ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hillcrest Group Holdings Limited

Hillcrest Group Holdings Limited is an active company incorporated on 3 January 2020 with the registered office located in Yeovil, Somerset. Hillcrest Group Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12385573
Private limited company
Age
5 years
Incorporated 3 January 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
West Coker House
West Coker
Yeovil
BA22 9BW
England
Address changed on 12 Feb 2025 (7 months ago)
Previous address was Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • Directot • British • Lives in England • Born in Nov 1955
Director • British • Lives in England • Born in Jul 1966
Director • British • Lives in England • Born in Oct 1965
Director • British • Lives in England • Born in Oct 1942
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
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
Mullacott Country Park Limited
Anthony James Barney and Donna Michelle Barney are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.22M
Increased by £335K (+12%)
Total Liabilities
-£35K
Increased by £3K (+9%)
Net Assets
£3.19M
Increased by £332K (+12%)
Debt Ratio (%)
1%
Decreased by 0.02% (-2%)
Latest Activity
Mr Chistopher Bush Details Changed
5 Months Ago on 28 Mar 2025
Christopher John Bush Resigned
6 Months Ago on 13 Mar 2025
Mr Chistopher Bush Appointed
6 Months Ago on 13 Mar 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Inspection Address Changed
7 Months Ago on 12 Feb 2025
Registers Moved To Registered Address
7 Months Ago on 11 Feb 2025
Charge Satisfied
12 Months Ago on 17 Sep 2024
Charge Satisfied
12 Months Ago on 17 Sep 2024
Accounting Period Shortened
12 Months Ago on 17 Sep 2024
Berkeley Leisure Group Limited (The) (PSC) Appointed
1 Year Ago on 12 Sep 2024
Get Credit Report
Discover Hillcrest Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Chistopher Bush on 28 March 2025
Submitted on 28 Mar 2025
Appointment of Mr Chistopher Bush as a director on 13 March 2025
Submitted on 13 Mar 2025
Termination of appointment of Christopher John Bush as a director on 13 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 2 January 2025 with updates
Submitted on 3 Mar 2025
Register inspection address has been changed from Price Bailey Llp Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Strode House 10 Leigh Road Street Somerset BA16 0HA
Submitted on 12 Feb 2025
Register(s) moved to registered office address West Coker House West Coker Yeovil BA22 9BW
Submitted on 11 Feb 2025
Statement of capital on 10 January 2025
Submitted on 10 Jan 2025
Resolutions
Submitted on 7 Jan 2025
Solvency Statement dated 08/11/24
Submitted on 7 Jan 2025
Statement by Directors
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year