UKBizDB.co.uk

THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 Rose Bank, Sutton Coldfield, West Midlands, B74 4HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Rose Bank, Sutton Coldfield, England, B74 4HF

Director01 May 2023Active
1 Rose Bank, Sutton Coldfield, B74 4HF

Secretary20 March 2002Active
1 Rose Bank, Sutton Coldfield, B74 4HF

Secretary17 October 2001Active
65 George Street, Birmingham, B3 1QA

Secretary22 May 2000Active
31 Harts Green Road, Harborne, Birmingham, B17 9TZ

Secretary04 December 1998Active
3, Rose Bank, Sutton Coldfield, England, B74 4HF

Secretary11 February 2009Active
Portway Road, Oldbury, Warley, England, B69 2BP

Secretary26 June 2013Active
2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF

Secretary01 November 2003Active
16 Richmond Road, Sutton Coldfield, B73 6BJ

Director04 December 1998Active
1 Rose Bank, Sutton Coldfield, B74 4HF

Director17 October 2001Active
123 Crabtree Lane, Bromsgrove, B61 8PQ

Director04 December 1998Active
3, Rose Bank, Sutton Coldfield, England, B74 4HF

Director11 February 2009Active
Portway Road, Oldbury, Warley, England, B69 2BP

Director26 June 2013Active
2 Rose Bank, Little Aston, Sutton Coldfield, B74 4HF

Director01 November 2003Active
Branscombe House, Old Warwick Road, Rowington, Warwick, CV35 7AD

Director04 December 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Address

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

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Officers

Termination secretary company with name termination date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.