Background WavePink WaveYellow Wave

HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED (02200305)

HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED (02200305) is an active UK company. incorporated on 30 November 1987. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED has been registered for 38 years. Current directors include AUSTIN, Philip, PLEECE, Helen Frances, TRUEMAN, John Ernest.

Company Number
02200305
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 November 1987
Age
38 years
Address
135 Reddenhill Road, Torquay, TQ1 3NT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUSTIN, Philip, PLEECE, Helen Frances, TRUEMAN, John Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED

HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED is an active company incorporated on 30 November 1987 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSBOROUGH MANAGEMENT COMPANY (TORQUAY) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02200305

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 30 November 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 4 July 2025 (9 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

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

135 Reddenhill Road Torquay, TQ1 3NT,

Previous Addresses

The Old Signal Box Torquay Railway Station Rathmore Road Torquay Devon TQ2 6NU
From: 11 March 2015To: 3 August 2020
C/O Dr. S J Hamilton Hillsborough Flat 1 Hillsborough, Hillesdon Road Torquay Devon TQ1 1QF United Kingdom
From: 15 August 2014To: 11 March 2015
C/O Dr. B M Graham Flat 1 Hillsborough Hillesdon Road Torquay Devon TQ1 1QF
From: 22 August 2012To: 15 August 2014
C/O R. R. Lane Flat 1 Hillsborough Hillesdon Road Torquay Devon TQ1 1QF England
From: 3 July 2012To: 22 August 2012
Seaways Torre Station Yard Newton Road Torquay Devon TQ9 5DD
From: 30 November 1987To: 3 July 2012
Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 15
Director Left
Feb 16
Director Left
Oct 16
Director Joined
May 17
Director Left
Jun 17
Owner Exit
Aug 17
Director Joined
Jul 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Feb 24
Owner Exit
Nov 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

CROWN PROPERTY MANAGEMENT LTD

Active
Reddenhill Road, TorquayTQ1 3NT
Corporate secretary
Appointed 10 Jul 2020

AUSTIN, Philip

Active
Reddenhill Road, TorquayTQ1 3NT
Born January 1953
Director
Appointed 09 Sept 2020

PLEECE, Helen Frances

Active
Reddenhill Road, TorquayTQ1 3NT
Born March 1943
Director
Appointed 09 Sept 2020

TRUEMAN, John Ernest

Active
Reddenhill Road, TorquayTQ1 3NT
Born January 1944
Director
Appointed 27 Jun 2019

COLDICOTT, Adrian John

Resigned
Reddenhill Road, TorquayTQ1 3NT
Secretary
Appointed 10 Feb 2015
Resigned 10 Jul 2020

DAVIS, John William

Resigned
2 Nea Road, ChristchurchBH23 4NA
Secretary
Appointed N/A
Resigned 29 Jan 1993

DAVIS, Laura Mary Irene

Resigned
Brinkley, LymingtonSO41 6FX
Secretary
Appointed 02 Mar 1993
Resigned 19 Oct 1999

JONES, Richard Keith

Resigned
8 Ar Vengleuz, Guerlesquin
Secretary
Appointed 19 Oct 1999
Resigned 26 Jun 2012

ALLISON, Julie Elizabeth

Resigned
1 Hillsborough, TorquayTQ1 1QF
Born August 1944
Director
Appointed 06 Jun 1995
Resigned 03 Jul 1996

ALLISON, Peter Robin

Resigned
1 Hillsborough, TorquayTQ1 1QF
Born October 1941
Director
Appointed 27 Sept 2001
Resigned 31 Jul 2003

AUSTIN, Lyndsay Sheila Jane

Resigned
Torquay Railway Station, TorquayTQ2 6NU
Born October 1957
Director
Appointed 16 Jul 2014
Resigned 08 Sept 2015

BATTALIOU, Gordon Navarre

Resigned
4 Hillsborough, TorquayTQ1 1QF
Born January 1933
Director
Appointed 06 Jun 1995
Resigned 28 Jul 1998

CHAPMAN, Jacqueline

Resigned
Tanglewood 7 Kensey Close, TorquayTQ1 3TW
Born October 1951
Director
Appointed 03 Jul 1996
Resigned 28 Jul 1998

DAVIES, Leslie, Doctor

Resigned
8 Hillsborough Hillesdon Road, TorquayTQ1 1QF
Born October 1927
Director
Appointed 06 Jun 1995
Resigned 28 Jul 1998

DAVIS, John William

Resigned
2 Nea Road, ChristchurchBH23 4NA
Born August 1937
Director
Appointed N/A
Resigned 29 Jan 1993

FLOATE, Philip

Resigned
Torquay Railway Station, TorquayTQ2 6NU
Born February 1951
Director
Appointed 11 May 2017
Resigned 29 Jun 2019

FLOWER, Joanne

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born November 1967
Director
Appointed 27 Jun 2019
Resigned 02 Sept 2020

FOSTER, David

Resigned
Hillsborough, TorquayTQ1 1QF
Born May 1934
Director
Appointed 24 Oct 2008
Resigned 13 Apr 2012

GILLESPIE PECK, Helen Louise

Resigned
11 Hillsborough, TorquayTQ1 1QF
Born February 1936
Director
Appointed 27 Sept 2001
Resigned 02 May 2002

GRAHAM, Barbara, Dr.

