Background WavePink WaveYellow Wave

10 HILLMARTON ROAD MANAGEMENT LIMITED (03920685)

10 HILLMARTON ROAD MANAGEMENT LIMITED (03920685) is an active UK company. incorporated on 7 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 10 HILLMARTON ROAD MANAGEMENT LIMITED has been registered for 26 years. Current directors include COLLIS, Alasdair Nicholas Giles, FIONDELLA, Vincenzo James, KILBY HUNT, Judith and 1 others.

Company Number
03920685
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
Flat 4, London, N7 9JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLLIS, Alasdair Nicholas Giles, FIONDELLA, Vincenzo James, KILBY HUNT, Judith, MORRISH, Robert Sutherland
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 HILLMARTON ROAD MANAGEMENT LIMITED

10 HILLMARTON ROAD MANAGEMENT LIMITED is an active company incorporated on 7 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 10 HILLMARTON ROAD MANAGEMENT LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03920685

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)

Next Due

Due by 9 February 2026
For period ending 26 January 2026
Contact
Address

Flat 4 10 Hillmarton Road Islington London, N7 9JW,

Timeline

3 key events • 2000 - 2014

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Feb 14
Director Left
Feb 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MORRISH, Robert Sutherland

Active
Hervey Close, LondonN3 2HG
Secretary
Appointed 02 Nov 2013

COLLIS, Alasdair Nicholas Giles

Active
Flat 3 10 Hillmarton Road, LondonN7 9JW
Born April 1976
Director
Appointed 26 Feb 2006

FIONDELLA, Vincenzo James

Active
Number 10, LondonN7 9JW
Born October 1965
Director
Appointed 01 Mar 2006

KILBY HUNT, Judith

Active
Flat 1, LondonN7 9JW
Born January 1957
Director
Appointed 27 Mar 2000

MORRISH, Robert Sutherland

Active
Hillmarton Road, LondonN7 9JW
Born October 1980
Director
Appointed 02 Nov 2013

LIDDICOAT, Helen, Dr

Resigned
Number 10 Hillmarton Road, LondonN7 9JW
Secretary
Appointed 01 Jan 2008
Resigned 02 Nov 2013

ROBERTS, Sian

Resigned
Flat 2, LondonN7 9JW
Secretary
Appointed 27 Mar 2000
Resigned 25 Jun 2004

SEWELL, Jill Pamela

Resigned
12 Devon House, LondonSE1 1GE
Secretary
Appointed 07 Feb 2000
Resigned 27 Mar 2000

SHAW, Andrew

Resigned
Flat 4, LondonN7 9JW
Secretary
Appointed 25 Jun 2004
Resigned 01 Jan 2006

BISHOP, Stephen Charles

Resigned
49 Queen Anne Street, LondonW1M 9JW
Born March 1951
Director
Appointed 07 Feb 2000
Resigned 20 Mar 2000

HILZBRICH, Gavin

Resigned
Flat Two, LondonN7 9JW
Born August 1976
Director
Appointed 30 Jun 2004
Resigned 01 Mar 2006

JEMEC, Barbara

Resigned
Flat 4, LondonN7 9JW
Born August 1966
Director
Appointed 17 Mar 2000
Resigned 15 Nov 2001

LIDDICOAT, Helen, Dr

Resigned
Number 10 Hillmarton Road, LondonN7 9JW
Born November 1979
Director
Appointed 01 Jan 2007
Resigned 02 Nov 2013

ROBERTS, Sian

Resigned
Flat 2, LondonN7 9JW
Born March 1960
Director
Appointed 19 Mar 2000
Resigned 25 Jun 2004
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
2 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Termination Secretary Company With Name
24 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2004
AAAnnual Accounts
Legacy
5 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 February 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
30 August 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 August 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
287Change of Registered Office
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
88(2)R88(2)R
Incorporation Company
7 February 2000
NEWINCIncorporation