ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HFD Management LLP

HFD Management LLP is an active company incorporated on 19 January 2005 with the registered office located in . HFD Management LLP was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SO300527
Limited liability partnership
Age
20 years
Incorporated 19 January 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
177 Bothwell Street
Glasgow
G2 7ER
Scotland
Address changed on 8 Feb 2023 (2 years 7 months ago)
Previous address was 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland
Telephone
01698503650
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
PSC • British • Lives in UK • Born in Apr 1958
British • Lives in UK • Born in May 1961
British • Lives in UK • Born in Oct 1982
British • Lives in UK • Born in May 1988
British • Lives in UK • Born in Mar 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HFD Group Limited
Stephen Lewis, Ms Karene Catherine Hill, and 3 more are mutual people.
Active
The HFD Charitable Foundation
William Dale Hill, Mr William Keir Hill, and 3 more are mutual people.
Active
HFD Holdco Limited
William Dale Hill, Stephen Lewis, and 3 more are mutual people.
Active
HFD Group Holdings Limited
Stephen Lewis, Danielle Jean Hill, and 2 more are mutual people.
Active
HFD Offices Limited
Rosemary Hill and William Dale Hill are mutual people.
Active
HFD Services Limited
Rosemary Hill and William Dale Hill are mutual people.
Active
HFD Avondale House Holdings Limited
Stephen Lewis and William Dale Hill are mutual people.
Active
Hill Family Trustees Limited
William Dale Hill and Rosemary Hill are mutual people.
Active
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
£3.3K
Decreased by £46.41K (-93%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.39M
Decreased by £56.51K (-1%)
Total Liabilities
-£6.36M
Decreased by £53.31K (-1%)
Net Assets
£23.63K
Decreased by £3.19K (-12%)
Debt Ratio (%)
100%
Increased by 0.05% (0%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
Stephen Lewis Resigned
1 Year 5 Months Ago on 6 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 7 Months Ago on 8 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Feb 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 7 Months Ago on 17 Jan 2023
Mr William Dale Hill (PSC) Details Changed
3 Years Ago on 23 May 2022
Get Credit Report
Discover HFD Management LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Feb 2025
Termination of appointment of Stephen Lewis as a member on 6 April 2024
Submitted on 20 Jan 2025
Confirmation statement made on 17 January 2025 with no updates
Submitted on 20 Jan 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Confirmation statement made on 17 January 2024 with no updates
Submitted on 30 Jan 2024
Registered office address changed from 177 Bothwell Street Bothwell Street Glasgow G2 7ER Scotland to 177 Bothwell Street Glasgow G2 7ER on 8 February 2023
Submitted on 8 Feb 2023
Registered office address changed from Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ to 177 Bothwell Street Bothwell Street Glasgow G2 7ER on 7 February 2023
Submitted on 7 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 31 Jan 2023
Confirmation statement made on 17 January 2023 with no updates
Submitted on 17 Jan 2023
Change of details for Mr William Dale Hill as a person with significant control on 23 May 2022
Submitted on 23 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year