Background WavePink WaveYellow Wave

HILL (DUFFIELD RD) MANAGEMENT LIMITED (11716392)

HILL (DUFFIELD RD) MANAGEMENT LIMITED (11716392) is an active UK company. incorporated on 7 December 2018. with registered office in Swadlincote. The company operates in the Real Estate Activities sector, engaged in residents property management. HILL (DUFFIELD RD) MANAGEMENT LIMITED has been registered for 7 years. Current directors include ALLEN, John-Paul, BOSWORTH, James.

Company Number
11716392
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
A5 Optimum Road, Swadlincote, DE11 0WT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, John-Paul, BOSWORTH, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL (DUFFIELD RD) MANAGEMENT LIMITED

HILL (DUFFIELD RD) MANAGEMENT LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Swadlincote. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILL (DUFFIELD RD) MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11716392

LTD Company

Age

7 Years

Incorporated 7 December 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 11 July 2025 (9 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

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

A5 Optimum Road Swadlincote, DE11 0WT,

Previous Addresses

Unit 11 Racecourse Industrial Park Mansfield Road Derby DE21 4SX United Kingdom
From: 7 December 2018To: 19 December 2024
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Feb 25
Director Joined
Mar 25
Director Left
Nov 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GROUND SOLUTIONS UK LIMITED

Active
Optimum Road, SwadlincoteDE11 0WT
Corporate secretary
Appointed 19 Dec 2024

ALLEN, John-Paul

Active
Optimum Road, SwadlincoteDE11 0WT
Born December 1982
Director
Appointed 19 Dec 2024

BOSWORTH, James

Active
Optimum Road, SwadlincoteDE11 0WT
Born August 1959
Director
Appointed 13 Dec 2024

BLOUNT, Nicholas John

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born June 1971
Director
Appointed 07 Dec 2018
Resigned 13 Dec 2024

BLOUNT, Richard Anthony

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born June 1971
Director
Appointed 07 Dec 2018
Resigned 19 Dec 2024

GROGAN, Alexander Joseph

Resigned
Optimum Road, SwadlincoteDE11 0WT
Born May 1992
Director
Appointed 13 Mar 2025
Resigned 04 Nov 2025

Persons with significant control

1

0 Active
1 Ceased
Racecourse Industrial Park, DerbyDE21 4SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 December 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 June 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Incorporation Company
7 December 2018
NEWINCIncorporation