ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hill Court Freehold Limited

Hill Court Freehold Limited is an active company incorporated on 24 November 2004 with the registered office located in Hampton, Greater London. Hill Court Freehold Limited was registered 20 years ago.
Status
Active
Active since 9 years ago
Company No
05295501
Private limited company
Age
20 years
Incorporated 24 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (10 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (10 months remaining)
Address
2 Castle Business Village
Station Road
Hampton
TW12 2BX
England
Address changed on 8 Jan 2025 (10 months ago)
Previous address was 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom
Telephone
02083995381
Email
Unreported
People
Officers
16
Shareholders
53
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1963
Director • British • Lives in England • Born in Nov 1976
Secretary • British • Lives in UK • Born in Feb 1956
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in UK • Born in Jan 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pendlebury Court (Surbiton) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Surbiton Court (No. 3) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Downs View Lodge (Surbiton) Management Company Limited
Robert Douglas Spencer Heald and Maria Teresa Rodriguez are mutual people.
Active
Hobart House (Surbiton) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Uxbridge House (Kingston) Residents Association Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Cedars Resident Management Limited(The)
Robert Douglas Spencer Heald is a mutual person.
Active
Moor Management Company Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Beaufort House Management Company Limited
Robert Douglas Spencer Heald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£37.8K
Same as previous period
Total Liabilities
-£37.72K
Same as previous period
Net Assets
£83
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Mr Gilbert Achcar Appointed
13 Days Ago on 27 Oct 2025
Full Accounts Submitted
1 Month Ago on 8 Oct 2025
Accounting Period Shortened
1 Month Ago on 29 Sep 2025
Ms Rachelle Marie Herman Appointed
1 Month Ago on 23 Sep 2025
Mr Jack Larkin Appointed
1 Month Ago on 19 Sep 2025
Ackie Elizabeth Details Changed
1 Month Ago on 19 Sep 2025
Lynne Alice Mckenzie Appointed
1 Month Ago on 17 Sep 2025
Ackie Elizabeth Appointed
1 Month Ago on 17 Sep 2025
Robert Douglas Spencer Heald Resigned
10 Months Ago on 8 Jan 2025
Registered Address Changed
10 Months Ago on 8 Jan 2025
Get Credit Report
Discover Hill Court Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Gilbert Achcar as a director on 27 October 2025
Submitted on 29 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Previous accounting period shortened from 30 December 2024 to 29 December 2024
Submitted on 29 Sep 2025
Appointment of Ms Rachelle Marie Herman as a director on 23 September 2025
Submitted on 24 Sep 2025
Appointment of Mr Jack Larkin as a director on 19 September 2025
Submitted on 22 Sep 2025
Director's details changed for Ackie Elizabeth on 19 September 2025
Submitted on 20 Sep 2025
Appointment of Ackie Elizabeth as a director on 17 September 2025
Submitted on 19 Sep 2025
Appointment of Lynne Alice Mckenzie as a director on 17 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 8 January 2025
Submitted on 10 Feb 2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 2 Castle Business Village, Station Road 67 Hampton Middlesex TW12 2BX on 8 January 2025
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year