UKBizDB.co.uk

HILLMORE COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hillmore Court Residents Association Limited. The company was founded 24 years ago and was given the registration number 03879930. The firm's registered office is in GRAVESEND. You can find them at Caxtons Chartered Surveyors James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLMORE COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03879930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Caxtons Chartered Surveyors James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England, DA12 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG

Corporate Secretary01 April 2019Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director24 January 2018Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director28 November 2018Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director07 April 2021Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director07 April 2021Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Secretary24 January 2018Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Secretary11 September 2000Active
2 Palace Gardens 100 Court Road, Eltham, London, SE9 5NS

Secretary18 November 1999Active
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB

Corporate Secretary17 October 2013Active
18, Constitution Rise, London, Uk, SE18 3RW

Director04 November 2015Active
12 Hillmore Court, 32 Bellmont Hill, London, SE13 5AZ

Director11 September 2000Active
Flat 7 Hillmore Court, London, SE13 5AZ

Director11 January 2003Active
29 Hillmore Court, Belmont Hill, London, SE13 5AZ

Director11 September 2000Active
10 Hillmore Court, Belmont Hill Lewisham, London, SE13 5AZ

Director01 December 2003Active
10 Hillmore Court, Belmont Hill Lewisham, London, SE13 5AZ

Director18 November 1999Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director03 January 2017Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director23 January 2012Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director30 November 2016Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director16 February 2007Active
Flat 24 Hillmore Court, 32 Belmont Hill, London, SW1P 2AF

Director05 December 2005Active
Middle Lipwood Farm, Haydon Bridge, Hexam, NE47 6EB

Director18 November 1999Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director07 April 2021Active
16 Hillmore Court, 32 Belmont Hill, London, SE13 5AZ

Director11 September 2000Active
6 Hillmore Court, Belmont Hill, Lewisham, SE13 5AZ

Director01 December 2003Active
Flat 22 Hillmore Court, Belmont Hill, London, SE13 5AZ

Director27 August 2003Active
Flat 8 Hillmore Court, 32 Belmont Hill, London, SE13 5AZ

Director30 June 2009Active
25 Hillmore Court 32 Belmont Hill, London, United Kingdom, SE13 5AZ

Director22 February 2017Active
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB

Director17 January 2010Active
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG

Director18 November 2016Active

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Appoint corporate secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Address

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

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Termination director company.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.