HILLGARTH RESIDENTS COMPANY LIMITED - HINDHEAD
Company Profile | Company Filings |
Overview
HILLGARTH RESIDENTS COMPANY LIMITED is a Private Limited Company from HINDHEAD ENGLAND and has the status: Active.
HILLGARTH RESIDENTS COMPANY LIMITED was incorporated 38 years ago on 12/12/1985 and has the registered number: 01970556. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILLGARTH RESIDENTS COMPANY LIMITED was incorporated 38 years ago on 12/12/1985 and has the registered number: 01970556. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILLGARTH RESIDENTS COMPANY LIMITED - HINDHEAD
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FOXLEASE HOUSE
HINDHEAD
GU26 6PP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT VIVIAN POPE | Feb 1960 | British | Director | 2020-02-21 | CURRENT |
MRS JUANITA JANE SHARMAN | Secretary | 2017-02-09 | CURRENT | ||
MR JAMES ROBERT PETHICK | Jul 1983 | British | Director | 2022-03-04 | CURRENT |
MRS VICKY VENABLES | Mar 1962 | British | Director | 2022-03-04 | CURRENT |
ALLAN REVERS | Oct 1953 | British | Director | 2022-03-04 | CURRENT |
MAJOR GENERAL ALAN GEORGE SHARMAN | May 1942 | British | Director | 2009-10-01 | CURRENT |
MR JUSTIN PHILIPPS | Mar 1963 | British | Director | 2016-10-21 UNTIL 2021-11-08 | RESIGNED |
PATRICIA CONSTANCE AXE | Corporate Secretary | 2011-03-18 UNTIL 2014-01-31 | RESIGNED | ||
MR IAN FREDERICK YOUNG | Dec 1933 | British | Director | 1994-07-24 UNTIL 1998-01-17 | RESIGNED |
DIANA ISHERWOOD | Dec 1937 | British | Secretary | 1992-07-31 UNTIL 1998-01-16 | RESIGNED |
CAROL LESLEY KNIGHT | Sep 1958 | Secretary | 2002-01-18 UNTIL 2011-03-18 | RESIGNED | |
MRS VALERIE WALKER-DENDLE | Secretary | 2014-01-31 UNTIL 2017-02-09 | RESIGNED | ||
MRS PAMELA JEAN WHITEHEAD | Aug 1942 | Secretary | RESIGNED | ||
JUANITA JANE SHARMAN | Apr 1946 | Secretary | 1998-01-16 UNTIL 2002-01-18 | RESIGNED | |
MARTIN KEITH SEWELL | Mar 1944 | British | Director | 1992-07-31 UNTIL 1994-01-20 | RESIGNED |
LORRAINE TUFFIN | Mar 1964 | British | Director | 2002-01-18 UNTIL 2008-04-01 | RESIGNED |
MR PETER BRIGSTOCKE ISHERWOOD | Jul 1937 | English | Director | 2001-01-22 UNTIL 2022-03-04 | RESIGNED |
MRS PAMELA JEAN WHITEHEAD | Aug 1942 | Director | RESIGNED | ||
MR HARRY ANTHONY WIPER | Apr 1946 | British | Director | 2016-10-21 UNTIL 2020-02-21 | RESIGNED |
PETER CRESSEY ROWE | Jan 1934 | British | Director | 1993-04-18 UNTIL 1994-07-25 | RESIGNED |
MR ALAN DAVID NICHOLSON-FLORENCE | Sep 1947 | British | Director | 1992-07-31 UNTIL 1995-01-22 | RESIGNED |
MR RICHARD HUGH KNIGHT | Dec 1957 | British | Director | 1998-01-16 UNTIL 2002-01-18 | RESIGNED |
LEONARD WILLIAM NORTON JONES | Mar 1931 | British | Director | 1998-01-16 UNTIL 2005-01-21 | RESIGNED |
MR PETER BRIGSTOCKE ISHERWOOD | Jul 1937 | English | Director | RESIGNED | |
MRS FRANCES ELAINE GARDNER | Jul 1940 | British | Director | 2009-10-01 UNTIL 2022-12-05 | RESIGNED |
DIANA ISHERWOOD | Dec 1937 | British | Director | 1998-01-16 UNTIL 2001-01-22 | RESIGNED |
ANTHONY ERIC ISAAC | Nov 1941 | British | Director | RESIGNED | |
MR CHRISTOPHER JOHN INWOOD | Dec 1953 | British | Director | 2002-01-18 UNTIL 2008-06-01 | RESIGNED |
ROBERT DAVID COWIN | Jun 1937 | British | Director | 1995-03-20 UNTIL 1996-08-31 | RESIGNED |
MRS NORAH PATRICIA CLARKE | Jan 1940 | British | Director | RESIGNED | |
GARY ROGER AXE | Oct 1941 | British | Director | 2007-01-19 UNTIL 2015-10-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-06-27 | 31-12-2022 | £120 equity |
Accounts Submission | 2022-06-10 | 31-12-2021 | £120 equity |
Accounts Submission | 2021-07-01 | 31-12-2020 | £120 equity |
Accounts Submission | 2020-06-17 | 31-12-2019 | £120 equity |
Accounts Submission | 2019-07-02 | 31-12-2018 | £120 equity |
Micro-entity Accounts - HILLGARTH RESIDENTS COMPANY LIMITED | 2018-06-12 | 31-12-2017 | £120 equity |
Micro-entity Accounts - HILLGARTH RESIDENTS COMPANY LIMITED | 2017-07-07 | 31-12-2016 | £100 equity |
Micro-entity Accounts - HILLGARTH RESIDENTS COMPANY LIMITED | 2016-09-06 | 31-12-2015 | £100 equity |
Micro-entity Accounts - HILLGARTH RESIDENTS COMPANY LIMITED | 2015-08-13 | 31-03-2015 | £100 equity |