UKBizDB.co.uk

HILLSPICE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hillspice Management Company Limited. The company was founded 32 years ago and was given the registration number 02615014. The firm's registered office is in DARTFORD. You can find them at Gwynfa House 677, Princes Road, Dartford, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HILLSPICE MANAGEMENT COMPANY LIMITED
Company Number:02615014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Gwynfa House 677, Princes Road, Dartford, England, DA2 6EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gwynfa House, 677 Princes Road, Dartford, England, DA2 6EF

Secretary11 December 2015Active
Gwynfa House, 677 Princes Road, Dartford, England, DA2 6EF

Director11 December 2015Active
Gwynfa House, 677 Princes Road, Dartford, England, DA2 6EF

Director11 December 2015Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary28 May 1991Active
23 Hastings Court, Winchelsea Gardens, Worthing, BN11 5DD

Secretary04 July 1991Active
23 Hastings Court, Winchelsea Gardens, Worthing, BN11 5DD

Director01 January 2012Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director28 May 1991Active
23 Hastings Court, Winchelsea Gardens, Worthing, BN11 5DD

Director04 July 1991Active
23 Hastings Court, Winchelsea Gardens, Worthing, BN11 5DD

Director04 July 1991Active

People with Significant Control

Mrs Marni Mirielle Patterson
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Gwynfa House 677, Princes Road, Dartford, England, DA2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Melvin Letchford
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:England
Address:Gwynfa House 677, Princes Road, Dartford, England, DA2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Martine Kay Letchford
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Gwynfa House 677, Princes Road, Dartford, England, DA2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Gwynfa House 677, Princes Road, Dartford, England, DA2 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type dormant.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type dormant.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Appoint person director company with name date.

Download
2016-02-18Officers

Appoint person secretary company with name date.

Download
2016-02-18Address

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

Download
2016-01-19Accounts

Accounts with accounts type dormant.

Download
2016-01-18Officers

Termination secretary company with name termination date.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2016-01-18Officers

Termination director company with name termination date.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.