This company is commonly known as Hillfield Hall Management Company Limited. The company was founded 20 years ago and was given the registration number 04941725. The firm's registered office is in NETHERTON DUDLEY. You can find them at Dominique House, 1 Church Road, Netherton Dudley, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HILLFIELD HALL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04941725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dominique House, 1 Church Road, Netherton Dudley, West Midlands, DY2 0LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Secretary | 01 October 2013 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 10 November 2020 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 24 November 2006 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 01 October 2013 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 24 November 2006 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 01 October 2013 | Active |
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ | Secretary | 23 October 2003 | Active |
99 Royal Arch Apartments, The Mailbox, Birmingham, B1 1RG | Secretary | 01 January 2007 | Active |
Dominique House, 1 Church Road, Netherton Dudley, DY2 0LT | Secretary | 24 November 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 23 October 2003 | Active |
Kenilworth House, 1 Kenilworth Close, Balsall Common, CV7 7DJ | Director | 23 October 2003 | Active |
West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, United Kingdom, B62 8DY | Director | 31 October 2018 | Active |
Dominique House, 1 Church Road, Netherton Dudley, DY2 0LT | Director | 02 December 2006 | Active |
Dominique House, 1 Church Road, Netherton Dudley, DY2 0LT | Director | 24 November 2006 | Active |
99 Royal Arch Apartments, The Mailbox, Birmingham, B1 1RG | Director | 01 January 2007 | Active |
7 Malthouse Meadow, Solihull, B91 3DB | Director | 25 November 2005 | Active |
Dominique House, 1 Church Road, Netherton Dudley, DY2 0LT | Director | 24 November 2006 | Active |
7 Ennerdale Gardens, Ashby De La Zouch, LE65 1FD | Director | 23 October 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 23 October 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-16 | Address | Change registered office address company with date old address new address. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-04 | Annual return | Annual return company with made up date no member list. | Download |
2015-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-12 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.