UKBizDB.co.uk

HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hillview Court Residents Association Limited. The company was founded 31 years ago and was given the registration number 02761527. The firm's registered office is in DONCASTER. You can find them at Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02761527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Inspired Property Management Ltd 6 Malton Way, Adwick-le-street, Doncaster, England, DN6 7FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Provident House, Burrell Row, Beckenham, England, BR3 1AT

Corporate Secretary01 June 2021Active
Flat 1, Hillview Court, Oaks Avenue, London, United Kingdom, SE19 1QX

Director06 June 2011Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary15 June 2005Active
5 Chesterfield Grove, London, SE22 8RP

Secretary03 November 1992Active
Flat 12, Mallinson Court, 5 Brockway Close, London, United Kingdom, E11 4TG

Secretary03 November 1992Active
11 Hillview Court, Oaks Avenue, London, SE19 1QX

Secretary12 September 1994Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Secretary01 April 2004Active
12 Hillview Court, Oaks Avenue, London, SE19 1QX

Secretary17 November 1993Active
74 Freelands Road, Bromley, BR1 3HY

Secretary23 January 1996Active
County House, 221 Beckenham Road, Beckenham, BR3 4UF

Secretary11 September 2002Active
Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Corporate Secretary10 September 2004Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2009Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Corporate Secretary10 November 2017Active
Flat 6, 13 Russell Hill, Purley, United Kingdom, CR8 2EY

Director11 November 2014Active
8 Hillview Court, Oaks Avenue Upper Norwood, London, SE19 1QX

Director31 March 1998Active
Flat 4,, Hillview Court, Oaks Avenue, Gipsy Hill, SE19 1QX

Director01 September 2009Active
4 Hillview Court, Oaks Avenue, London, SE19 1QX

Director24 August 1994Active
12, Hillview Court, Oaks Avenue Gipsy Hill, London, SE19 1QX

Director26 June 2008Active
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, DN6 7FE

Director28 May 2015Active
11 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
9 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
14 Hillview Court, Oaks Avenue, London, SE19 1QX

Director07 August 2003Active
7 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
65 Queens Road, Beckenham, BR3 4JJ

Director17 November 1993Active
15 Hartland Way, Morden, SM4 5QN

Director17 November 1993Active
12 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
10 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
Flat 2 Hillview Court, Oaks Avenue, London, SE19 1QX

Director26 May 1994Active
77 Brampton Road, St Albans, AL1 4QA

Director03 November 1992Active
5 Hillview Court, Oaks Avenue, London, SE19 1QX

Director17 November 1993Active
7 Hillview Court, Oaks Avenue, London, SE19 1QX

Director25 May 2007Active
12, Hillview Court, Oaks Avenue Gipsy Hill, London, SE19 1QX

Director26 June 2008Active
13, Hillview Court, Oaks Avenue, Gipsy Hill, SE19 1QX

Director28 April 2009Active

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Address

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

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Termination secretary company with name termination date.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Appoint corporate secretary company with name date.

Download
2021-06-04Address

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

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2017-11-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-19Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Appoint corporate secretary company with name date.

Download
2017-11-10Address

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

Download
2017-09-28Officers

Termination secretary company with name termination date.

Download
2017-09-28Address

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

Download
2017-02-13Accounts

Accounts with accounts type total exemption full.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.