ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillcrest Homes (Est. 1985) Limited

Hillcrest Homes (Est. 1985) Limited is an active company incorporated on 11 December 2014 with the registered office located in Salford, Greater Manchester. Hillcrest Homes (Est. 1985) Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09351915
Private limited company
Age
10 years
Incorporated 11 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (9 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Elementary Studios Suite 12.1 Blue Tower
Media City Uk
Salford
M50 2ST
England
Address changed on 2 Sep 2025 (2 months ago)
Previous address was Unit 7 Greenacre Street Clitheroe BB7 1EB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in Jun 1948
Director • British • Lives in England • Born in Nov 1967
Mr Alan George Murphy
PSC • British • Lives in Monaco • Born in Jun 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.02K
Decreased by £3.05K (-60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.23K
Decreased by £484K (-100%)
Total Liabilities
-£3.34M
Increased by £12.16K (0%)
Net Assets
-£3.34M
Decreased by £496.16K (+17%)
Debt Ratio (%)
149989%
Increased by 149304.75% (+21813%)
Latest Activity
Registered Address Changed
2 Months Ago on 2 Sep 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Registered Address Changed
9 Months Ago on 22 Jan 2025
Small Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 12 Dec 2024
Nikal Limited (PSC) Resigned
1 Year 2 Months Ago on 13 Sep 2024
Alan George Murphy (PSC) Appointed
1 Year 2 Months Ago on 3 Sep 2024
Mr Alan George Murphy Appointed
1 Year 2 Months Ago on 3 Sep 2024
Richard John Fee Resigned
1 Year 2 Months Ago on 3 Sep 2024
Confirmation Submitted
1 Year 11 Months Ago on 18 Dec 2023
Get Credit Report
Discover Hillcrest Homes (Est. 1985) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 7 Greenacre Street Clitheroe BB7 1EB England to Elementary Studios Suite 12.1 Blue Tower Media City Uk Salford M50 2st on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Registered office address changed from C/O Nikal Ltd Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
Submitted on 22 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 20 Dec 2024
Cessation of Nikal Limited as a person with significant control on 13 September 2024
Submitted on 12 Dec 2024
Confirmation statement made on 11 December 2024 with updates
Submitted on 12 Dec 2024
Notification of Alan George Murphy as a person with significant control on 3 September 2024
Submitted on 12 Dec 2024
Termination of appointment of Richard John Fee as a director on 3 September 2024
Submitted on 6 Sep 2024
Appointment of Mr Alan George Murphy as a director on 3 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 11 December 2023 with no updates
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year