This company is commonly known as Peter Hill (management) Limited. The company was founded 30 years ago and was given the registration number 02914186. The firm's registered office is in BEDFORD. You can find them at 42 High Street, Flitwick, Bedford, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PETER HILL (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02914186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 High Street, Flitwick, Bedford, England, MK45 1DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Secretary | 30 March 1994 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 30 March 1994 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 30 March 1994 | Active |
Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, England, MK5 8FR | Director | 30 March 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 29 March 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 29 March 1994 | Active |
6 Rusper Green, Luton, LU2 8RS | Director | 30 March 1994 | Active |
Mr Peter John Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Mrs Carole Anne Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Mr Leslie Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Mrs Jane Elizabeth Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Baird House, Seebeck Place, Milton Keynes, England, MK5 8FR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Officers | Change person secretary company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2019-03-13 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Address | Change registered office address company with date old address new address. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.