This company is commonly known as The Hillside Park Management Company Limited. The company was founded 25 years ago and was given the registration number 03681550. The firm's registered office is in SUTTON COLDFIELD. You can find them at 3 Rose Bank, , Sutton Coldfield, West Midlands. This company's SIC code is 98000 - Residents property management.
Name | : | THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03681550 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Rose Bank, Sutton Coldfield, West Midlands, B74 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Rose Bank, Sutton Coldfield, England, B74 4HF | Director | 01 May 2023 | Active |
1 Rose Bank, Sutton Coldfield, B74 4HF | Secretary | 20 March 2002 | Active |
1 Rose Bank, Sutton Coldfield, B74 4HF | Secretary | 17 October 2001 | Active |
65 George Street, Birmingham, B3 1QA | Secretary | 22 May 2000 | Active |
31 Harts Green Road, Harborne, Birmingham, B17 9TZ | Secretary | 04 December 1998 | Active |
3, Rose Bank, Sutton Coldfield, England, B74 4HF | Secretary | 11 February 2009 | Active |
Portway Road, Oldbury, Warley, England, B69 2BP | Secretary | 26 June 2013 | Active |
2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF | Secretary | 01 November 2003 | Active |
16 Richmond Road, Sutton Coldfield, B73 6BJ | Director | 04 December 1998 | Active |
1 Rose Bank, Sutton Coldfield, B74 4HF | Director | 17 October 2001 | Active |
123 Crabtree Lane, Bromsgrove, B61 8PQ | Director | 04 December 1998 | Active |
3, Rose Bank, Sutton Coldfield, England, B74 4HF | Director | 11 February 2009 | Active |
Portway Road, Oldbury, Warley, England, B69 2BP | Director | 26 June 2013 | Active |
2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF | Director | 01 November 2003 | Active |
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD | Director | 04 December 1998 | Active |
Mr Paul Gerald Taylor | ||
Notified on | : | 01 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Rose Bank, Sutton Coldfield, England, B74 4HF |
Nature of control | : |
|
Mr Stephen Derrick Turner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Rose Bank, Sutton Coldfield, United Kingdom, B74 4HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Termination secretary company with name termination date. | Download |
2015-09-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.