNES, Murray

Resigned
Hillcrest, BaldockSG7 6NF
Born February 1961
Director
Appointed 05 May 2009
Resigned 08 Aug 2011

MILLER, Janice Margaret

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born December 1953
Director
Appointed 24 Jun 2024
Resigned 11 Sept 2024

MILLER, Janis Margaret

Resigned
24 Walsworth Road, HitchinSG4 9SP
Born December 1953
Director
Appointed 08 Feb 2015
Resigned 18 Aug 2017

MILLER, Janis Margaret

Resigned
57 Hillcrest, BaldockSG7 6NF
Born December 1953
Director
Appointed 13 Feb 2001
Resigned 20 Jul 2011

NORTH, Jennifer Catherine

Resigned
High Street, StevenageSG1 3DW
Born October 1984
Director
Appointed 31 Jan 2012
Resigned 09 Jul 2013

OSBORNE, David Patrick

Resigned
Flat 37, BaldockSG7 6NF
Born October 1965
Director
Appointed 03 Jun 1996
Resigned 10 Sept 1999

POUND, Richard Kevin

Resigned
High Street, StevenageSG1 3DW
Born November 1961
Director
Appointed 15 Jan 2001
Resigned 03 Sept 2013

REEVES, Stephen

Resigned
High Street, StevenageSG1 3DW
Born July 1982
Director
Appointed 09 Jul 2013
Resigned 13 Nov 2014

SMITH, Graham Paul

Resigned
49 Hillcrest, BaldockSG7 6NF
Born September 1967
Director
Appointed 28 Jun 1999
Resigned 28 Jun 2000

THAKE, Heather Ann

Resigned
12 St Marys Close, Letchworth Garden CitySG6 3NW
Born February 1939
Director
Appointed N/A
Resigned 28 May 1992
Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 September 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 July 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
12 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
353353
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
10 June 2009
287Change of Registered Office
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 March 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
287Change of Registered Office
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
353353
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
26 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
21 October 1998
363b363b
Legacy
21 October 1998
363(353)363(353)
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
14 August 1998
288cChange of Particulars
Legacy
13 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1998
AAAnnual Accounts
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
20 June 1996
288288
Accounts With Accounts Type Full
18 March 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Legacy
6 October 1989
225(1)225(1)
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
11 September 1989
363363
Accounts With Made Up Date
18 May 1988
AAAnnual Accounts
Resolution
18 May 1988
RESOLUTIONSResolutions
Legacy
18 May 1988
363363
Memorandum Articles
28 January 1988
MEM/ARTSMEM/ARTS
Resolution
10 December 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Certificate Incorporation
5 February 1987
CERTINCCertificate of Incorporation