ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillcrest Park Limited

Hillcrest Park Limited is a liquidation company incorporated on 16 September 2016 with the registered office located in Exeter, Devon. Hillcrest Park Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
10380201
Private limited company
Age
9 years
Incorporated 16 September 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 September 2024 (1 year 1 month ago)
Next confirmation dated 15 September 2025
Was due on 29 September 2025 (1 month ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (29 days ago)
Address
Centenary House Peninsula Park
Rydon Lane
Exeter
Devon
EX2 7XE
Address changed on 7 Aug 2025 (2 months ago)
Previous address was West Coker House West Coker Yeovil BA22 9BW England
Telephone
01325733145
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1942
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in UK • Born in Oct 1965
Director • Non-Executive Director • British • Lives in England • Born in Nov 1955
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hillcrest Group Holdings Limited
Anthony James Barney, Donna Michelle Barney, and 2 more are mutual people.
Active
Wildwood Park Holdings Limited
Anthony James Barney, Donna Michelle Barney, and 2 more are mutual people.
Active
A.G.C. Ltd
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
Berkeley Leisure Holidays Limited
Anne Berkley and Christopher John Bush are mutual people.
Active
Lifestyle Ni Management Limited
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
Baslow1 Limited
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
Movefast Limited
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
The Ruby Country Park Limited
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£16K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£4.33M
Increased by £610K (+16%)
Total Liabilities
-£995K
Increased by £150K (+18%)
Net Assets
£3.34M
Increased by £460K (+16%)
Debt Ratio (%)
23%
Increased by 0.27% (+1%)
Latest Activity
Registered Address Changed
2 Months Ago on 7 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 7 Aug 2025
Declaration of Solvency
2 Months Ago on 7 Aug 2025
Registers Moved To Registered Address
8 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year Ago on 1 Oct 2024
Charge Satisfied
1 Year 1 Month Ago on 17 Sep 2024
Charge Satisfied
1 Year 1 Month Ago on 17 Sep 2024
Accounting Period Shortened
1 Year 1 Month Ago on 13 Sep 2024
Donna Michelle Barney Resigned
1 Year 1 Month Ago on 12 Sep 2024
Anthony James Barney Resigned
1 Year 1 Month Ago on 12 Sep 2024
Get Credit Report
Discover Hillcrest Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 7 Aug 2025
Declaration of solvency
Submitted on 7 Aug 2025
Registered office address changed from West Coker House West Coker Yeovil BA22 9BW England to Centenary House Peninsula Park Rydon Lane Exeter Devon EX2 7XE on 7 August 2025
Submitted on 7 Aug 2025
Resolutions
Submitted on 7 Aug 2025
Register(s) moved to registered office address West Coker House West Coker Yeovil BA22 9BW
Submitted on 11 Feb 2025
Confirmation statement made on 15 September 2024 with no updates
Submitted on 1 Oct 2024
Satisfaction of charge 103802010001 in full
Submitted on 17 Sep 2024
Satisfaction of charge 103802010002 in full
Submitted on 17 Sep 2024
Appointment of Mrs Christopher John Bush as a director on 12 September 2024
Submitted on 13 Sep 2024
Registered office address changed from 213 Cromford Road Langley Mill Nottingham NG16 4EU England to West Coker House West Coker Yeovil BA22 9BW on 13 September 2024
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year