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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49/50, Windmilll Street, Gravesend, United Kingdom, DA12 1BG | Corporate Secretary | 01 April 2019 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 24 January 2018 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 28 November 2018 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 07 April 2021 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 07 April 2021 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Secretary | 24 January 2018 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Secretary | 11 September 2000 | Active |
2 Palace Gardens 100 Court Road, Eltham, London, SE9 5NS | Secretary | 18 November 1999 | Active |
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 17 October 2013 | Active |
18, Constitution Rise, London, Uk, SE18 3RW | Director | 04 November 2015 | Active |
12 Hillmore Court, 32 Bellmont Hill, London, SE13 5AZ | Director | 11 September 2000 | Active |
Flat 7 Hillmore Court, London, SE13 5AZ | Director | 11 January 2003 | Active |
29 Hillmore Court, Belmont Hill, London, SE13 5AZ | Director | 11 September 2000 | Active |
10 Hillmore Court, Belmont Hill Lewisham, London, SE13 5AZ | Director | 01 December 2003 | Active |
10 Hillmore Court, Belmont Hill Lewisham, London, SE13 5AZ | Director | 18 November 1999 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 03 January 2017 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 23 January 2012 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 30 November 2016 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 16 February 2007 | Active |
Flat 24 Hillmore Court, 32 Belmont Hill, London, SW1P 2AF | Director | 05 December 2005 | Active |
Middle Lipwood Farm, Haydon Bridge, Hexam, NE47 6EB | Director | 18 November 1999 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 07 April 2021 | Active |
16 Hillmore Court, 32 Belmont Hill, London, SE13 5AZ | Director | 11 September 2000 | Active |
6 Hillmore Court, Belmont Hill, Lewisham, SE13 5AZ | Director | 01 December 2003 | Active |
Flat 22 Hillmore Court, Belmont Hill, London, SE13 5AZ | Director | 27 August 2003 | Active |
Flat 8 Hillmore Court, 32 Belmont Hill, London, SE13 5AZ | Director | 30 June 2009 | Active |
25 Hillmore Court 32 Belmont Hill, London, United Kingdom, SE13 5AZ | Director | 22 February 2017 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, CO10 7GB | Director | 17 January 2010 | Active |
Caxtons Chartered Surveyors, James Pilcher House, 49/50 Windmill Street, Gravesend, England, DA12 1BG | Director | 18 November 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Termination director company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Officers | Termination director company. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.