Background WavePink WaveYellow Wave

HILLSWOOD MANAGEMENT LIMITED (03580383)

HILLSWOOD MANAGEMENT LIMITED (03580383) is an active UK company. incorporated on 8 June 1998. with registered office in Cambridge. The company operates in the Construction sector, engaged in development of building projects. HILLSWOOD MANAGEMENT LIMITED has been registered for 27 years. Current directors include BURNS, Euan Robert, JOHNSON, David William George.

Company Number
03580383
Status
active
Type
ltd
Incorporated
8 June 1998
Age
27 years
Address
50/60 Station Road, Cambridge, CB1 2JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURNS, Euan Robert, JOHNSON, David William George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSWOOD MANAGEMENT LIMITED

HILLSWOOD MANAGEMENT LIMITED is an active company incorporated on 8 June 1998 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in development of building projects. HILLSWOOD MANAGEMENT LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03580383

LTD Company

Age

27 Years

Incorporated 8 June 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

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

50/60 Station Road Cambridge, CB1 2JH,

Previous Addresses

Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP
From: 7 November 2012To: 2 December 2021
16 Palace Street London SW1E 5JQ
From: 8 June 1998To: 7 November 2012
Timeline

23 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Aug 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Feb 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Apr 16
Director Joined
Apr 16
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Dec 17
Owner Exit
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Jun 22
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HS SECRETARIAL LIMITED

Active
Station Road, CambridgeCB1 2JH
Corporate secretary
Appointed 01 Oct 2012

BURNS, Euan Robert

Active
The Mercantile Building, GlasgowG2 6TS
Born January 1980
Director
Appointed 16 Sept 2020

JOHNSON, David William George

Active
63 Thorpe Road, PeterboroughPE3 6AW
Born February 1977
Director
Appointed 16 Sept 2020

ALLINSON, Bernadette

Resigned
Linden Lea, Kirkby LonsdaleLA6 2PG
Secretary
Appointed 29 Sept 2006
Resigned 22 Mar 2008

BIGNELL, Philip Alwyn

Resigned
65 Clissold Crescent, LondonN16 9AR
Secretary
Appointed 27 Jul 2004
Resigned 29 Sept 2006

COOMBE, Cynthia Mary

Resigned
Palace Street, LondonSW1E 5JQ
Secretary
Appointed 25 Oct 2010
Resigned 01 Oct 2012

COX, John Ernest

Resigned
3 Drynham Park, WeybridgeKT13 9RE
Secretary
Appointed 08 Jun 1998
Resigned 27 Jul 2004

NICHOLSON, David John

Resigned
PO BOX 3627, Dubai
Secretary
Appointed 22 Mar 2008
Resigned 25 Oct 2010

BARNETT, Ian Gregory Howie

Resigned
16 Palace StreetSW1E 5JQ
Born November 1950
Director
Appointed 15 Feb 2010
Resigned 01 Oct 2012

BIGNELL, Philip Alwyn

Resigned
65 Clissold Crescent, LondonN16 9AR
Born September 1953
Director
Appointed 09 Jan 2002
Resigned 29 Sept 2006

COBOURNE, Julian Miles

Resigned
Undershaft, LondonEC3P 3DQ
Born July 1969
Director
Appointed 01 Feb 2016
Resigned 24 Aug 2020

EDGERLEY, William Thomas

Resigned
1 Diamond Terrace, LondonSE10 8QN
Born September 1956
Director
Appointed 08 Jun 1998
Resigned 15 Jul 2009

FLETCHER, Angus Howard

Resigned
9 Lees Heights, Chipping NortonOX7 3EZ
Born December 1950
Director
Appointed 15 Jul 2009
Resigned 22 Feb 2010

HAMMOND, Helen Elizabeth

Resigned
Dashwood Lang Road, WeybridgeKT15 2NX
Born June 1971
Director
Appointed 12 Jun 2020
Resigned 24 Jun 2022

JANSEN VAN RENSBURG, Eugene Theodorus

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born August 1969
Director
Appointed 01 May 2013
Resigned 12 Jun 2020

KERRIDGE, Stephen Oliver Francis

Resigned
High Mead 50 Royston Park Road, PinnerHA5 4AF
Born July 1945
Director
Appointed 08 Jun 1998
Resigned 28 Dec 2007

KESHIRO, Rashidi Olugbenga

Resigned
16 Palace StreetSW1E 5JQ
Born March 1966
Director
Appointed 03 Apr 2009
Resigned 01 Oct 2012

LEACH, Matthew Timothy

Resigned
Poultry, LondonEC2R 8EJ
Born December 1978
Director
Appointed 08 Feb 2013
Resigned 01 Feb 2016

PEARSE, Christopher Warwick

Resigned
42 Newmarket Road, CambridgeCB5 8EP
Born October 1971
Director
Appointed 01 Oct 2012
Resigned 01 Dec 2017

PREISKEL, Anthony Alexander

Resigned
93 Corringham Road, LondonNW11 7DL
Born April 1947
Director
Appointed 07 Nov 2006
Resigned 03 Apr 2009

STANDER, Nicolaas Jacobus

Resigned
Hillswood Drive, ChertseyKT16 0RS
Born February 1969
Director
Appointed 01 Oct 2012
Resigned 01 May 2013

Persons with significant control

2

1 Active
1 Ceased
Hillswood Drive, ChertseyKT16 0RS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 19 Dec 2019
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Capital Cancellation Shares
29 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 November 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
2 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
2 August 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
353353
Legacy
9 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
88(2)R88(2)R
Legacy
13 March 1999
88(2)R88(2)R
Legacy
14 October 1998
225Change of Accounting Reference Date
Legacy
9 October 1998
287Change of Registered Office
Legacy
9 October 1998
88(2)R88(2)R
Incorporation Company
8 June 1998
NEWINCIncorporation