HILLMORTON (RUGBY) MANAGEMENT LIMITED
Overview
| Company Name | HILLMORTON (RUGBY) MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10491273 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILLMORTON (RUGBY) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HILLMORTON (RUGBY) MANAGEMENT LIMITED located?
| Registered Office Address | 13a Building Two, Canonbury Yard, 190 New North Road N1 7BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Jones as a director on Mar 03, 2026 | 2 pages | AP01 | ||
Termination of appointment of Waqas Usmaan Ali as a director on Jan 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Waqas Usmaan Ali as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Edward Stafford as a director on Jul 25, 2025 | 1 pages | TM01 | ||
Notification of Vistry Homes Limited as a person with significant control on Jul 11, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 17, 2025 | 2 pages | PSC09 | ||
Appointment of Mr Andrew Michael Harvey as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of A Dandy Wren Limited as a secretary on Jul 08, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 08, 2024 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 13a Building Two, Canonbury Yard, 190 New North Road London N1 7BJ on Aug 09, 2024 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 11, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Registered office address changed from C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham PO15 5SN on Jan 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England to C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN on Feb 14, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Wl Estate Management Limited as a secretary on Jul 28, 2021 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Jul 28, 2021 | 2 pages | AP04 | ||
Registered office address changed from 17 Regan Way Beeston Nottingham NG9 6RZ England to 2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP on Jul 28, 2021 | 1 pages | AD01 | ||
Who are the officers of HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A DANDY WREN LIMITED | Secretary | 190 New North Road N1 7BJ London 13a, Building Two, Canonbury Yard, England |
| 288989540001 | ||||||||||
| HARVEY, Andrew Michael | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 337836500001 | |||||||||
| JONES, Mark | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 346183890001 | |||||||||
| SIMONDS, Robert | Secretary | B3 1JJ Birmingham 45 Summer Row United Kingdom | 219047760001 | |||||||||||
| ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
| C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
| SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER | Secretary | PO15 5SN Fareham 11 Little Park Farm Road Hampshire England |
| 235871650002 | ||||||||||
| WL ESTATE MANAGEMENT LIMITED | Secretary | Regan Way Beeston NG9 6RZ Nottingham 17 England |
| 281337680001 | ||||||||||
| ALI, Waqas Usmaan | Director | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | United Kingdom | British | 320920650001 | |||||||||
| STAFFORD, Paul Edward | Director | Gorsey Lane Coleshill B46 1JU Birmingham 1 Bromwich Court Warwickshire | United Kingdom | British | 182133700003 |
Who are the persons with significant control of HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vistry Homes Limited | Jul 11, 2025 | Tower View Kings Hill ME19 4UY West Malling 11 Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HILLMORTON (RUGBY) MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 22, 2016 | Jul 11, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0