This company is commonly known as Hillcrest Property Management Limited. The company was founded 25 years ago and was given the registration number 03618923. The firm's registered office is in BERKSHIRE. You can find them at 23 Coley Hill, Reading, Berkshire, . This company's SIC code is 98000 - Residents property management.
Name | : | HILLCREST PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03618923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Coley Hill, Reading, Berkshire, RG1 6AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 23 Coley Hill, Reading, England, RG1 6AE | Director | 24 April 2018 | Active |
Flat 12, Bear Wharf, Fobney Street, Reading, United Kingdom, RG1 6BT | Director | 01 May 2022 | Active |
Flat 1, Ground Floor, 23 Coley Hill, Reading, England, RG1 6AE | Director | 20 July 2017 | Active |
59 Castle Street, Castle Street, Reading, England, RG1 7SN | Corporate Director | 16 January 2024 | Active |
Top Flat 23 Coley Hill, Reading, RG1 6AE | Secretary | 13 August 2001 | Active |
33, Crescent Road, Tilehurst, England, RG31 5AH | Secretary | 26 June 2004 | Active |
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR | Secretary | 21 August 1998 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 20 August 1998 | Active |
Flat 2 23 Coley Hill, Reading, RG1 6AE | Director | 22 November 2006 | Active |
Basement Flat, 23 Coley Hill, Reading, RG1 6AE | Director | 01 September 2007 | Active |
23 Coley Hill, Reading, Berkshire, RG1 6AE | Director | 11 April 2008 | Active |
Top Flat 23 Coley Hill, Reading, RG1 6AE | Director | 21 August 1998 | Active |
18 Askew Drive, Spencers Wood, Reading, RG7 1HG | Director | 21 August 1998 | Active |
23a Coley Hill, Reading, RG1 6AE | Director | 13 August 2001 | Active |
23, Coley Hill, Reading, England, RG1 6AE | Director | 28 June 2016 | Active |
Flat 2, 23 Coley Hill, Reading, RG1 6AE | Director | 29 September 2003 | Active |
Basement Flat, 23a Coley Hill, Reading, RG1 6AE | Director | 09 July 2004 | Active |
23, Coley Hill, Reading, England, RG1 6AE | Director | 01 September 2007 | Active |
Flat 2 23 Coley Hill, Reading, RG1 6AE | Director | 21 August 1998 | Active |
Flat 1, 23 Coley Hill, Reading, RG1 6AE | Director | 01 August 2007 | Active |
Flat 1, 23 Coley Hill, Reading, RG1 6AE | Director | 29 June 2002 | Active |
Millstream House Church Street, Kintbury, Hungerford, RG17 9TR | Director | 21 August 1998 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 20 August 1998 | Active |
59 Castle Street, Reading, United Kingdom, RG1 7SN | Corporate Director | 27 October 2022 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint corporate director company with name date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint corporate director company with name date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-05-01 | Officers | Termination director company with name termination date. | Download |
2022-05-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.