Warning: file_put_contents(c/1cc5c21d8421b8cc0200a3800a0d12cc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hillgrove Flats Management Limited, BA20 2DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HILLGROVE FLATS MANAGEMENT LIMITED

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

This company is commonly known as Hillgrove Flats Management Limited. The company was founded 37 years ago and was given the registration number 02076192. The firm's registered office is in YEOVIL. You can find them at 102 Preston Road, , Yeovil, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLGROVE FLATS MANAGEMENT LIMITED
Company Number:02076192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:102 Preston Road, Yeovil, United Kingdom, BA20 2DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Preston Road, Yeovil, BA20 2DY

Secretary19 March 1996Active
Medlar Cottage, Culverhill, Tavistock, England, PL19 8QZ

Director13 March 2020Active
11, Constantine Court, Shepton Mallet, England, BA4 4TS

Director03 November 2017Active
103, Eliotts Drive, Yeovil, England, BA21 3NR

Director22 July 2015Active
31, Wraxhill Road, Yeovil, England, BA20 2JX

Director21 June 2018Active
Flat1 23 West Coker Road, Yeovil, BA20 2LY

Secretary-Active
23 West Coker Road, Yeovil, BA20 2LY

Director-Active
Flat1 23 West Coker Road, Yeovil, BA20 2LY

Director-Active
Flat 2 23 West Coker Road, Yeovil, BA20 2LY

Director27 April 1994Active
Flat 1 23, West Coker Road, Yeovil, BA20 2LY

Director02 July 2008Active
Flat 4 23 West Coker Road, Yeovil, BA20 2LY

Director18 December 1998Active
23 West Coker Road, Yeovil, BA20 2LY

Director-Active
23 West Coker Road, Yeovil, BA20 2LY

Director-Active
Flat 4, 23 West Coker Road, Yeovil, BA20 2LY

Director08 June 2007Active
Flat 3, 23 West Coker Road, Yeovil, BA20 2LY

Director16 August 1996Active
Flat 3, 23 West Coker Road, Yeovil, BA20 2LY

Director29 November 1996Active
Flat 4 West Coker Road, Yeovil, BA20 2LY

Director04 February 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person director company with change date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Address

Change registered office address company with date old address new address.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Officers

Appoint person director company with name date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-20Officers

Appoint person director company with name date.

Download
2018-01-20Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.