Company NameThe Hilbre Point Management Company Limited
Company StatusActive
Company Number06979757
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Jonathan Meigh
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleConsultant Civil Engineer
Correspondence AddressFlat 1, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameEdith Mary Trimm
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameDavid Albert John Foreman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleRetired
Correspondence AddressFlat 3, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameMr Colin Farrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Stanley Road
Hoylake
Wirral
CH47 1HY
Wales
Director NameAlwyn Michael Pleass
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2017(7 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 58 Stanley Road
Hoylake
Wirral
CH47 1HY
Wales
Director NamePaul Dackombe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilbre Court 58 Stanley Road
Hoylake
Wirral
CH47 1HY
Wales
Director NameMr Peter Graham Bellis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Secretary NameMrs Sarah Victoria Mansfield
StatusCurrent
Appointed14 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
Director NameAlan Stanley Meaker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameProf Denis Roderick Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressFlat 2, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameRichard Dyson Innes Rycroft
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleRetired
Correspondence AddressFlat 4, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NameRosaleen Farrell
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Director NamePhilip Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCaretaker
Correspondence AddressFlat 5, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Secretary NameEdith Mary Trimm
NationalityBritish
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 6, Hilbre Point
58 Stanley Road Hoylake
Wirral
CH47 1HY
Wales
Secretary NameDenis Roderick Hall
StatusResigned
Appointed31 May 2012(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 2018)
RoleCompany Director
Correspondence AddressFlat 2 Hilbre Point
58 Stanley Road
Hoylake
Wirral
CH47 1HY
Wales
Director NameJean Dackombe
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2013(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Hilbre Point
58 Stanley Road
Hoylake
Wirral
CH47 1HY
Wales
Secretary NameGuy Williams Layton (Corporation)
StatusResigned
Appointed06 July 2018(8 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 April 2022)
Correspondence Address11-13 Pacific Chambers Victoria Street
Liverpool
L2 5QQ

Contact

Telephone0151 6322220
Telephone regionLiverpool

Location

Registered Address27 Newgate Street
Chester
Cheshire
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£95,284
Cash£4,777
Current Liabilities£483

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 August 2023 (8 pages)
9 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 August 2022 (5 pages)
24 October 2022Termination of appointment of Alan Stanley Meaker as a director on 24 October 2022 (1 page)
14 September 2022Registered office address changed from 20 White Friars Chester Cheshire CH1 1XS England to 27 Newgate Street Chester Cheshire CH1 1DE on 14 September 2022 (1 page)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
14 April 2022Appointment of Mrs Sarah Victoria Mansfield as a secretary on 14 April 2022 (2 pages)
14 April 2022Termination of appointment of Guy Williams Layton as a secretary on 14 April 2022 (1 page)
10 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
10 June 2021Registered office address changed from Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ England to 20 White Friars Chester Cheshire CH1 1XS on 10 June 2021 (1 page)
1 June 2021Micro company accounts made up to 31 August 2020 (8 pages)
5 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 August 2018 (8 pages)
7 November 2018Appointment of Mr Peter Graham Bellis as a director on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Denis Roderick Hall as a director on 7 November 2018 (1 page)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
12 July 2018Notification of a person with significant control statement (2 pages)
6 July 2018Appointment of Guy Williams Layton as a secretary on 6 July 2018 (2 pages)
6 July 2018Termination of appointment of Denis Roderick Hall as a secretary on 6 July 2018 (1 page)
6 July 2018Withdrawal of a person with significant control statement on 6 July 2018 (2 pages)
19 February 2018Registered office address changed from Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY to Guy Williams Layton Pacific Chambers 11/13, Victoria Street, Liverpool Merseyside L2 5QQ on 19 February 2018 (1 page)
18 January 2018Termination of appointment of Jean Dackombe as a director on 1 January 2018 (1 page)
18 January 2018Appointment of Paul Dackombe as a director on 1 January 2018 (2 pages)
18 January 2018Termination of appointment of Jean Dackombe as a director on 1 January 2018 (1 page)
18 January 2018Appointment of Paul Dackombe as a director on 1 January 2018 (2 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 August 2017 (3 pages)
22 November 2017Appointment of Mr Colin Farrell as a director on 13 September 2016 (2 pages)
22 November 2017Appointment of Mr Colin Farrell as a director on 13 September 2016 (2 pages)
8 November 2017Appointment of Alwyn Michael Pleass as a director on 4 March 2017 (2 pages)
8 November 2017Appointment of Alwyn Michael Pleass as a director on 4 March 2017 (2 pages)
25 October 2017Termination of appointment of Rosaleen Farrell as a director on 12 September 2016 (1 page)
25 October 2017Termination of appointment of Richard Dyson Innes Rycroft as a director on 3 March 2017 (1 page)
25 October 2017Termination of appointment of Rosaleen Farrell as a director on 12 September 2016 (1 page)
25 October 2017Termination of appointment of Richard Dyson Innes Rycroft as a director on 3 March 2017 (1 page)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (10 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (10 pages)
5 August 2015Annual return made up to 4 August 2015 no member list (10 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
6 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
6 August 2014Annual return made up to 4 August 2014 no member list (10 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 May 2014Termination of appointment of Philip Jones as a director (1 page)
13 May 2014Termination of appointment of Philip Jones as a director (1 page)
13 May 2014Appointment of Jean Dackombe as a director (2 pages)
13 May 2014Appointment of Jean Dackombe as a director (2 pages)
3 September 2013Annual return made up to 4 August 2013 no member list (10 pages)
3 September 2013Annual return made up to 4 August 2013 no member list (10 pages)
3 September 2013Annual return made up to 4 August 2013 no member list (10 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 4 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 4 August 2012 no member list (10 pages)
6 September 2012Annual return made up to 4 August 2012 no member list (10 pages)
1 June 2012Appointment of Denis Roderick Hall as a secretary (2 pages)
1 June 2012Appointment of Denis Roderick Hall as a secretary (2 pages)
1 June 2012Termination of appointment of Edith Trimm as a secretary (1 page)
1 June 2012Termination of appointment of Edith Trimm as a secretary (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 August 2011Annual return made up to 4 August 2011 no member list (10 pages)
12 August 2011Annual return made up to 4 August 2011 no member list (10 pages)
12 August 2011Annual return made up to 4 August 2011 no member list (10 pages)
8 June 2011Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Flat 6, Hilbre Point 58 Stanley Road Hoylake Wirral CH47 1HY on 8 June 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
10 August 2010Annual return made up to 4 August 2010 no member list (10 pages)
4 August 2009Incorporation (22 pages)
4 August 2009Incorporation (22 pages)