This company is commonly known as Hillcrest Court (collier Row) Management Limited. The company was founded 30 years ago and was given the registration number 02877201. The firm's registered office is in ROMFORD. You can find them at Flat 8 Hillcrest Court, Horndon Road, Romford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | HILLCREST COURT (COLLIER ROW) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02877201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 8 Hillcrest Court, Horndon Road, Romford, Essex, England, RM5 3HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB | Secretary | 01 July 2021 | Active |
Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB | Director | 01 July 2021 | Active |
Flat 8, Hillcrest Court, Horndon Road, Romford, Great Britain, RM5 3HB | Secretary | 11 September 2012 | Active |
Regency House, 38 Ingrave Road, Brentwood, CM15 8AX | Secretary | 02 November 1993 | Active |
Flat 1 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Secretary | 02 November 2001 | Active |
Flat 4 Hillcrest Court, Collier Row, Romford, RM5 3HB | Secretary | 14 April 2003 | Active |
Flat 4 Hillcrest Court, Collier Row, Romford, RM5 3HB | Secretary | 30 October 1998 | Active |
1 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Secretary | 01 March 2004 | Active |
6 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Secretary | 12 November 2006 | Active |
Flat 7 Hillcrest Court, Horndon Road, Collier Row, Romford, England, RM5 3HB | Secretary | 08 December 2015 | Active |
Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB | Secretary | 09 August 2017 | Active |
Flat 8 Hillcrest Court, Horndon Road, Collier Row, Romford, England, RM5 3HB | Secretary | 04 February 2018 | Active |
Flat 8 Hillcrest Court, Collier Row, Romford, RM5 3HB | Secretary | 01 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 December 1993 | Active |
Flat 1 Hillcrest Court, Collier Row, Romford, RM5 3HB | Director | 30 October 1998 | Active |
8 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Director | 31 December 2002 | Active |
6, 6 Hillcrest Court, Horndon Road, Romford, United Kingdom, RM5 3HB | Director | 25 February 2006 | Active |
Flat 8, Hillcrest Court, Horndon Road, Collier Row, United Kingdom, RM5 3HB | Director | 01 March 2014 | Active |
12 Salmons Way, Rainham, Essex, RM13 9UL | Director | 02 December 1993 | Active |
Flat 4 Hillcrest Court, Collier Row, Romford, RM5 3HB | Director | 29 April 1999 | Active |
Flat 2 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Director | 07 July 2001 | Active |
2 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Director | 01 March 2003 | Active |
113 Uplands Road, Woodford Bridge, IG8 8JP | Director | 06 September 2002 | Active |
Flat 7 Hillcrest Court, Horndon Road, Collier Row, Romford, England, RM5 3HB | Director | 08 December 2015 | Active |
Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB | Director | 27 June 2017 | Active |
Flat 8, Hillcrest Court, Horndon Road, Romford, England, RM5 3HB | Director | 04 February 2018 | Active |
7 Hillcrest Court, Horndon Road, Romford, RM5 3HB | Director | 04 July 2001 | Active |
Flat 6 Hillcrest Court, Collier Row, Romford, RM5 3HB | Director | 30 October 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 December 1993 | Active |
Miss Jodie Patience | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB |
Nature of control | : |
|
Miss Kirsty Alice Muddle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Hillcrest Court, Horndon Road, Romford, England, RM5 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-05 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-09 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Officers | Appoint person secretary company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.