HILLCREST FLATS (HIGH WYCOMBE) LIMITED

Register to unlock more data on OkredoRegister

HILLCREST FLATS (HIGH WYCOMBE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01012584

Incorporation date

27/05/1971

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1986)
dot icon19/02/2026
Micro company accounts made up to 2025-04-30
dot icon11/11/2025
Termination of appointment of Karen Jane Bates as a director on 2025-10-15
dot icon01/08/2025
Termination of appointment of Brigid Mary Dowling as a director on 2025-08-01
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/06/2024
Micro company accounts made up to 2024-04-30
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon01/05/2024
Termination of appointment of Robert Harrison as a director on 2024-04-26
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon14/10/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-12
dot icon12/10/2022
Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 2022-10-12
dot icon12/07/2022
Micro company accounts made up to 2022-04-30
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-04-30
dot icon17/11/2020
Termination of appointment of Kavitha Raju as a director on 2020-07-30
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon10/07/2019
Appointment of Mrs Karen Jane Bates as a director on 2019-07-09
dot icon16/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon30/04/2019
Appointment of Mr Robert Harrison as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Melissa Ward as a director on 2019-04-01
dot icon01/04/2019
Termination of appointment of Andrew Ward as a director on 2019-04-01
dot icon29/03/2019
Termination of appointment of Paul David Clarke as a director on 2019-01-23
dot icon29/03/2019
Termination of appointment of Jayapal Reddy Baddam as a director on 2019-03-29
dot icon29/03/2019
Termination of appointment of Mary Cameron as a director on 2019-03-29
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/12/2018
Registered office address changed from 45 Wycombe End Beaconsfield HP9 1LZ England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 2018-12-14
dot icon13/12/2018
Appointment of Neil Douglas Block Management Ltd as a secretary on 2018-12-01
dot icon13/12/2018
Termination of appointment of Alastair John Pike as a secretary on 2018-12-01
dot icon16/11/2018
Registered office address changed from C/O Paul Clarke Flat 5 Hillcrest Shrubbery Road High Wycombe Buckinghamshire HP13 6PW to 45 Wycombe End Beaconsfield HP9 1LZ on 2018-11-16
dot icon16/11/2018
Appointment of Mr Alastair John Pike as a secretary on 2018-11-15
dot icon15/11/2018
Termination of appointment of Robert James John Harrison as a secretary on 2018-11-15
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon17/02/2018
Micro company accounts made up to 2017-04-30
dot icon13/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon13/05/2017
Appointment of Mrs Melissa Ward as a director on 2017-05-13
dot icon13/05/2017
Termination of appointment of Melissa Ward as a director on 2017-05-12
dot icon13/05/2017
Appointment of Mr Andrew Ward as a director on 2017-05-13
dot icon13/05/2017
Termination of appointment of Andrew Ward as a director on 2017-05-12
dot icon12/05/2017
Appointment of Mr Andrew Ward as a director on 2017-05-01
dot icon12/05/2017
Appointment of Mrs Melissa Ward as a director on 2017-05-01
dot icon12/05/2017
Appointment of Ms Kavitha Raju as a director on 2017-05-01
dot icon16/01/2017
Micro company accounts made up to 2016-04-30
dot icon01/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon05/05/2015
Appointment of Mr Richard Teale as a director on 2014-11-01
dot icon03/05/2015
Termination of appointment of David Graham Deans as a director on 2014-11-01
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon05/05/2014
Director's details changed for David Graham Deans on 2013-09-17
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon11/05/2012
Appointment of Mr Jayapal Baddam as a director
dot icon12/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Termination of appointment of Norah Deans as a director
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/05/2011
Registered office address changed from , 6 Hillcrest, Shrubbery Road, High Wycombe, Buckinghamshire, HP13 6PW on 2011-05-12
dot icon18/04/2011
Secretary's details changed for Robert James John Harrison on 2011-04-17
dot icon21/03/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mrs Brigid Mary Dowling on 2010-04-30
dot icon21/05/2010
Director's details changed for Paul David Clarke on 2010-04-30
dot icon21/05/2010
Director's details changed for Peter Thomas Jones on 2010-04-30
dot icon21/05/2010
Director's details changed for Vivienne Ann Hathaway on 2010-04-30
dot icon21/05/2010
Director's details changed for Stuart William Doidge on 2010-04-30
dot icon21/05/2010
Director's details changed for Mrs Mary Cameron on 2010-04-30
dot icon21/05/2010
Director's details changed for Norah Kean Deans on 2010-04-30
dot icon21/05/2010
Director's details changed for David Graham Deans on 2010-04-30
dot icon15/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 30/04/09; full list of members
dot icon16/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/05/2008
Return made up to 30/04/08; full list of members
dot icon26/05/2008
Appointment terminated director emily thompson
dot icon26/05/2008
Appointment terminated director reijo koverskoi
dot icon26/05/2008
Director's change of particulars / brigid dowling / 22/08/2007
dot icon26/05/2008
Appointment terminated director frederick cameron
dot icon21/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 30/04/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon23/06/2006
