Background WavePink WaveYellow Wave

HILLBURY ROAD MANAGEMENT LIMITED (02883668)

HILLBURY ROAD MANAGEMENT LIMITED (02883668) is an active UK company. incorporated on 23 December 1993. with registered office in Hackney. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLBURY ROAD MANAGEMENT LIMITED has been registered for 32 years. Current directors include CLARKE, William George Orchard, COHEN, Sarah Ruth, DRAKE, Imogen Eve and 3 others.

Company Number
02883668
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 1993
Age
32 years
Address
22-24 Sedgwick Street Unit 5, Hackney, E9 6AE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, William George Orchard, COHEN, Sarah Ruth, DRAKE, Imogen Eve, HUNTER, Peter Edward, ROBERTS-GRIMSEY, Jamie William, TRUSCOTT, Ian Derek
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLBURY ROAD MANAGEMENT LIMITED

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

Status

active

Active since 32 years ago

Company No

02883668

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 23 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 2 August 2023 - 1 August 2024(12 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 2 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

22-24 Sedgwick Street Unit 5 Hackney, E9 6AE,

Previous Addresses

2 Hillbury Road London SW17 8JT England
From: 16 April 2024To: 16 April 2024
29 Mayford Road London SW12 8SE England
From: 11 October 2021To: 16 April 2024
No 2 Hillbury Road London SW17 8JT
From: 23 December 1993To: 11 October 2021
Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Apr 25
Director Joined
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RESIDENTIAL PROPERTY MANAGEMENT GROUP

Active
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 03 Apr 2024

CLARKE, William George Orchard

Active
Hillbury Road, LondonSW17 8JT
Born January 1985
Director
Appointed 29 Sept 2017

COHEN, Sarah Ruth

Active
Lodge Lane, Melling, CarnforthLA6 2RE
Born May 1962
Director
Appointed 03 Aug 2021

DRAKE, Imogen Eve

Active
Hillbury Road, LondonSW17 8JT
Born September 1994
Director
Appointed 01 Dec 2020

HUNTER, Peter Edward

Active
Southwick Road, BournemouthBH6 5PR
Born December 1973
Director
Appointed 02 Sept 2005

ROBERTS-GRIMSEY, Jamie William

Active
Unit 5, HackneyE9 6AE
Born August 1995
Director
Appointed 01 May 2025

TRUSCOTT, Ian Derek

Active
Cluny Avenue, EdinburghEH10 4RN
Born November 1949
Director
Appointed 01 May 2014

DEW, Edward Philip

Resigned
No 2 Hillbury RoadSW17 8JT
Secretary
Appointed 02 Oct 2009
Resigned 14 Sept 2013

DEW, Edward Philip

Resigned
No 2 Hillbury RoadSW17 8JT
Secretary
Appointed 02 Oct 2009
Resigned 02 Oct 2009

FOORT, Sheelagh Mary

Resigned
Collops Farm, DunmowCM6 3SZ
Secretary
Appointed 23 Dec 1993
Resigned 01 Jun 1995

FOX, Michael

Resigned
No 2 Hillbury RoadSW17 8JT
Secretary
Appointed 10 Dec 2016
Resigned 12 Oct 2017

HOWARD, Rebecca Kate

Resigned
2 Hillbury Road, LondonSW17 8JT
Secretary
Appointed 25 Nov 2015
Resigned 29 Nov 2020

HUTCHINS, Anna Frances

Resigned
Hillbury Road, LondonSW17 8JT
Secretary
Appointed 14 Sept 2013
Resigned 26 Nov 2015

LAWFORD, Kirsty Louise

Resigned
Flat 1, LondonSW17 8JT
Secretary
Appointed 13 Jan 2006
Resigned 02 Oct 2009

MORAN, Clair Elizabeth

Resigned
Flat 4, LondonSW17 8JT
Secretary
Appointed 08 Jul 2004
Resigned 18 Apr 2005

PARTRIDGE, Kathyrn Barbara

Resigned
Flat 5, LondonSW17 8JT
Secretary
Appointed 30 Jun 1994
Resigned 25 Jun 1999

