UKBizDB.co.uk

HILLBROW RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hillbrow Residents Association Limited. The company was founded 41 years ago and was given the registration number 01666563. The firm's registered office is in BERKSHIRE. You can find them at 11 Castle Hill, Maidenhead, Berkshire, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLBROW RESIDENTS ASSOCIATION LIMITED
Company Number:01666563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Castle Hill, Maidenhead, England, SL6 4AA

Secretary17 January 2018Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director14 September 2021Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director08 January 2018Active
11, Castle Hill, Maidenhead, England, SL6 4AA

Director04 June 2018Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director14 September 2021Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director01 December 2023Active
63 Inkerman Road, Knaphill, Woking, GU21 2BQ

Secretary07 December 2004Active
47 Inkerman Road, Knaphill, Woking, GU21 2BG

Secretary03 August 2004Active
29 Inkerman Road, St Johns, Woking, GU21 2BG

Secretary01 January 1995Active
29 Inkerman Road, Knaphill, Woking, GU21 2BG

Secretary08 February 2001Active
87 Inkerman Road, Knaphill, Woking, GU21 2BQ

Secretary01 January 1997Active
3 Copthorne Drive, Lightwater, GU18 5TE

Secretary30 January 1998Active
163 Inkerman Road, Knaphill, Woking, GU21 2BQ

Secretary-Active
143 Inkerman Road, Knaphill, Woking, GU21 2BQ

Secretary10 December 1992Active
67 Inkerman Road, Knaphill, Woking, GU21 2BQ

Secretary30 March 2000Active
59 Inkerman Road, Knaphill, Woking, GU21 2BG

Director-Active
89 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director-Active
6 Raglan Road, Knaphill, Woking, GU21 2AX

Director08 February 2001Active
63 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director10 December 2003Active
15 Raglan Road, Knaphill, Woking, GU21 2AX

Director18 July 2006Active
165 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director-Active
20 Raglan Road, Woking, GU21 2AX

Director07 December 2004Active
103 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director30 November 1997Active
107 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director29 August 1999Active
24 Raglan Road, Knaphill, Woking, GU21 2AX

Director28 November 2006Active
47 Inkerman Road, Knaphill, Woking, GU21 2BG

Director10 December 2003Active
17 Raglan Road, Woking, GU21 2AX

Director16 December 2002Active
4, Raglan Road, Knaphill, Woking, GU21 2AX

Director09 April 2009Active
159 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director-Active
165 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director10 December 2003Active
9 Raglan Road, Knaphill, Woking, GU21 2AX

Director-Active
3 Copthorne Drive, Lightwater, GU18 5TE

Director30 January 1998Active
87 Inkerman Road, Knaphill, Woking, GU21 2BQ

Director11 January 1996Active
117 Inkerman Road, Woking, GU21 2BQ

Director10 December 2003Active
45 Inkerman Road, Woking, GU21 2BG

Director16 December 2002Active

People with Significant Control

Mrs Natalie Justine Davies
Notified on:14 January 2022
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Significant influence or control
Mrs Christine Marion Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:81 Inkerman Road, Knaphill, Woking, United Kingdom, GU21 2BQ
Nature of control:
  • Significant influence or control
Mr Andrew William Murray
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:176a Hermitage Road, St John's, Woking, England, GU21 8XQ
Nature of control:
  • Significant influence or control
Ms Dawn Julie Bell
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:63 Inkerman Road, Knaphill, Woking, United Kingdom, GU21 2BQ
Nature of control:
  • Significant influence or control
Mr Chris Tite
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:161 Inkerman Road, St Johns, Woking, England, GU21 2BG
Nature of control:
  • Significant influence or control
Mr Geoffrey Alan Bates
Notified on:06 April 2016
Status:Active
Date of birth:January 1931
Nationality:British
Country of residence:England
Address:6 Raglan Road, Knaphill, Woking, England, GU21 2AX
Nature of control:
  • Significant influence or control
Miss Nicola Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:91 Inkerman Road, Knaphill, Woking, England, GU21 2BQ
Nature of control:
  • Significant influence or control
Mr Mark Willett
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Change person secretary company with change date.

Download
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.