UKBizDB.co.uk

HILLTOPS MANAGEMENT (PETERSFIELD) LIMITED

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

This company is commonly known as Hilltops Management (petersfield) Limited. The company was founded 38 years ago and was given the registration number 01955559. The firm's registered office is in PETERSFIELD. You can find them at 2 Hilltops Court 65 North Lane, Buriton, Petersfield, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLTOPS MANAGEMENT (PETERSFIELD) LIMITED
Company Number:01955559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Hilltops Court 65 North Lane, Buriton, Petersfield, Hampshire, United Kingdom, GU31 5RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Secretary02 October 2020Active
Flat 6 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director30 June 2021Active
Flat 7 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director29 March 2021Active
2 Hilltops Court, 65 North Lane, Buriton, Petersfield, United Kingdom, GU31 5RS

Director07 April 2023Active
Flat 4 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director27 May 2021Active
5 Hilltops Court, 65 North Lane, Buriton, Petersfield, United Kingdom, GU31 5RS

Director06 February 2018Active
Flat 5, Beaufort Mansions, Beaufort Street, London, England, SW3 5AG

Director15 August 2019Active
Flat 2 Hilltops Court, 65 North Lane, Buriton, Petersfield, United Kingdom, GU31 5RS

Director02 October 2020Active
6 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Secretary01 April 2019Active
Flat 6 Hilltops Court, North Lane, Buriton, GU31 5RS

Secretary19 May 2000Active
3 Hilltops Court, North Lane Buriton, Petersfield, GU31 5RS

Secretary-Active
Flat 2 Hilltops Court, 65 North Lane, Buriton, Petersfield, United Kingdom, GU31 5RS

Secretary17 August 2019Active
Flat 2 Hilltops Court, 65 North Lane, Buriton, GU31 5RS

Secretary-Active
2 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Secretary09 March 2004Active
Flat 1 Hilltops Court, Buriton, Petersfield, GU31 5RS

Secretary01 July 2006Active
Flat 5 65 North Lane, Buriton, Petersfield, GU31 5RS

Secretary01 October 2007Active
3 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Secretary25 September 2014Active
3, Hilltops Court, 65 North Lane Buriton, Petersfield, England, GU31 5RS

Director18 December 2000Active
6 Hilltops Court, 65 North Lane, Buriton, Petersfield, United Kingdom, GU31 5RS

Director06 February 2018Active
Flat 6 Hilltops Court, North Lane, Buriton, GU31 5RS

Director19 May 2000Active
Flat 7 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director15 February 2019Active
Flat 1 65, North Lane, Buriton, Petersfield, GU31 5RS

Director15 July 2008Active
Flat 3 Hilltops Court, 65 North Lane, Buriton, GU31 5RS

Director-Active
3 Hilltops Court, North Lane Buriton, Petersfield, GU31 5RS

Director01 February 1997Active
Flat 2 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director15 August 2019Active
Flat 6 Hilltops Court 65, North Lane, Buriton, Petersfield, England, GU31 5RS

Director01 July 2012Active
3 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director08 November 2019Active
2 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Director01 April 2003Active
7 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Director01 July 1991Active
2 St Marys Cottage, 65 North Lane, Petersfield, GU31 5RS

Director01 September 2001Active
1 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Director05 March 1989Active
2 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director06 February 2018Active
1 Hilltops Court, 65 North Lane, Buriton, Petersfield, England, GU31 5RS

Director06 February 2018Active
1 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Director11 April 2003Active
5 Hilltops Court, 65 North Lane Buriton, Petersfield, GU31 5RS

Director10 June 2004Active

People with Significant Control

Mr Samuel White
Notified on:30 June 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:Waterfront House, Main Road, Bouldnor, United Kingdom, PO41 0UR
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Officers

Appoint person secretary company with name date.

Download
2020-12-30Officers

Termination secretary company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2019-08-19Address

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

Download
2019-08-19Address

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

Download

Copyright © 2024. All rights reserved.