SHERIDAN, Alison Jane

Resigned
Flat 4, LondonSW17 8JT
Secretary
Appointed 25 Jan 2001
Resigned 21 Jan 2004

SOLANKI, Chloe Dhanu

Resigned
Hillbury Road, LondonSW17 8JT
Secretary
Appointed 30 Jan 2024
Resigned 03 Apr 2024

STEWARD, Rebecca Elizabeth

Resigned
Flat 5, LondonSW17 8JT
Secretary
Appointed 19 Apr 2005
Resigned 13 Jan 2006

TRUSCOTT, Alan Derek

Resigned
Mayford Road, LondonSW12 8SE
Secretary
Appointed 12 Oct 2017
Resigned 30 Jan 2024

WOODROFFE, Sara

Resigned
Flat 2, LondonSW17 8JT
Secretary
Appointed 26 Jun 1999
Resigned 25 Jan 2001

BARRY, Frank Ainslie

Resigned
Flat 2, LondonSW17 8JT
Born February 1956
Director
Appointed 30 Jun 1994
Resigned 01 Jan 1997

BURNIP, Glenn Keith

Resigned
Flat One, LondonSW17 8JT
Born May 1962
Director
Appointed 30 Jun 1994
Resigned 01 Oct 2002

COHEN, Sarah Ruth

Resigned
Tunstall, CarnforthLA6 2AH
Born May 1962
Director
Appointed 06 Aug 2014
Resigned 08 Dec 2020

DEW, Edward Philip

Resigned
Flat 5, LondonSW17 8JT
Born July 1981
Director
Appointed 13 Jan 2006
Resigned 14 Sept 2013

DUTTON, Lance

Resigned
Flat 2, LondonSW17 8JT
Born December 1964
Director
Appointed 08 Jul 2004
Resigned 30 Apr 2014

FOX, Christie Louise

Resigned
No 2 Hillbury RoadSW17 8JT
Born May 1980
Director
Appointed 23 Nov 2015
Resigned 29 Sept 2017

FURLONGER, Jane Margaret

Resigned
38a Butchers Hill, Saffron WaldenCB10 1SR
Born June 1963
Director
Appointed 23 Dec 1993
Resigned 01 Jan 2008

GOODMAN, David Roger

Resigned
Flat 5, LondonSW17 8TT
Born March 1966
Director
Appointed 02 Jul 2001
Resigned 06 Jan 2004

HEADEY, Lena Kathren

Resigned
Flat 2 No2 Hillbury Road, LondonSW17 8JT
Born October 1973
Director
Appointed 14 Aug 2002
Resigned 09 Jul 2004

HUTCHINS, Anna Frances

Resigned
2 Hillbury Road, LondonSW17 8JT
Born May 1982
Director
Appointed 01 Nov 2010
Resigned 25 Nov 2015

KELLY, Sarah Rosemary

Resigned
Hillbury Road, LondonSW17 8JT
Born February 1989
Director
Appointed 07 Feb 2014
Resigned 01 Feb 2020

KETTLE, Joanna

Resigned
Flat 6, LondonSW17 8JT
Born August 1969
Director
Appointed 26 Feb 2001
Resigned 02 Sept 2005

LAWFORD, Kirsty Louise

Resigned
Flat 1, LondonSW17 8JT
Born July 1975
Director
Appointed 02 Jun 2005
Resigned 01 Nov 2010

MORAN, Claire Elizabeth

Resigned
Flat 4, LondonSW17 8JT
Born March 1974
Director
Appointed 21 Jan 2004
Resigned 06 Aug 2014
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
25 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
1 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 October 2013
AR01AR01
Appoint Person Director Company With Name
27 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Termination Secretary Company With Name
27 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Termination Secretary Company With Name
10 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 June 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2006
AAAnnual Accounts
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
6 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
8 September 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 June 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1999
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 May 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
16 September 1996
288288
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Resolution
27 June 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
224224
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Legacy
20 July 1994
288288
Incorporation Company
23 December 1993
NEWINCIncorporation