Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
Company Information for

HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED

1 BIDWELL AVENUE, BEXHILL-ON-SEA, TN39 4DD,
Company Registration Number
02556557
Private Limited Company
Active

Company Overview

About Hillborough Management (bexhill) Ltd
HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED was founded on 1990-11-08 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Hillborough Management (bexhill) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
 
Legal Registered Office
1 BIDWELL AVENUE
BEXHILL-ON-SEA
TN39 4DD
Other companies in TN39
 
Filing Information
Company Number 02556557
Company ID Number 02556557
Date formed 1990-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 24/03/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM CHARLES SHARP
Company Secretary 2012-03-01
DEREK KAYES-KNIGHT
Director 2015-03-26
PATRICIA LORAINE PRESTIDGE
Director 2014-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL REGINALD SAMPSON
Director 2013-03-07 2015-10-01
MALCOLM THOMAS PRESTIDGE
Director 2014-10-02 2015-08-04
EVELYN JACQUELINE NEWMAN
Director 2013-03-07 2014-10-02
PETER PORTER
Director 2013-03-07 2014-10-02
SHEILA FLORENCE BROOKES
Director 2013-03-07 2013-08-16
JANE-LOUELLA DREWER
Director 2011-10-06 2013-03-07
BRENDA JOYCE GROVE
Director 2010-08-19 2012-09-27
DOREEN ANN JUTSON
Director 2009-01-29 2012-09-27
JANE ANNE STRICKLAND
Company Secretary 2011-08-03 2012-03-01
DORIS JEAN MORGAN
Director 2010-08-19 2011-10-06
JOHN PHILLIP EDRICH
Company Secretary 2007-01-27 2011-03-30
MICHAEL REGINALD SAMPSON
Director 2008-08-21 2011-02-17
SHEILA FLORENCE BROOKES
Director 2007-01-25 2008-08-21
EVELYN JACQUELINE NEWMAN
Director 2006-09-30 2008-08-21
JOHN ANTHONY BALL
Company Secretary 1996-12-04 2007-01-27
BARBARA DOREEN HINNIGAN
Director 2004-08-05 2006-12-09
PETER PORTER
Director 2002-07-01 2006-09-30
OLIVE MAY SAMPSON
Director 2000-01-20 2006-08-08
RONALD OLIVER
Director 2002-07-01 2004-07-15
EDWARD JOHN HASTINGS DASENT
Director 1998-07-08 2002-07-01
DOREEN ANN JUTSON
Director 1997-04-18 2002-07-01
DAVID FRANCIS GEORGE COPSEY
Director 1995-09-20 1999-12-31
BERYL EMILY FREEMAN
Director 1997-04-18 1997-12-12
WILLIAM FREDERICK FOX
Director 1994-10-12 1997-12-02
MARJORIE FLORENCE HURREN
Director 1997-04-18 1997-07-29
HAROLD LEWIS EDRIC TASKER
Company Secretary 1992-11-08 1996-12-04
MALCOLM FRYER ELLIOTT
Director 1992-11-08 1995-09-20
ROBERT TEMPLEMAN
Director 1992-11-08 1995-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23APPOINTMENT TERMINATED, DIRECTOR PATRICIA LORAINE PRESTIDGE
2023-11-23DIRECTOR APPOINTED MR MARK COLBY LEGG
2023-09-0230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09APPOINTMENT TERMINATED, DIRECTOR MARK COLBY LEGG
2022-11-09DIRECTOR APPOINTED MISS ALISON JANE ASTBURY
2022-10-21AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR MARK COLBY LEGG
2021-09-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/21 FROM 215 Cooden Sea Road Bexhill-on-Sea TN39 4TT England
2021-05-07AP03Appointment of Mrs Elizabeth Mary Bedwell as company secretary on 2021-05-01
2021-05-07TM02Termination of appointment of Findley's Secretarial Services Limited on 2021-05-01
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-15AP04Appointment of Findley's Secretarial Services Limited as company secretary on 2020-10-02
2020-10-15TM02Termination of appointment of William Charles Sharp on 2020-10-02
2020-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/20 FROM 12 Napier House Elva Business Centre 1 Elva Way Bexhill on Sea East Sussex TN39 5BF
2020-08-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-10-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 220
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 220
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD SAMPSON
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMAS PRESTIDGE
2015-04-07AP01DIRECTOR APPOINTED MR DEREK KAYES-KNIGHT
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 220
2014-11-12AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-21AP01DIRECTOR APPOINTED MALCOLM THOMAS PRESTIDGE
2014-10-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER PORTER
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EVELYN NEWMAN
2014-04-16AP01DIRECTOR APPOINTED PATRICIA LORAINE PRESTIDGE
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 220
2013-11-19AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA BROOKES
2013-06-13AP01DIRECTOR APPOINTED MICHAEL REGINALD SAMPSON
2013-06-13AP01DIRECTOR APPOINTED PETER PORTER
2013-03-25AP01DIRECTOR APPOINTED EVELYN JACQUELINE NEWMAN
2013-03-25AP01DIRECTOR APPOINTED SHEILA FLORENCE BROOKES
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE-LOUELLA DREWER
2013-03-04AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-04AR0108/11/12 NO CHANGES
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JOYCE GROVE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN JUTSON
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY JANE STRICKLAND
2013-01-04AP03SECRETARY APPOINTED WILLIAM CHARLES SHARP
2013-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 10-12 PARKHURST ROAD BEXHILL ON SEA EAST SUSSEX TN40 1DF
2011-12-12AP01DIRECTOR APPOINTED JANE-LOUELLA DREWER
2011-12-09AR0108/11/11 FULL LIST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DORIS JEAN MORGAN
2011-10-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-10AP03SECRETARY APPOINTED JANE ANNE STRICKLAND
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN EDRICH
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAMPSON
2010-12-06AR0108/11/10 FULL LIST
2010-11-16AP01DIRECTOR APPOINTED DORIS JEAN MORGAN
2010-11-16AP01DIRECTOR APPOINTED BRENDA JOYCE GROVE
2010-08-20AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-09AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-14AR0108/11/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD SAMPSON / 02/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DOREEN ANN JUTSON / 02/10/2009
2009-05-19288aDIRECTOR APPOINTED DOREEN JUTSON
2009-03-25363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED MICHAEL REGINALD SAMPSON
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR EVELYN NEWMAN
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR SHEILA BROOKES
2008-09-08AA30/06/08 TOTAL EXEMPTION FULL
2007-12-17363sRETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-03288bSECRETARY RESIGNED
2007-09-03288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-19363(288)DIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2005-12-29363sRETURN MADE UP TO 08/11/05; CHANGE OF MEMBERS
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-11-25363sRETURN MADE UP TO 08/11/04; CHANGE OF MEMBERS
2004-09-09288aNEW DIRECTOR APPOINTED
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-28288bDIRECTOR RESIGNED
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-02-06363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-12-20363sRETURN MADE UP TO 08/11/02; CHANGE OF MEMBERS
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-06-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED

Intangible Assets
Patents
We have not found any records of HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED
Trademarks
We have not found any records of HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLBOROUGH MANAGEMENT (BEXHILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1