Company NameHillcrest Management Company (Harrogate) Limited
Company StatusActive
Company Number02399919
CategoryPrivate Limited Company
Incorporation Date30 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Mavis Grange
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2b 9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameChristopher MacDonald
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(9 years, 12 months after company formation)
Appointment Duration24 years, 10 months
RoleProduct Marketing Manager
Country of ResidenceEngland
Correspondence Address1 Hockely Place
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8LA
Director NameMr Steven Anthony Jeffries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address31 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Secretary NameMr Steven Anthony Jeffries
NationalityBritish
StatusCurrent
Appointed25 August 2000(11 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address31 Dragon Parade
Harrogate
North Yorkshire
HG1 5DG
Director NameDaniel Jonathan James D'Arcy Thompson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(16 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1b
9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Charles Andrew Collier
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(27 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rutland Road
Harrogate
HG1 2PY
Director NameMs Lydia Worth
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rutland Road
Harrogate
HG1 2PY
Director NameMr Keith Ickeringill
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 January 1994)
RoleHairdresser
Correspondence AddressGarden Flat 9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Robert Pringle White
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration11 years, 12 months (resigned 25 June 2003)
RoleSolicitor
Correspondence AddressNorloch House
36 Kings Stables Road
Edinburgh
EH1 2EU
Scotland
Director NameMr Andrew Rawson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1993)
RoleProperty Developer
Correspondence Address9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameMr Peter Hyslop
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration7 years, 12 months (resigned 25 June 1999)
RolePersonnel Manager
Correspondence AddressFlaxdale House
Parwich
Ashbourne
Derbyshire
DE6 1QA
Director NameMr John Norris Fergusson
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration11 years, 12 months (resigned 25 June 2003)
RoleSolicitor
Correspondence Address25 Charlotte Square
Edinburgh
EH2 4EZ
Scotland
Director NameMr Peter John Adams
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleSurveyor
Correspondence Address18 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Secretary NameMr Peter John Adams
NationalityBritish
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address18 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Director NamePaul Darbyshire
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 18 October 2005)
RoleFloor Manager
Correspondence AddressRanby Hall Barnby Moor
Ranby
Retford
Nottinghamshire
DN22 8JQ
Director NameMelanie Jane Wilkins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 October 2004)
RoleSecretary
Correspondence AddressGarden Flat
9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJohn Stansfield Caradine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(13 years, 12 months after company formation)
Appointment Duration13 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1a
9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameArlene Verena Clark
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleRestaurant Manager
Correspondence AddressGarden Flat
9 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameJane Samantha Cook
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 11 months after company formation)
Appointment Duration12 years (resigned 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 The Oval
Harrogate
North Yorkshire
HG2 9BA

Contact

Websitewww.arbourgate.com

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher Macdonald
16.67%
Ordinary
1 at £1Daniel Jonathan James D'arcy Thompson
16.67%
Ordinary
1 at £1Jane Samantha Cook
16.67%
Ordinary
1 at £1John Stansfield Caradine
16.67%
Ordinary
1 at £1Mavis Grange
16.67%
Ordinary
1 at £1Stephen Jeffries
16.67%
Ordinary

Financials

Year2014
Net Worth£4,576
Cash£5,156
Current Liabilities£580

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

20 August 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
10 August 2020Appointment of Ms Lydia Worth as a director on 11 June 2019 (2 pages)
10 August 2020Termination of appointment of Jane Samantha Cook as a director on 11 June 2019 (1 page)
30 July 2020Registered office address changed from 19 East Parade Harrogate North Yorkshire HG1 5LF to 7 Princes Square Harrogate HG1 1nd on 30 July 2020 (1 page)
17 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
18 November 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
20 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
18 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
14 July 2016Appointment of Mr Charles Andrew Collier as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Charles Andrew Collier as a director on 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
12 July 2016Termination of appointment of John Stansfield Caradine as a director on 30 June 2016 (1 page)
12 July 2016Termination of appointment of John Stansfield Caradine as a director on 30 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(10 pages)
16 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6
(10 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(10 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6
(10 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(10 pages)
16 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(10 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
21 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (10 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
5 September 2011Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages)
5 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (10 pages)
6 July 2011Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages)
6 July 2011Director's details changed for Jane Samantha Cook on 31 May 2011 (2 pages)
9 May 2011Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages)
9 May 2011Director's details changed for Jane Samantha Cook on 6 May 2011 (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for John Stansfield Caradine on 25 June 2010 (2 pages)
9 August 2010Director's details changed for John Stansfield Caradine on 25 June 2010 (2 pages)
9 August 2010Director's details changed for Steven Jeffries on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Steven Jeffries on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Christopher Macdonald on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Jane Samantha Cook on 25 June 2010 (2 pages)
9 August 2010Director's details changed for Mrs Mavis Grange on 5 June 2010 (2 pages)
9 August 2010Director's details changed for Jane Samantha Cook on 25 June 2010 (2 pages)
9 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
9 August 2010Director's details changed for Steven Jeffries on 5 June 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 30/06/09; full list of members (6 pages)
18 August 2009Return made up to 30/06/09; full list of members (6 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Registered office changed on 19/01/2009 from crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
19 January 2009Registered office changed on 19/01/2009 from crown chambers princes street harrogate north yorkshire HG1 1NJ (1 page)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
30 June 2008Return made up to 30/06/08; full list of members (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 August 2007Return made up to 30/06/07; full list of members (5 pages)
9 August 2007Return made up to 30/06/07; full list of members (5 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (5 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (1 page)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005New director appointed (2 pages)
12 December 2005New director appointed (2 pages)
22 July 2005Return made up to 30/06/05; full list of members (5 pages)
22 July 2005Return made up to 30/06/05; full list of members (5 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 30/06/04; full list of members (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (8 pages)
22 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 July 2003Return made up to 30/06/03; full list of members (9 pages)
11 July 2003Return made up to 30/06/03; full list of members (9 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 July 2002Return made up to 30/06/02; full list of members (9 pages)
10 July 2002Return made up to 30/06/02; full list of members (9 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (9 pages)
11 July 2001Return made up to 30/06/01; full list of members (9 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
18 October 2000Accounts for a small company made up to 30 June 2000 (6 pages)
11 October 2000Secretary resigned;director resigned (1 page)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Secretary resigned;director resigned (1 page)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 July 2000Return made up to 30/06/00; full list of members (9 pages)
20 July 2000Return made up to 30/06/00; full list of members (9 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Return made up to 30/06/99; full list of members (7 pages)
25 August 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Return made up to 30/06/99; full list of members (7 pages)
25 August 1999Director resigned (1 page)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
28 July 1998Return made up to 30/06/98; full list of members (8 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
28 July 1998Return made up to 30/06/98; full list of members (8 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 January 1998Accounts for a small company made up to 30 June 1997 (5 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 January 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 July 1996Return made up to 30/06/96; full list of members (8 pages)
25 July 1996Return made up to 30/06/96; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
8 August 1995Return made up to 30/06/95; full list of members (16 pages)
8 August 1995Return made up to 30/06/95; full list of members (16 pages)