Background WavePink WaveYellow Wave

HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED (05789152)

HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED (05789152) is an active UK company. incorporated on 21 April 2006. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include COTTON, Bernard George, JOHNSON, Samantha.

Company Number
05789152
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2006
Age
19 years
Address
A5 Optimum Business Park, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COTTON, Bernard George, JOHNSON, Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED

HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 April 2006 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILTON BROOK RESIDENTS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05789152

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

A5 Optimum Business Park Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 19 September 2014To: 20 February 2019
7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England
From: 19 September 2014To: 19 September 2014
7, Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL England
From: 19 September 2014To: 19 September 2014
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ England
From: 10 July 2014To: 19 September 2014
Curzon Street Business Centre Curzon Street Burton-on-Trent Staffordshire DE14 2DH
From: 1 December 2010To: 10 July 2014
Parkdene Wilton Road Melton Mowbray Leicestershire LE13 0UJ
From: 21 April 2006To: 1 December 2010
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Oct 20
Director Left
Apr 24
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

GROUND SOLUTIONS UK LTD

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 22 Apr 2020

COTTON, Bernard George

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born February 1959
Director
Appointed 31 May 2014

JOHNSON, Samantha

Active
Optimum Business Park, SwadlincoteDE11 0WT
Born October 1973
Director
Appointed 01 May 2015

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 01 Jan 2009
Resigned 08 May 2009

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

COTTON, Bernard

Resigned
Humber Street, HiltonDE65 5NW
Secretary
Appointed 05 Feb 2011
Resigned 10 Jul 2014

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 21 Apr 2006
Resigned 12 Nov 2007

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 10 Jul 2014
Resigned 22 Apr 2020

CENTRAL MANAGEMENT UK LIMITED

Resigned
Main Street, NottinghamNG12 3EN
Corporate secretary
Appointed 08 May 2009
Resigned 25 Nov 2010

COTTON, Bernard George

Resigned
Humber Street, DerbyDE65 5NW
Born February 1959
Director
Appointed 08 Oct 2010
Resigned 01 Feb 2011

EDKINS, Antony John Jameson, Dr

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born April 1969
Director
Appointed 01 May 2015
Resigned 09 Nov 2018

EVEREST, Claire Alexandra

Resigned
11 Church Close, RugbyCV8 3NH
Born May 1964
Director
Appointed 21 Apr 2006
Resigned 01 Apr 2008

FORDHAM, Guy Robert

Resigned
6 Manor Drive, Stratford Upon AvonCV37 9XA
Born August 1950
Director
Appointed 21 Apr 2006
Resigned 14 Nov 2006

FRENCH, Kelly Jane

Resigned
Eastwood Road, NottinghamNG16 2HX
Born June 1977
Director
Appointed 01 Apr 2009
Resigned 24 Nov 2010

GILBERT, Robert Charles

Resigned
24 Gloucester Close, NuneatonCV11 6FU
Born March 1964
Director
Appointed 17 Oct 2008
Resigned 11 Oct 2010

HARTSHORN, Lynne

Resigned
Woods Meadow, DerbyDE72 3UX
Born January 1953
Director
Appointed 08 Jan 2009
Resigned 01 Apr 2009

MACIVER, David

Resigned
Humber Street, DerbyDE65 5NN
Born August 1968
Director
Appointed 08 Oct 2010
Resigned 03 Aug 2014

MARSDEN, Michael Peter

Resigned
34 Marsh Lane, SolihullB91 2PF
Born August 1955
Director
Appointed 14 Nov 2006
Resigned 03 Jul 2008

PETT, Michael Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979
Director
Appointed 10 Jul 2014
Resigned 04 Apr 2024

SALMON, Robert

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Born November 1987
Director
Appointed 01 May 2015
Resigned 04 Apr 2024

WILSON, David William Roden

Resigned
Herdsman Cottage, Middle AstonOX25 5PZ
Born June 1963
Director
Appointed 21 Apr 2006
Resigned 11 Oct 2007
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 April 2024
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2011
AR01AR01
Appoint Person Secretary Company With Name
14 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
21 December 2010
TM02Termination of Secretary
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
16 May 2009
288bResignation of Director or Secretary
Legacy
16 May 2009
287Change of Registered Office
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Resolution
5 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
225Change of Accounting Reference Date
Incorporation Company
21 April 2006
NEWINCIncorporation