Background WavePink WaveYellow Wave

HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD (04716983)

HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD (04716983) is an active UK company. incorporated on 31 March 2003. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD has been registered for 23 years. Current directors include PIPER, Teresa Virginia, WRIGHT, Stephen Paul.

Company Number
04716983
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2003
Age
23 years
Address
36 Wyndley Grove, Sutton Coldfield, B72 1AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PIPER, Teresa Virginia, WRIGHT, Stephen Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD

HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD is an active company incorporated on 31 March 2003 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLHURST ROAD (SUTTON COLDFIELD) MANAGEMENT COMPANY LTD was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04716983

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

36 Wyndley Grove Sutton Coldfield, B72 1AR,

Previous Addresses

17 Hillhurst Road Sutton Coldfield West Midlands B73 6PU
From: 2 May 2013To: 9 April 2026
Whitehouse Court New Road Featherstone Staffordshire WV10 7NW
From: 31 March 2003To: 2 May 2013
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Owner Exit
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PIPER, Teresa Virginia

Active
Hillhurst Road, Sutton ColdfieldB73 6PU
Born January 1951
Director
Appointed 15 Apr 2013

WRIGHT, Stephen Paul

Active
Wyndley Grove, Sutton ColdfieldB72 1AR
Born August 1955
Director
Appointed 15 Apr 2013

ALDRIDGE, Mollie Jean

Resigned
11 New Street, ChasetownWS7 3XY
Secretary
Appointed 26 Mar 2004
Resigned 31 May 2013

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Secretary
Appointed 31 Mar 2003
Resigned 26 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

EDWARDS, Kevin Anthony Raymond

Resigned
Kenilworth House, Balsall CommonCV7 7DJ
Born August 1965
Director
Appointed 31 Mar 2003
Resigned 26 Mar 2004

MCGRATH, Michael David

Resigned
Hillhurst Road, Sutton ColdfieldB73 6PU
Born June 1969
Director
Appointed 15 Apr 2013
Resigned 24 Mar 2026

WOOD, Stephen Garry

Resigned
7 Ennerdale Gardens, Ashby De La ZouchLE65 1FD
Born November 1960
Director
Appointed 31 Mar 2003
Resigned 26 Mar 2004

WOZENCROFT, Mark David

Resigned
Whitehouse Farm, FeatherstoneWV10 7NG
Born July 1961
Director
Appointed 26 Mar 2004
Resigned 31 May 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Michael David Mcgrath

Ceased
Hillhurst Road, Sutton ColdfieldB73 6PU
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Mar 2026

Ms Teresa Virginia Piper

Active
Wyndley Grove, Sutton ColdfieldB72 1AR
Born January 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Stephen Paul Wright

Active
Wyndley Grove, Sutton ColdfieldB72 1AR
Born August 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2014
AR01AR01
Move Registers To Registered Office Company
9 April 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Termination Secretary Company With Name
5 June 2013
TM02Termination of Secretary
Move Registers To Sail Company
2 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 May 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
17 April 2004
363sAnnual Return (shuttle)
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation