UKBizDB.co.uk

32 HILLMARTON ROAD MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 32 Hillmarton Road Management Company Limited. The company was founded 27 years ago and was given the registration number 03358021. The firm's registered office is in NEWTON ABBOT. You can find them at 4 Haytor View, Heathfield, Newton Abbot, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:32 HILLMARTON ROAD MANAGEMENT COMPANY LIMITED
Company Number:03358021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Haytor View, Heathfield, Newton Abbot, Devon, TQ12 6RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Haytor View, Heathfield, Newton Abbot, England, TQ12 6RQ

Secretary26 March 2007Active
4, Haytor View, Heathfield, Newton Abbot, England, TQ12 6RQ

Director02 October 2012Active
4, Haytor View, Heathfield, Newton Abbot, England, TQ12 6RQ

Director06 December 2010Active
4, Haytor View, Heathfield, Newton Abbot, TQ12 6RQ

Director22 December 2020Active
4, Haytor View, Heathfield, Newton Abbot, TQ12 6RQ

Director30 September 2016Active
Flat 2, 32 Hillmarton Road, London, N7 9JF

Director06 July 2007Active
107, Richmond Avenue, London, N1 0LT

Director08 August 2004Active
25 Achilles Road, London, NW6 1DZ

Secretary08 August 2004Active
9 Crown Lane, Southgate, London, N14 5SH

Secretary22 April 1997Active
Flat 1 Chelmer House, South Street, Lancing, BN15 8BD

Secretary04 April 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary22 April 1997Active
Flat 1, 90 Brondesbury Villas, London, NW6 6AD

Director08 August 2004Active
107 Peters Court, Porchester Road, London, W2 5DS

Director22 April 1997Active
Flat 2, 32 Hillmarton Road, London, N7 9JF

Director11 November 2001Active
Flat 4, 32 Hillmarton Road, London, United Kingdom, N7 9JF

Director14 February 2008Active
Flat 6 32 Hillmarton Road, London, N7 9JF

Director13 August 1999Active
Flat 1 Chelmer House, South Street, Lancing, BN15 8BD

Director08 August 2004Active
Flat 1 Chelmer House, South Street, Lancing, BN15 8BD

Director22 April 1997Active
Flat 1 32, Hillmarton Road, London, United Kingdom, N7 9JF

Director20 July 2007Active
Flat 5, 32 Hillmarton Road, London, N7 9JF

Director04 April 2001Active
Flat 3 32 Hillmarton Rd, London, N7 9JF

Director02 October 2005Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mr Timothy Groves
Notified on:22 December 2020
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 32, Hillmarton Road, London, United Kingdom, N7 9JF
Nature of control:
  • Significant influence or control
Mr Richard Jarmain
Notified on:06 June 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 32, Hillmarton Road, London, United Kingdom, N7 9JF
Nature of control:
  • Significant influence or control
Mr Callum Hibbert
Notified on:06 June 2018
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Flat 6, 32 Hillmarton Road, London, England, N7 9JF
Nature of control:
  • Significant influence or control
Ms Sandeep Saran
Notified on:06 June 2018
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:107, Richmond Avenue, London, United Kingdom, N1 0LT
Nature of control:
  • Significant influence or control
Mr Luca Cacchiani
Notified on:06 June 2018
Status:Active
Date of birth:November 1982
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 4, 32 Hillmarton Road, London, United Kingdom, N7 9JF
Nature of control:
  • Significant influence or control
Liza Royal
Notified on:06 June 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:4, Haytor View, Newton Abbot, United Kingdom, TQ12 6RQ
Nature of control:
  • Significant influence or control
Ms Michelle Feuerlicht
Notified on:06 June 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 32 Hillmarton Road, London, United Kingdom, N7 9JF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-09Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-27Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.