Return made up to 30/04/06; full list of members
dot icon23/06/2006
New secretary appointed
dot icon23/06/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Registered office changed on 23/06/06 from: 12 hillcrest, shrubbery road, high wycombe, buckinghamshire HP13 6PW
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon16/06/2005
Return made up to 30/04/05; full list of members
dot icon16/06/2005
New director appointed
dot icon22/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon15/09/2004
Return made up to 30/04/04; full list of members
dot icon09/06/2004
Director resigned
dot icon09/06/2004
Director resigned
dot icon09/06/2004
New director appointed
dot icon28/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon25/06/2003
Return made up to 30/04/03; no change of members
dot icon13/06/2003
New director appointed
dot icon07/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon07/08/2002
Total exemption small company accounts made up to 2001-04-30
dot icon29/05/2002
Return made up to 30/04/02; full list of members
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon02/07/2001
Return made up to 30/04/01; full list of members
dot icon17/10/2000
New director appointed
dot icon04/08/2000
Accounts for a small company made up to 2000-04-30
dot icon21/07/2000
Registered office changed on 21/07/00 from: 3 hillcrest, shrubbery road, high wycombe, buckinghamshire HP13 6PW
dot icon21/07/2000
New secretary appointed
dot icon14/07/2000
Secretary resigned
dot icon30/06/2000
Return made up to 30/04/00; full list of members
dot icon30/06/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon26/05/2000
New director appointed
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon14/04/2000
New director appointed
dot icon25/11/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon12/10/1999
Accounts for a small company made up to 1999-04-30
dot icon11/10/1999
Secretary resigned
dot icon11/10/1999
Registered office changed on 11/10/99 from: 7 hillcrest, shrubbery road, high wycombe, buckinghamshire HP13 6PW
dot icon09/09/1999
Registered office changed on 09/09/99 from: 8 hillcrest, shrubbery road, high wycombe, buck HP13 6PW
dot icon09/08/1999
New secretary appointed
dot icon29/07/1999
New director appointed
dot icon23/07/1999
Return made up to 30/04/99; no change of members
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon29/07/1998
Return made up to 30/04/98; change of members
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon13/01/1998
Accounts for a small company made up to 1997-04-30
dot icon27/08/1997
Return made up to 30/04/97; full list of members
dot icon27/08/1997
New director appointed
dot icon27/11/1996
Accounts for a small company made up to 1996-04-30
dot icon01/07/1996
Return made up to 30/04/96; no change of members
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon31/10/1995
Accounts for a small company made up to 1995-04-30
dot icon30/06/1995
Return made up to 30/04/95; change of members
dot icon30/06/1995
Director resigned;new director appointed
dot icon09/02/1995
Full accounts made up to 1994-04-30
dot icon23/06/1994
Director resigned;new director appointed
dot icon23/06/1994
Return made up to 30/04/94; full list of members
dot icon14/02/1994
Full accounts made up to 1993-04-30
dot icon08/06/1993
Return made up to 30/04/93; no change of members
dot icon28/02/1993
Full accounts made up to 1992-04-30
dot icon24/06/1992
Return made up to 30/04/92; change of members
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
Director resigned;new director appointed
dot icon05/12/1991
New director appointed
dot icon05/12/1991
Full accounts made up to 1991-04-30
dot icon06/11/1991
Return made up to 03/04/91; full list of members
dot icon07/02/1991
Full accounts made up to 1990-04-30
dot icon19/09/1990
Return made up to 30/04/90; full list of members
dot icon15/03/1990
Full accounts made up to 1989-04-30
dot icon06/09/1989
Return made up to 23/03/89; full list of members
dot icon27/02/1989
New director appointed
dot icon27/02/1989
New director appointed
dot icon04/01/1989
Full accounts made up to 1988-04-30
dot icon04/01/1989
Return made up to 03/02/88; full list of members
dot icon23/05/1988
Full accounts made up to 1987-04-30
dot icon15/09/1987
Return made up to 18/03/87; full list of members
dot icon28/02/1987
Full accounts made up to 1986-04-30
dot icon12/11/1986
Director resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
120.00
-
0.00
-
-
2022
0
120.00
-
0.00
-
-
2022
0
120.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

120.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
01/12/2018 - Present
86
Pike, Alastair John
Director
16/01/2006 - Present
8
Bates, Karen Jane
Director
09/07/2019 - 15/10/2025
3
Baddam, Jayapal Reddy
Director
25/10/2011 - 29/03/2019
4
Bennett, Ian David
Director
18/04/1995 - 13/04/2001
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HILLCREST FLATS (HIGH WYCOMBE) LIMITED

HILLCREST FLATS (HIGH WYCOMBE) LIMITED is an(a) Active company incorporated on 27/05/1971 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HILLCREST FLATS (HIGH WYCOMBE) LIMITED?

toggle

HILLCREST FLATS (HIGH WYCOMBE) LIMITED is currently Active. It was registered on 27/05/1971 .

Where is HILLCREST FLATS (HIGH WYCOMBE) LIMITED located?

toggle

HILLCREST FLATS (HIGH WYCOMBE) LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does HILLCREST FLATS (HIGH WYCOMBE) LIMITED do?

toggle

HILLCREST FLATS (HIGH WYCOMBE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HILLCREST FLATS (HIGH WYCOMBE) LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-04-30.