LOTLINE FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOTLINE FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01448266

Incorporation date

13/09/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon06/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon27/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon12/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon02/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/10/2020
Termination of appointment of Susan Marie Goody as a director on 2020-10-05
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon14/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon10/07/2019
Appointment of Mr Mark James Madden as a director on 2019-06-07
dot icon09/05/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon15/04/2019
Appointment of Mr Mark Peter Turner as a director on 2019-03-18
dot icon11/02/2019
Termination of appointment of William Ernest Thorncroft as a director on 2019-01-22
dot icon28/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon05/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-18 no member list
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-18 no member list
dot icon19/09/2013
Annual return made up to 2013-09-18 no member list
dot icon23/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/09/2012
Annual return made up to 2012-09-18 no member list
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-09-18 no member list
dot icon22/09/2011
Director's details changed for Susan Marie Goody on 2011-09-22
dot icon05/08/2011
Termination of appointment of William Thorncroft as a secretary
dot icon21/07/2011
Appointment of Hillcrest Estate Management Limited as a secretary
dot icon14/07/2011
Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2011-07-14
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-09-18 no member list
dot icon22/10/2010
Director's details changed for William Ernest Thorncroft on 2010-09-18
dot icon22/10/2010
Director's details changed for Susan Marie Goody on 2010-09-18
dot icon08/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Annual return made up to 18/09/09
dot icon07/11/2008
Annual return made up to 18/09/08
dot icon15/08/2008
Accounts for a small company made up to 2008-03-31
dot icon31/10/2007
Accounts for a small company made up to 2007-03-31
dot icon10/10/2007
Annual return made up to 18/09/07
dot icon01/02/2007
Accounts for a small company made up to 2006-03-31
dot icon12/10/2006
Annual return made up to 18/09/06
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon19/10/2005
Annual return made up to 18/09/05
dot icon29/03/2005
Accounts for a small company made up to 2004-03-31
dot icon13/01/2005
Director resigned
dot icon06/01/2005
New director appointed
dot icon06/01/2005
New director appointed
dot icon20/12/2004
Director resigned
dot icon27/09/2004
Annual return made up to 18/09/04
dot icon01/02/2004
Accounts for a small company made up to 2003-03-31
dot icon05/12/2003
Annual return made up to 18/09/03
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 200 north service road brentwood essex CM14 4RJ
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/11/2002
Annual return made up to 18/09/02
dot icon30/11/2001
Accounts for a small company made up to 2001-03-31
dot icon03/11/2001
Annual return made up to 18/09/01
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New director appointed
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon26/09/2000
Annual return made up to 18/09/00
dot icon07/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/09/1999
Annual return made up to 23/09/99
dot icon13/10/1998
Annual return made up to 23/09/98
dot icon05/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/10/1997
Accounts for a small company made up to 1997-03-31
dot icon28/10/1997
Annual return made up to 23/09/97
dot icon09/10/1997
Auditor's resignation
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon29/11/1996
Annual return made up to 23/09/96
dot icon29/11/1996
Director resigned
dot icon12/02/1996
Annual return made up to 23/09/95
dot icon12/02/1996
Registered office changed on 12/02/96
dot icon03/01/1996
Full accounts made up to 1995-03-31
dot icon21/12/1995
Director resigned
dot icon23/10/1995
New director appointed
dot icon13/07/1995
Director resigned
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon02/05/1995
New director appointed
dot icon02/05/1995
Registered office changed on 02/05/95 from: flat 5,cornsland court rose valley brentwood essex CM14 4HY
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon09/12/1994
Annual return made up to 23/09/94
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/11/1993
Annual return made up to 23/09/93
dot icon26/11/1992
Secretary resigned;new secretary appointed
dot icon17/10/1992
Full accounts made up to 1992-03-31
dot icon06/10/1992
Annual return made up to 23/09/92
dot icon20/12/1991
Full accounts made up to 1991-03-31
dot icon09/10/1991
Annual return made up to 23/09/91
dot icon03/10/1991
Auditor's resignation
dot icon10/09/1991
Full accounts made up to 1990-03-31
dot icon10/09/1991
Full accounts made up to 1989-03-31
dot icon10/09/1991
Full accounts made up to 1988-03-31
dot icon10/09/1991
Full accounts made up to 1987-03-31
dot icon10/09/1991
New secretary appointed
dot icon10/09/1991
Secretary resigned;director resigned;new director appointed
dot icon10/09/1991
New secretary appointed
dot icon10/09/1991
Secretary resigned;director resigned;new director appointed
dot icon10/09/1991
Registered office changed on 10/09/91 from: flat 10,cornsland court rose valley brentwood essex CM14 4HY
dot icon10/09/1991
Registered office changed on 10/09/91 from: flat 1 cormsland court rose valley brentwood essex CM14 4HY
dot icon10/09/1991
Annual return made up to 17/10/90
dot icon10/09/1991
Annual return made up to 14/08/89
dot icon10/09/1991
Annual return made up to 10/07/88
dot icon10/09/1991
Annual return made up to 26/07/87
dot icon05/09/1991
Restoration by order of the court
dot icon22/12/1988
Dissolution
dot icon22/07/1988
First gazette
dot icon18/06/1987
Full accounts made up to 1986-03-31
dot icon14/02/1987
Annual return made up to 23/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
Full accounts made up to 1985-03-31
dot icon15/05/1986
Annual return made up to 23/06/85
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HILLCREST ESTATE MANAGEMENT LIMITED
Corporate Secretary
01/04/2011 - Present
163
Day, Alan Arthur
Secretary
02/11/1992 - 24/03/1995
-
Goody, Susan Marie
Director
05/12/2004 - 05/10/2020
-
Clements, Roy Brian
Secretary
24/03/1995 - 01/11/2002
-
Blackmore, Rebecca
Director
16/10/2000 - 30/11/2004
-

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 LOTLINE FLAT MANAGEMENT COMPANY LIMITED

LOTLINE FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/09/1979 with the registered office located at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LOTLINE FLAT MANAGEMENT COMPANY LIMITED?

toggle

LOTLINE FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/09/1979 .

Where is LOTLINE FLAT MANAGEMENT COMPANY LIMITED located?

toggle

LOTLINE FLAT MANAGEMENT COMPANY LIMITED is registered at Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol BS6 6UJ.

What does LOTLINE FLAT MANAGEMENT COMPANY LIMITED do?

toggle

LOTLINE FLAT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOTLINE FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-03-31.