This company is commonly known as Hillside Park Freehold Limited. The company was founded 18 years ago and was given the registration number 05479825. The firm's registered office is in TADWORTH. You can find them at Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HILLSIDE PARK FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05479825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, United Kingdom, KT20 6EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paxton House, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EJ | Corporate Secretary | 01 February 2013 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 19 February 2021 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 07 November 2023 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 19 August 2005 | Active |
11 Hillside Road, Whyteleafe, United Kingdom, CR3 0BU | Director | 07 November 2023 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 19 August 2005 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 20 June 2016 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Secretary | 19 August 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 June 2005 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 01 January 2009 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 05 December 2016 | Active |
19, Alpha Court, Hillside Road, Whyteleafe, CR3 0BR | Director | 07 February 2008 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 26 November 2007 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 26 November 2007 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 26 November 2007 | Active |
27, Hillside Road, Whyteleafe, United Kingdom, CR3 0BR | Director | 26 November 2007 | Active |
Paxton House, Waterhouse Lane, Kingswood, Tadworth, United Kingdom, KT20 6EJ | Director | 11 February 2010 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 June 2005 | Active |
31 Corsham Street, London, N1 6DR | Corporate Director | 14 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-13 | Officers | Appoint person director company with name date. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Officers | Termination director company with name termination date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Officers | Change person director company with change date. | Download |
2017-01-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.