logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 9
  • 1
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    2024-09-03 ~ now
    OF - Director → CIF 0
    Mr Alan George Murphy
    Born in June 1948
    Individual (35 offsprings)
    Person with significant control
    2024-09-03 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Blood, Michael James
    Born in August 1968
    Individual (238 offsprings)
    Officer
    2014-12-11 ~ 2014-12-17
    OF - Director → CIF 0
  • 3
    Robinson, Stephen Paul
    Born in August 1963
    Individual (65 offsprings)
    Officer
    2014-12-17 ~ 2021-04-16
    OF - Director → CIF 0
  • 4
    Kennedy, Michael John
    Born in April 1966
    Individual (37 offsprings)
    Officer
    2014-12-17 ~ 2018-01-09
    OF - Director → CIF 0
  • 5
    Payne, Nicholas Stuart
    Born in January 1967
    Individual (81 offsprings)
    Officer
    2014-12-17 ~ 2021-01-28
    OF - Director → CIF 0
  • 6
    Fee, Richard John
    Born in November 1967
    Individual (60 offsprings)
    Officer
    2020-08-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 7
    CS DIRECTORS LIMITED
    - now 03760559
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (17 parents, 303 offsprings)
    Officer
    2014-12-11 ~ 2014-12-17
    OF - Director → CIF 0
  • 8
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2003-01-07
    Mynshulls House, 14 Cateaton Street, Manchester, England
    In Administration Corporate (12 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 9
    CS SECRETARIES LIMITED
    - now 03782794 04600034
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Active Corporate (18 parents, 351 offsprings)
    Officer
    2014-12-11 ~ 2014-12-17
    OF - Secretary → CIF 0
parent relation
Company in focus

HILLCREST HOMES (EST. 1985) LIMITED

Period: 2015-05-14 ~ now
Company number: 09351915
Registered names
HILLCREST HOMES (EST. 1985) LIMITED - now
JCCO 366 LIMITED - 2015-05-14 09358763... (more)
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Fixed Assets - Investments
1,304 GBP2023-03-31
Fixed Assets
1,304 GBP2023-03-31
Total Inventories
107,455 GBP2023-03-31
Debtors
1 GBP2024-03-31
372,396 GBP2023-03-31
Current assets - Investments
204 GBP2024-03-31
Cash at bank and in hand
2,022 GBP2024-03-31
5,075 GBP2023-03-31
Current Assets
2,227 GBP2024-03-31
484,926 GBP2023-03-31
Creditors
Current
3,340,260 GBP2024-03-31
3,328,103 GBP2023-03-31
Net Current Assets/Liabilities
-3,338,033 GBP2024-03-31
-2,843,177 GBP2023-03-31
Total Assets Less Current Liabilities
-3,338,033 GBP2024-03-31
-2,841,873 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Retained earnings (accumulated losses)
-3,338,034 GBP2024-03-31
-2,841,874 GBP2023-03-31
Equity
-3,338,033 GBP2024-03-31
-2,841,873 GBP2023-03-31
Intangible Assets - Gross Cost
Net goodwill
412,400 GBP2023-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
412,400 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
11,813 GBP2023-03-31
Computers
6,107 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
17,920 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
11,813 GBP2023-03-31
Computers
6,107 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,920 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
1,304 GBP2023-03-31
Investments in Group Undertakings
1,304 GBP2023-03-31
Amounts Owed by Group Undertakings
Current
372,395 GBP2023-03-31
Other Debtors
Current
1 GBP2024-03-31
1 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1 GBP2024-03-31
Current, Amounts falling due within one year
372,396 GBP2023-03-31
Trade Creditors/Trade Payables
Current
13 GBP2024-03-31
39 GBP2023-03-31
Amounts owed to group undertakings
Current
3,338,027 GBP2024-03-31
3,327,861 GBP2023-03-31
Other Creditors
Current
103 GBP2024-03-31
203 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2024-03-31

Related profiles found in government register
  • HILLCREST HOMES (EST. 1985) LIMITED
    Info
    JCCO 366 LIMITED - 2015-05-14
    Registered number 09351915
    C/o Begbies Traynor, 340 Deansgate, Manchester M3 4LY
    PRIVATE LIMITED COMPANY incorporated on 2014-12-11 (11 years 4 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-02-12
    CIF 0
  • HILLCREST HOMES (EST. 1985) LIMITED
    S
    Registered number missing
    Mynshulls House, Cateaton Street, Manchester, United Kingdom, M3 1SQ
    Limited Company
    CIF 1
  • HILLCREST HOMES (EST. 1985) LIMITED
    S
    Registered number 09351915
    Mynshulls House, Cateaton Street, Manchester, England, M3 1SQ
    Limited Company in Companies House, United Kingdom
    CIF 2
  • HILLCREST HOMES (EST. 1985) LIMITED
    S
    Registered number 09351915
    Nikal Ltd, Mynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    GEORGE LEIGH LTD
    09137546
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Has significant influence or control OE
  • 2
    HILLCREST GRANARY YARD LTD
    09976294
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    HILLCREST HOMES (HURST GREEN) LTD
    10558140 10628851
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-01-11 ~ 2024-09-03
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    HILLCREST HOMES (LEIGH ROAD) LIMITED
    10699967
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-03-30 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    HILLCREST HOMES (MACCLESFIELD) LIMITED
    12810750
    340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2020-08-13 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    HILLCREST HOMES (THE GRANGE) LTD
    10453206
    Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-10-31 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    HILLCREST HOMES GREENWALK LIMITED
    - now 10622007
    HILLCREST HOMES BRETHRENS HALL LIMITED
    - 2017-03-08 10622007
    Nikal Ltd, Mynshulls House, Cateaton Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-15 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    HILLCREST HOMES WOODLANDS LIMITED
    10627095
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    2017-02-20 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.