Resigned
Hillsborough, TorquayTQ1 1QF
Born August 1946
Director
Appointed 12 Jan 2012
Resigned 16 Jul 2014

HAMILTON, Sharon Jean, Dr

Resigned
Torquay Railway Station, TorquayTQ2 6NU
Born July 1944
Director
Appointed 16 Jul 2014
Resigned 16 Apr 2015

HAYNES, Geoffrey

Resigned
5 Hillsborough, TorquayTQ1 1QF
Born December 1944
Director
Appointed 27 Sept 2001
Resigned 26 Jun 2012

HOYLE, Gordon

Resigned
Marina View Hillesdon Road, TorquayTQ1 1QF
Born December 1925
Director
Appointed N/A
Resigned 29 Jan 1993

KERRY, Jennifer Susan

Resigned
Torquay Railway Station, TorquayTQ2 6NU
Born February 1977
Director
Appointed 16 Jul 2014
Resigned 21 Sept 2016

LANE, Raymond Thomas

Resigned
Hillsborough, TorquayTQ1 1QF
Born April 1943
Director
Appointed 11 Mar 2009
Resigned 06 Jun 2017

MORRIS, Susan

Resigned
Apt 6 Hillsborough, TorquayTQ1 1QF
Born December 1946
Director
Appointed 28 Jul 1998
Resigned 31 Aug 2001

OLIVER-DAWKINS, Tracey

Resigned
14 Hillsborough, TorquayTQ1 1QF
Born August 1960
Director
Appointed 27 Sept 2001
Resigned 30 Jan 2006

OLIVER-DAWKINS, Tracey

Resigned
14 Hillsborough, TorquayTQ1 1QF
Born August 1960
Director
Appointed 28 Jul 1998
Resigned 25 Apr 2000

PICKEN, John Edward

Resigned
Apartment 7, Torquay
Born March 1934
Director
Appointed 02 Mar 1993
Resigned 06 Jun 1995

TOMLINSON, Graham

Resigned
9 Hillsborough, TorquayTQ1 1QF
Born May 1926
Director
Appointed 02 May 2002
Resigned 31 Jul 2003

TOMLINSON, Graham

Resigned
9 Hillsborough, TorquayTQ1 1QF
Born May 1926
Director
Appointed 28 Jul 1998
Resigned 31 Aug 2001

TOMLINSON, Graham

Resigned
9 Hillsborough, TorquayTQ1 1QF
Born May 1926
Director
Appointed 02 Mar 1993
Resigned 06 Jun 1995

WEST, William

Resigned
Hillsborough, TorquayTQ1 1QF
Born January 1944
Director
Appointed 22 Oct 2008
Resigned 12 Jan 2012

WILLIAMS, Glen

Resigned
Reddenhill Road, TorquayTQ1 3NT
Born August 1954
Director
Appointed 01 Jul 2018
Resigned 14 Aug 2020

Persons with significant control

3

0 Active
3 Ceased

Mr Darren Stocks

Ceased
Reddenhill Road, TorquayTQ1 3NT
Born June 1970

Nature of Control

Significant influence or control
Notified 21 Feb 2024
Ceased 04 Nov 2025

Mr Adrian John Coldicott

Ceased
Reddenhill Road, TorquayTQ1 3NT
Born January 1948

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 10 Jul 2020

Mr Raymond Thomas Lane

Ceased
Torquay Railway Station, TorquayTQ2 6NU
Born April 1943

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

161

Notification Of A Person With Significant Control Statement
12 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 February 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 August 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
3 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 August 2013
AR01AR01
Accounts Amended With Made Up Date
18 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
23 December 2008
287Change of Registered Office
Legacy
25 November 2008
288cChange of Particulars
Legacy
25 November 2008
363aAnnual Return
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
287Change of Registered Office
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
12 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
26 July 1996
288288
Legacy
26 July 1996
288288
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Legacy
12 June 1995
288288
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
16 March 1993
288288
Legacy
14 February 1993
287Change of Registered Office
Legacy
14 February 1993
288288
Legacy
14 February 1993
288288
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
17 September 1991
225(1)225(1)
Accounts With Accounts Type Full
3 December 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
6 June 1990
288288
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
29 February 1988
288288
Legacy
29 February 1988
224224
Incorporation Company
30 November 1987
NEWINCIncorporation