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.
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 | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Castle Hill, Maidenhead, England, SL6 4AA | Secretary | 17 January 2018 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 14 September 2021 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 08 January 2018 | Active |
11, Castle Hill, Maidenhead, England, SL6 4AA | Director | 04 June 2018 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 14 September 2021 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 01 December 2023 | Active |
63 Inkerman Road, Knaphill, Woking, GU21 2BQ | Secretary | 07 December 2004 | Active |
47 Inkerman Road, Knaphill, Woking, GU21 2BG | Secretary | 03 August 2004 | Active |
29 Inkerman Road, St Johns, Woking, GU21 2BG | Secretary | 01 January 1995 | Active |
29 Inkerman Road, Knaphill, Woking, GU21 2BG | Secretary | 08 February 2001 | Active |
87 Inkerman Road, Knaphill, Woking, GU21 2BQ | Secretary | 01 January 1997 | Active |
3 Copthorne Drive, Lightwater, GU18 5TE | Secretary | 30 January 1998 | Active |
163 Inkerman Road, Knaphill, Woking, GU21 2BQ | Secretary | - | Active |
143 Inkerman Road, Knaphill, Woking, GU21 2BQ | Secretary | 10 December 1992 | Active |
67 Inkerman Road, Knaphill, Woking, GU21 2BQ | Secretary | 30 March 2000 | Active |
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 | Director | 08 February 2001 | Active |
63 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | 10 December 2003 | Active |
15 Raglan Road, Knaphill, Woking, GU21 2AX | Director | 18 July 2006 | Active |
165 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | - | Active |
20 Raglan Road, Woking, GU21 2AX | Director | 07 December 2004 | Active |
103 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | 30 November 1997 | Active |
107 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | 29 August 1999 | Active |
24 Raglan Road, Knaphill, Woking, GU21 2AX | Director | 28 November 2006 | Active |
47 Inkerman Road, Knaphill, Woking, GU21 2BG | Director | 10 December 2003 | Active |
17 Raglan Road, Woking, GU21 2AX | Director | 16 December 2002 | Active |
4, Raglan Road, Knaphill, Woking, GU21 2AX | Director | 09 April 2009 | Active |
159 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | - | Active |
165 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | 10 December 2003 | Active |
9 Raglan Road, Knaphill, Woking, GU21 2AX | Director | - | Active |
3 Copthorne Drive, Lightwater, GU18 5TE | Director | 30 January 1998 | Active |
87 Inkerman Road, Knaphill, Woking, GU21 2BQ | Director | 11 January 1996 | Active |
117 Inkerman Road, Woking, GU21 2BQ | Director | 10 December 2003 | Active |
45 Inkerman Road, Woking, GU21 2BG | Director | 16 December 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Officers | Change person secretary company with change date. | Download |
2023-08-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-17 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.