Company NameHillcliff Properties Limited
Company StatusActive
Company Number01885660
CategoryPrivate Limited Company
Incorporation Date13 February 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marshall Ellis Clare
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressShepcroft House
London Road Stretton
Warrington
Director NameMrs Jane Lesley Cleaver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address444 Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TR
Director NameMr John Stafford Cleaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address444 Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TR
Director NameMr Alun Lloyd Parry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly Tree Barn
Commonside Alvanley
Helsby
Cheshire
WA6 9HA
Secretary NameMrs Jane Lesley Cleaver
NationalityBritish
StatusCurrent
Appointed28 May 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address444 Stockport Road
Thelwall
Warrington
Cheshire
WA4 2TR
Director NameMrs Dyllis Parry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 25 December 2007)
RoleSecretary
Correspondence AddressHolly Tree Barn
Commonside Alvanley
Helsby
Cheshire
WA6 9HN
Director NameJennifer Ann Webster
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 11 June 2002)
RoleSecretary
Correspondence Address118 Rushgreen Road
Lymm
Cheshire
WA13 9QW
Secretary NameJennifer Ann Webster
NationalityBritish
StatusResigned
Appointed31 March 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 11 June 2002)
RoleCompany Director
Correspondence Address118 Rushgreen Road
Lymm
Cheshire
WA13 9QW

Location

Registered AddressAgp Sycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Alun Lloyd Parry
33.33%
Ordinary
2 at £1Mrs Jane Lesley Cleaver
33.33%
Ordinary
1 at £1Alun Lloyd Parry & M.e. Clare & Jane Lesley Cleaver
16.67%
Ordinary
1 at £1M.e. Clare
16.67%
Ordinary

Financials

Year2014
Net Worth£92,213
Cash£14,466
Current Liabilities£12,624

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

23 May 1989Delivered on: 7 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
17 July 1987Delivered on: 22 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 london road, stockton heath, warrington title no. Ch 107346 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 July 1987Delivered on: 22 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 london road, stockton heath, warrington cheshire, title no. Ch 265022 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
20 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(9 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6
(9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(9 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6
(9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(9 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
(9 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
27 April 2010Director's details changed for Mr Marshall Ellis Clare on 31 March 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr John Stafford Cleaver on 31 March 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mr Marshall Ellis Clare on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Alun Lloyd Parry on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Jane Lesley Cleaver on 31 March 2010 (2 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for Mrs Jane Lesley Cleaver on 31 March 2010 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Director's details changed for Mr Alun Lloyd Parry on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr John Stafford Cleaver on 31 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (8 pages)
20 May 2009Return made up to 31/03/09; full list of members (8 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
12 September 2008Return made up to 31/03/08; full list of members (7 pages)
12 September 2008Return made up to 31/03/08; full list of members (7 pages)
7 August 2008Appointment terminated director dyllis parry (1 page)
7 August 2008Appointment terminated director dyllis parry (1 page)
28 April 2008Return made up to 31/03/07; full list of members (6 pages)
28 April 2008Return made up to 31/03/07; full list of members (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 August 2006Resolutions
  • RES14 ‐ £35K 05/08/06
(1 page)
21 August 2006Resolutions
  • RES14 ‐ £35K 05/08/06
(1 page)
17 July 2006Return made up to 31/03/06; full list of members (10 pages)
17 July 2006Return made up to 31/03/06; full list of members (10 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Registered office changed on 27/09/05 from: 82 main street frodsham warrington WA6 7AR (1 page)
27 September 2005Registered office changed on 27/09/05 from: 82 main street frodsham warrington WA6 7AR (1 page)
15 June 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 June 2005Return made up to 31/03/04; no change of members (6 pages)
15 June 2005Return made up to 31/03/04; no change of members (6 pages)
15 June 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 pages)
11 April 2003Return made up to 31/03/03; full list of members (11 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 August 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
15 August 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
2 July 2002Ad 24/06/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
2 July 2002Ad 24/06/02--------- £ si 3@1=3 £ ic 3/6 (2 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
9 April 2001Return made up to 31/03/01; full list of members (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
18 April 2000Return made up to 31/03/00; full list of members (8 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members (8 pages)
15 April 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Return made up to 31/03/99; full list of members (8 pages)
17 February 1999Registered office changed on 17/02/99 from: shepcroft house london road stretton warington cheshire (1 page)
17 February 1999Registered office changed on 17/02/99 from: shepcroft house london road stretton warington cheshire (1 page)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 May 1997Return made up to 31/03/97; no change of members (6 pages)
13 May 1997Return made up to 31/03/97; no change of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 March 1995Return made up to 31/03/95; no change of members (6 pages)
21 March 1995Return made up to 31/03/95; no change of members (6 pages)