This company is commonly known as Hillside Court Maintenance (strood) Limited. The company was founded 61 years ago and was given the registration number 00729304. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmil Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HILLSIDE COURT MAINTENANCE (STROOD) LIMITED |
---|---|---|
Company Number | : | 00729304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 1962 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmil Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
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 October 2017 | Active |
13 Hillside Court, Downside Strood, Rochester, ME2 2DP | Director | 26 March 2004 | Active |
37 Goldcrest Drive St. Mary's Island Chatham Kent, 37 Goldcrest Drive St. Mary's Island, Chatham, England, ME4 3SD | Director | 10 March 2016 | Active |
31 Hillside Court, Downside, Strood, ME2 2DP | Director | 15 January 2007 | Active |
9 Wycliffe House, Gravesend, DA11 7BE | Secretary | - | Active |
25 Hillside Court, Downside, Strood, ME2 2DP | Secretary | 25 October 2000 | Active |
37 Goldcrest Drive, St. Marys Island, Chatham, ME4 3SD | Secretary | 13 May 2003 | Active |
Flat 29 Hillside Court, Downside, Strood, ME2 2DP | Director | 08 August 2006 | Active |
Flat 4, Hillside Court Downside Strood, Rochester, United Kingdom, ME2 2DP | Director | 14 April 2011 | Active |
4 Hillside Court, Strood, Rochester, ME2 2DP | Director | - | Active |
27 Hillside Court, Downside, Strood, ME2 2DP | Director | 01 August 2003 | Active |
Flat 19, Hillside Court Downside Strood Kent, Rochester, United Kingdom, ME2 2DP | Director | 14 April 2011 | Active |
12 Hillside Court, Downside, Rochester, ME2 2DP | Director | 28 March 1995 | Active |
16 Hillside Court, Downside, Strood, ME2 2DP | Director | 23 March 1993 | Active |
27 Hillside Court, Strood, Rochester, ME2 2DP | Director | - | Active |
15 Hillside Court, Downside, Rochester, ME2 2DP | Director | 28 March 1995 | Active |
14 Hillside Court, Strood, Rochester, ME2 2DP | Director | - | Active |
25 Hillside Court, Downside, Strood, ME2 2DP | Director | 01 March 2004 | Active |
25 Hillside Court, Downside, Strood, ME2 2DP | Director | - | Active |
22 Hillside Court, Strood, Rochester, ME2 2DP | Director | - | Active |
21 Hillside Court, Downside, Strood, ME2 2DP | Director | 01 August 2003 | Active |
9 Hillside Court, Strood, Rochester, ME2 2DP | Director | - | Active |
151 Watling Street, Strood, ME2 3JL | Director | 10 September 2002 | Active |
James Pilcher House, 49/50 Windmil Street, Gravesend, DA12 1BG | Director | 12 December 2018 | Active |
10 Hillside Court, Downside Strood, Rochester, ME2 2DP | Director | 10 November 2003 | Active |
31 Hillside Court, Downside, Rochester, ME2 2DP | Director | 10 February 2003 | Active |
10 Hillside Court, Downside, Strood, ME2 2DP | Director | 10 November 2003 | Active |
Mr Peter Lymn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1936 |
Nationality | : | British |
Address | : | James Pilcher House, 49/50 Windmil Street, Gravesend, DA12 1BG |
Nature of control | : |
|
Mr Bashkim Dodaj | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | James Pilcher House, 49/50 Windmil Street, Gravesend, DA12 1BG |
Nature of control | : |
|
Mr Robert Samuel Clifton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1924 |
Nationality | : | British |
Address | : | James Pilcher House, 49/50 Windmil Street, Gravesend, DA12 1BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Officers | Termination secretary company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-09 | Address | Change registered office address company with date old address new address. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-23 | Officers | Change person director company with change date. | Download |
2016-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.