Background WavePink WaveYellow Wave

HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED (08987518)

HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED (08987518) is an active UK company. incorporated on 9 April 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED has been registered for 11 years.

Company Number
08987518
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED

HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED is an active company incorporated on 9 April 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08987518

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 December 2016To: 25 March 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 December 2016To: 8 December 2016
Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom
From: 5 May 2015To: 8 December 2016
5 Fleet Place London EC4M 7RD England
From: 9 April 2014To: 5 May 2015
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
May 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 December 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 May 2015
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2015
SH01Allotment of Shares
Memorandum Articles
31 December 2014
MAMA
Resolution
29 December 2014
RESOLUTIONSResolutions
Incorporation Company
9 April 2014
NEWINCIncorporation