Background WavePink WaveYellow Wave

HILLDROP MANAGEMENT LIMITED (02812267)

HILLDROP MANAGEMENT LIMITED (02812267) is an active UK company. incorporated on 23 April 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLDROP MANAGEMENT LIMITED has been registered for 32 years. Current directors include HARIDAS, Sharad, LIEBERMAN, Rain, SIMONE, Giulia H.

Company Number
02812267
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
38 Hilldrop Road, London, N7 0JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARIDAS, Sharad, LIEBERMAN, Rain, SIMONE, Giulia H
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLDROP MANAGEMENT LIMITED

HILLDROP MANAGEMENT LIMITED is an active company incorporated on 23 April 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLDROP MANAGEMENT LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02812267

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

38 Hilldrop Road London, N7 0JE,

Previous Addresses

38D Hilldrop Road Tufnell Park London N7 0JE England
From: 19 June 2016To: 8 March 2026
38 Hilldrop Road Tufnell Park London N7 0JE
From: 23 April 1993To: 19 June 2016
Timeline

19 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Nov 15
Director Joined
May 16
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
New Owner
Jun 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HARIDAS, Sharad

Active
Hilldrop Road, LondonN7 0JE
Born April 1978
Director
Appointed 01 Jul 2021

LIEBERMAN, Rain

Active
38 Hilldrop Road, LondonN7 0JE
Born January 1981
Director
Appointed 23 Apr 2016

SIMONE, Giulia H

Active
Hilldrop Road, LondonN7 0JE
Born January 1994
Director
Appointed 09 Dec 2020

ATKINSON, Catherine

Resigned
38a Hilldrop Road, LondonN7 0JE
Secretary
Appointed 09 Jan 2003
Resigned 01 Oct 2009

BURGGRAEF, Marco

Resigned
Hilldrop Road, LondonN7 0JE
Secretary
Appointed 01 Oct 2009
Resigned 23 Jan 2015

GOLDSTONE, Andrew Francis

Resigned
38d Hilldrop Road, LondonN7 0JE
Secretary
Appointed 23 Apr 1993
Resigned 08 Feb 2001

GOLDSTONE, Karen Paula

Resigned
38 Hilldrop Road, LondonN7 0JE
Secretary
Appointed 08 Feb 2001
Resigned 09 Jan 2003

BAIGENT, Thomas Christopher Charles

Resigned
Hilldrop Road, LondonN7 0JE
Born September 1989
Director
Appointed 18 Sept 2019
Resigned 01 Jul 2021

BIRD, Anne-Marie

Resigned
38w Hilldrop Road, LondonN7 0JE
Born July 1968
Director
Appointed 23 Apr 1993
Resigned 14 Feb 1995

BIRD, Nigel Peter

Resigned
38w Hilldrop Road, LondonN7 0JE
Born December 1964
Director
Appointed 20 Feb 1995
Resigned 08 Feb 2001

GOLDSTONE, Andrew Francis

Resigned
38d Hilldrop Road, LondonN7 0JE
Born July 1965
Director
Appointed 23 Apr 1993
Resigned 29 Apr 2003

OYIBO, Fasa Gladstone, Mr.

Resigned
Hilldrop Road, LondonN7 0JE
Born October 1970
Director
Appointed 26 Oct 2015
Resigned 18 Jul 2018

PEARSON, Sarah Jane, Mrs.

Resigned
Hilldrop Road, LondonN7 0JE
Born September 1980
Director
Appointed 01 Oct 2009
Resigned 28 Feb 2026

SHORT, Philip James Colomb

Resigned
Hilldrop Road, LondonN7 0JE
Born November 1979
Director
Appointed 07 Mar 2019
Resigned 28 Feb 2026

TAYLOR, Philip Francis

Resigned
38b Hilldrop Road, LondonN7 0JE
Born September 1972
Director
Appointed 09 Jan 2003
Resigned 01 Oct 2009

TEMPLETON, Elizabeth Georgia

Resigned
Hilldrop Road, LondonN7 0JE
Born October 1987
Director
Appointed 18 Sept 2019
Resigned 01 Jul 2021

Persons with significant control

4

1 Active
3 Ceased

Ms Giulia H Simone

Active
Hilldrop Road, LondonN7 0JE
Born January 1994

Nature of Control

Significant influence or control
Notified 09 Dec 2020

Mrs. Sarah Jane Pearson

Ceased
Hilldrop Road, LondonN7 0JE
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 13 Jun 2020

Miss Rain Lieberman

Ceased
Hilldrop Road, LondonN7 0JE
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 13 Jun 2020

Mr. Fasa Gladstone Oyibo

Ceased
Hilldrop Road, LondonN7 0JE
Born October 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
8 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
23 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Secretary Company With Name
7 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2013
TM02Termination of Secretary
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2003
AAAnnual Accounts
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Accounts With Accounts Type Small
23 February 1995
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
3 September 1993
88(2)R88(2)R
Legacy
23 August 1993
224224
Incorporation Company
23 April 1993
NEWINCIncorporation