Background WavePink WaveYellow Wave

HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED (10371284)

HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED (10371284) is an active UK company. incorporated on 12 September 2016. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
10371284
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 September 2016
Age
9 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED

HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 September 2016 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILL BARTON VALE FLATS EXETER MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10371284

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 12 September 2016To: 23 March 2017
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Sept 16
New Owner
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 29 May 2019

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 29 May 2019

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 Sept 2016
Resigned 07 Dec 2023

HART, Robert James Leslie

Resigned
Fulford, YorkYO19 4FE
Born January 1978
Director
Appointed 29 May 2019
Resigned 05 Aug 2021

PERKS, Simon Millington

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1961
Director
Appointed 12 Sept 2016
Resigned 29 May 2019

TAYLOR, Stephen James

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1968
Director
Appointed 12 Sept 2016
Resigned 29 May 2019

Persons with significant control

5

2 Active
3 Ceased

Mr Robert James Leslie Hart

Ceased
Fulford, YorkYO19 4FE
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019
Ceased 05 Aug 2021

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 May 2019

Stephen Taylor

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 29 May 2019

Mr Simon Millington Perks

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Ceased 29 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2016
NEWINCIncorporation