UKBizDB.co.uk

HILLSIDE EXECUTIVE LTD

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

This company is commonly known as Hillside Executive Ltd. The company was founded 10 years ago and was given the registration number 08949649. The firm's registered office is in PRESTON. You can find them at 59 Lansdown Hill, , Preston, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:HILLSIDE EXECUTIVE LTD
Company Number:08949649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:59 Lansdown Hill, Preston, United Kingdom, PR2 3UX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford., United Kingdom, BD8 9QP

Director10 October 2019Active
59 Lansdown Hill, Preston, United Kingdom, PR2 3UX

Director13 May 2020Active
54 Clayton Avenue, Wembley, England, HA0 4JT

Director20 March 2019Active
Flat 1 48a Wilson Street, Castleford, United Kingdom, WF10 1LA

Director27 August 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
11 Caravelle Gardens, Northolt, United Kingdom, UB5 6EU

Director24 November 2017Active
Top Flat, Halezy Farm House, Grampound Road, Truro, United Kingdom, TR2 4EJ

Director10 August 2017Active
155 Beavers Lane, Hounslow, England, TW4 6HG

Director11 June 2018Active
43, Byron Court, Byron Road, Harrow, England, HA1 1JT

Director25 September 2018Active
9 Primrose Hill Gardens, Leeds, United Kingdom, LS26 8XH

Director01 November 2019Active
20, Brookpiece House, Milston Close, Birmingham, United Kingdom, B14 5TB

Director14 April 2014Active

People with Significant Control

Mr Andrew Pye
Notified on:13 May 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:59 Lansdown Hill, Preston, United Kingdom, PR2 3UX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Robertson
Notified on:01 November 2019
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:9 Primrose Hill Gardens, Leeds, United Kingdom, LS26 8XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Churm
Notified on:27 August 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 48a Wilson Street, Castleford, United Kingdom, WF10 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elena Balan
Notified on:20 March 2019
Status:Active
Date of birth:May 1995
Nationality:Romanian
Country of residence:England
Address:54 Clayton Avenue, Wembley, England, HA0 4JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sanda Mandanac
Notified on:25 September 2018
Status:Active
Date of birth:January 1992
Nationality:Romanian
Country of residence:England
Address:43, Byron Court, Harrow, England, HA1 1JT
Nature of control:
  • Significant influence or control
Mr Yasin Jamei
Notified on:11 June 2018
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:155 Beavers Lane, Hounslow, England, TW4 6HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Mae Hancock
Notified on:24 November 2017
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:11 Caravelle Gardens, Northolt, United Kingdom, UB5 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Haynes
Notified on:10 August 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:Top Flat, Halezy Farm House, Grampound Road, Truro, United Kingdom, TR2 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.