This company is commonly known as The Hill Community Development Trust Limited. The company was founded 23 years ago and was given the registration number 04074454. The firm's registered office is in SWANSEA. You can find them at Phoenix Centre Powys Avenue, Townhill, Swansea, West Glamorgan. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE HILL COMMUNITY DEVELOPMENT TRUST LIMITED |
---|---|---|
Company Number | : | 04074454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Phoenix Centre Powys Avenue, Townhill, Swansea, West Glamorgan, SA1 6PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Secretary | 26 November 2014 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 14 March 2011 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 05 September 2008 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 19 December 2008 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 14 December 2022 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Director | 26 April 2013 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 05 December 2019 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 05 September 2003 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Secretary | 15 July 2002 | Active |
54 Capel Road, Clydach, Swansea, SA6 5PZ | Secretary | 19 September 2000 | Active |
48, Elphin Road, Townhill, Swansea, SA1 6QH | Director | 19 December 2008 | Active |
49 Powys Avenue, Townhill, Swansea, SA1 6PG | Director | 01 November 2002 | Active |
45 Bertha Place, Port Talbot, SA13 2AP | Director | 13 January 2003 | Active |
Powys Avenue, Townhill, Swansea, SA1 6PH | Director | 19 September 2000 | Active |
16 Berw Road, Mayhill, Swansea, SA1 6UD | Director | 25 October 2002 | Active |
22, Fleet Street, Swansea, SA1 3UT | Director | 25 October 2002 | Active |
11 Elved Road, Swansea, SA1 6ST | Director | 18 October 2001 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Director | 11 March 2011 | Active |
38 Dyfed Avenue, Townhill, Swansea, SA1 6NG | Director | 18 October 2001 | Active |
Venture Court, Valley Way Llansamlet, Swansea, SA6 8QP | Director | 18 February 2005 | Active |
30, Castle Street, Loughor, Swansea, Wales, SA4 6TU | Director | 23 March 2015 | Active |
3 Branwen Gardens, Mayhill, Swansea, SA1 6UP | Director | 29 September 2006 | Active |
7 Walter Road, Swansea, SA1 5NF | Director | 19 September 2000 | Active |
89 Gabalfa Road, Sketty, Swansea, SA2 8ND | Director | 28 July 2006 | Active |
3 Tanymarian Road, Mayhill, Swansea, SA1 6SW | Director | 29 September 2006 | Active |
St. Nicholas Vicarage, Dyfed Avenue, Townhill, Swansea, SA1 6NG | Director | 19 September 2000 | Active |
6, Glyndwr Place, Townhill, Swansea, SA1 6NJ | Director | 19 December 2008 | Active |
6, Glyndwr Place, Townhill, Swansea, SA1 6NJ | Director | 18 October 2001 | Active |
13 Caradog Place, Townhill, Swansea, SA1 6NH | Director | 09 August 2004 | Active |
61 Squirrel Walk, Fforest, Pontarddulais, SA4 0UH | Director | 13 November 2002 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Director | 10 March 2011 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Director | 22 March 2011 | Active |
City & County Of Swansea, The Guildhall, Swansea, SA1 4PD | Director | 19 September 2000 | Active |
Phoenix Centre, Powys Avenue, Townhill, Swansea, Wales, SA1 6PH | Director | 09 May 2011 | Active |
65 Powys Avenue, Townhill, Swansea, SA1 6PQ | Director | 09 August 2004 | Active |
Mr Stephen John Jeremy Ellis | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | Welsh |
Address | : | Phoenix Centre, Powys Avenue, Swansea, SA1 6PH |
Nature of control | : |
|
Mr Roy Pelps | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | Welsh |
Address | : | Phoenix Centre, Powys Avenue, Swansea, SA1 6PH |
Nature of control | : |
|
Mr Christian James Edwards | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Phoenix Centre, Powys Avenue, Swansea, SA1 6PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-09-10 | Officers | Change person director company with change date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-28 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.