Background WavePink WaveYellow Wave

HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909)

HILLS YARD MEWS MANAGEMENT COMPANY LIMITED (10190909) is an active UK company. incorporated on 20 May 2016. with registered office in St. Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLS YARD MEWS MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include JAMES, Paul Armstrong.

Company Number
10190909
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2016
Age
9 years
Address
Collinson Hall, St. Albans, AL1 3UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JAMES, Paul Armstrong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLS YARD MEWS MANAGEMENT COMPANY LIMITED

HILLS YARD MEWS MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2016 with the registered office located in St. Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLS YARD MEWS MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10190909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 20 May 2016

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 12 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Collinson Hall Victoria Street St. Albans, AL1 3UB,

Previous Addresses

C/O Aspire Block and Estate Management Limited the Wenta Business Centre Colne Way Watford WD24 7nd England
From: 19 October 2020To: 26 March 2024
C/O Space Lettings Limited 1 Station Road Harpenden Hertfordshire AL5 4SA
From: 16 January 2017To: 19 October 2020
The Priory High Street Redbourn Hertfordshire AL3 7LZ United Kingdom
From: 20 May 2016To: 16 January 2017
Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COLLINSON HALL

Active
Victoria Street, St. AlbansAL1 3UB
Corporate secretary
Appointed 01 Mar 2024

JAMES, Paul Armstrong

Active
Victoria Street, St. AlbansAL1 3UB
Born November 1952
Director
Appointed 20 Dec 2024

ASPIRE BLOCK AND ESTATE MANAGEMENT LIMITED

Resigned
Colne Way, WatfordWD24 7ND
Corporate secretary
Appointed 18 Oct 2020
Resigned 01 Mar 2024

SPACE LETTINGS

Resigned
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 27 Jan 2017
Resigned 18 Oct 2020

CARTER, Michael Richard

Resigned
Victoria Street, St. AlbansAL1 3UB
Born May 1963
Director
Appointed 22 May 2018
Resigned 01 Nov 2024

HEMMINGS, Martin David

Resigned
High Street, RedbournAL3 7LZ
Born July 1946
Director
Appointed 20 May 2016
Resigned 27 Jan 2017

HILL, John Stephen

Resigned
1 Station Road, HarpendenAL5 4SA
Born June 1966
Director
Appointed 27 Jan 2017
Resigned 23 Apr 2019

HILL, Shirley Anne

Resigned
1 Station Road, HarpendenAL5 4SA
Born May 1970
Director
Appointed 27 Jan 2017
Resigned 23 Apr 2019

HOLMES, Andrew Joseph

Resigned
1 Station Road, HarpendenAL5 4SA
Born January 1992
Director
Appointed 04 Jun 2018
Resigned 02 Apr 2019

HURLEY, Joshua

Resigned
The Wenta Business Centre, WatfordWD24 7ND
Born April 1990
Director
Appointed 19 Feb 2020
Resigned 25 Nov 2020

THOMAS, Jane

Resigned
Victoria Street, St. AlbansAL1 3UB
Born November 1942
Director
Appointed 26 Nov 2020
Resigned 20 Dec 2024

WRIGHT, Simon Lloyd

Resigned
Fish Street, St. AlbansAL3 7FA
Born June 1973
Director
Appointed 24 Apr 2018
Resigned 06 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Mr John Stephen Hill

Ceased
The Wenta Business Centre, WatfordWD24 7ND
Born June 1966

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 18 Oct 2020

Ms Shirley Anne Hill

Ceased
The Wenta Business Centre, WatfordWD24 7ND
Born May 1970

Nature of Control

Significant influence or control
Notified 20 May 2016
Ceased 18 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
27 January 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Incorporation Company
20 May 2016
NEWINCIncorporation