Background WavePink WaveYellow Wave

317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729)

317 HILLS ROAD MANAGEMENT COMPANY LIMITED (11537729) is an active UK company. incorporated on 25 August 2018. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 317 HILLS ROAD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CRICKMORE, Colin, MCCARTHY, Rachel.

Company Number
11537729
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 August 2018
Age
7 years
Address
The Barn, Downing Park Station Road, Cambridge, CB25 0NW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRICKMORE, Colin, MCCARTHY, Rachel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

317 HILLS ROAD MANAGEMENT COMPANY LIMITED

317 HILLS ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 August 2018 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 317 HILLS ROAD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11537729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 25 August 2018

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 13 February 2025 (1 year 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

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge, CB25 0NW,

Previous Addresses

18 Mill Road Cambridge CB1 2AD England
From: 23 August 2021To: 27 December 2023
Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom
From: 23 August 2021To: 23 August 2021
125 127 Scotland Road Cambridge Cambridgeshire CB4 1QL
From: 25 August 2018To: 23 August 2021
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Jun 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CRICKMORE, Colin

Active
Scotland Road, CambridgeCB4 1QL
Born May 1958
Director
Appointed 03 Jun 2020

MCCARTHY, Rachel

Active
317 Hills Road, CambridgeCB2 0QT
Born September 1972
Director
Appointed 23 Oct 2020

JEFFORD, John

Resigned
Scotland Road, CambridgeCB4 1QL
Born October 1976
Director
Appointed 25 Aug 2018
Resigned 23 Oct 2020

JEFFORD, Joseph Wayne

Resigned
Scotland Road, CambridgeCB4 1QL
Born December 1983
Director
Appointed 25 Aug 2018
Resigned 23 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Colin Crickmore

Active
Station Road, CambridgeCB25 0NW
Born May 1958

Nature of Control

Significant influence or control
Notified 09 Nov 2020

Mr John Jefford

Ceased
Scotland Road, CambridgeCB4 1QL
Born October 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 09 Nov 2020

Mr Joseph Wayne Jefford

Ceased
Scotland Road, CambridgeCB4 1QL
Born December 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Aug 2018
Ceased 09 Nov 2020
Scotland Road, CambridgeCB4 1QL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2018
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Move Registers To Sail Company With New Address
10 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 August 2018
NEWINCIncorporation