UKBizDB.co.uk

HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hillview House (newbury) Management Company Limited. The company was founded 10 years ago and was given the registration number 09058063. The firm's registered office is in NEWBURY. You can find them at St Lukes House, Oxford Street, Newbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED
Company Number:09058063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:St Lukes House, Oxford Street, Newbury, England, RG14 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartholomew House, London Road, Newbury, England, RG14 1JX

Secretary12 December 2023Active
Braemar, Broad Layings, Woolton Hill, Newbury, England, RG20 9TP

Director03 December 2017Active
Sandalwood House, Yattendon Road, Hermitage, Thatcham, England, RG18 9RW

Director03 December 2017Active
37, Forest Dean, Fleet, England, GU51 2TT

Director03 December 2017Active
St Lukes House, Oxford Street, Newbury, England, RG14 1JQ

Secretary18 February 2019Active
2 Anvil Court, 50 Denmark Street, Wokingham, United Kingdom, RG40 2BB

Secretary27 May 2014Active
Flat 40 Hillview Place, West Street, Newbury, England, RG14 1BF

Secretary03 December 2017Active
18, Hillview Place, Newbury, England, RG14 1BF

Secretary20 September 2016Active
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Corporate Secretary07 November 2016Active
47, Castle Street, Reading, England, RG1 7SR

Corporate Secretary08 August 2014Active
47, Castle Street, Reading, England, RG1 7SR

Director27 May 2014Active
Huntsmoor Cottage, Hyde End Lane, Brimpton, Reading, England, RG7 4RJ

Director03 December 2017Active
Flat 40 Hillview Place, West Street, Newbury, England, RG14 1BF

Director22 December 2016Active
18, Hillview Place, Newbury, England, RG14 1BF

Director20 September 2016Active
Flat 42 Hillview Place, West Street, Newbury, England, RG14 1BF

Director03 December 2017Active
Flat 40 Hillview Place, West Street, Newbury, England, RG14 1BF

Director13 April 2016Active
St Lukes House, Oxford Street, Newbury, England, RG14 1JQ

Director22 July 2019Active
1, Hillview Place, Newbury, England, RG14 1BF

Director20 September 2016Active
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Director13 April 2016Active
47, Castle Street, Reading, England, RG1 7SR

Director27 May 2014Active

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

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Address

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

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-18Address

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

Download
2018-12-21Address

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

Download
2018-12-21Officers

Termination secretary company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Address

Move registers to sail company with new address.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.