HILLSIDE COURT COMPANY LIMITED - STOURBRIDGE
Company Profile | Company Filings |
Overview
HILLSIDE COURT COMPANY LIMITED is a Private Limited Company from STOURBRIDGE and has the status: Active.
HILLSIDE COURT COMPANY LIMITED was incorporated 29 years ago on 02/12/1994 and has the registered number: 02997661. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILLSIDE COURT COMPANY LIMITED was incorporated 29 years ago on 02/12/1994 and has the registered number: 02997661. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
HILLSIDE COURT COMPANY LIMITED - STOURBRIDGE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
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
LEX ALLAN
THE AUCTION HOUSE
STOURBRIDGE
WEST MIDLANDS
DY8 1EH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/12/2023 | 16/12/2024 |
Map
LEX ALLAN
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN MARY YARWOOD SMITH | Nov 1957 | British | Director | 2008-03-05 | CURRENT |
COLIN JAMES HOLBURN | Jan 1958 | British | Director | 2018-03-14 | CURRENT |
JAMES O'NEILL ROBB | Sep 1944 | British | Director | 1994-12-07 UNTIL 1995-05-25 | RESIGNED |
HELEN MARY WILSON | Dec 1942 | British | Director | 2001-03-07 UNTIL 2004-03-11 | RESIGNED |
KATHRYN OLIVER | May 1969 | Secretary | 1994-12-07 UNTIL 1995-05-25 | RESIGNED | |
PETER MICHAEL RIMMER | Aug 1948 | Secretary | 1995-05-25 UNTIL 2014-03-09 | RESIGNED | |
MR PETER MICHAEL RIMMER | Secretary | 2015-04-02 UNTIL 2017-12-31 | RESIGNED | ||
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 1994-12-02 UNTIL 1994-12-07 | RESIGNED |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 1994-12-02 UNTIL 1994-12-07 | RESIGNED | |
JOANNA LOUISE RICHARDS | Aug 1979 | British | Director | 2008-03-05 UNTIL 2016-08-01 | RESIGNED |
NANCY SMITH | Jun 1919 | British | Director | 1998-02-17 UNTIL 2000-11-30 | RESIGNED |
FREDA BASS | May 1914 | British | Director | 1998-02-17 UNTIL 2000-08-21 | RESIGNED |
PETER MICHAEL RIMMER | Aug 1948 | Director | 1995-05-25 UNTIL 1998-02-18 | RESIGNED | |
ROGER JOHN RICHARDS | May 1942 | British | Director | 2001-03-07 UNTIL 2003-10-31 | RESIGNED |
MARY IDA PERRY | Nov 1924 | British | Director | 1998-02-17 UNTIL 2000-11-30 | RESIGNED |
SALLY VIVIENNE DEL PRINCIPE | Dec 1957 | British | Director | 1995-05-25 UNTIL 1997-07-31 | RESIGNED |
DOROTHY ANN MORRIS | Nov 1943 | English | Director | 2004-03-17 UNTIL 2024-01-10 | RESIGNED |
JUDITH MARY DAYKIN | Apr 1950 | British | Director | 1999-02-03 UNTIL 2008-05-29 | RESIGNED |
MR CHRISTOPHER STEVEN BROOMFIELD | Mar 1978 | British | Director | 2016-08-01 UNTIL 2017-09-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hillside Court Company Limited | 2024-01-03 | 31-12-2022 | £3,045 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2022-04-29 | 31-12-2021 | £1,575 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2021-03-24 | 31-12-2020 | £5,860 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2020-06-09 | 31-12-2019 | £5,673 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2019-09-17 | 31-12-2018 | £5,542 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2018-03-27 | 31-12-2017 | £5,083 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2017-07-05 | 31-12-2016 | £6,211 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2016-05-17 | 31-12-2015 | £6,837 equity |
Micro-entity Accounts - HILLSIDE COURT COMPANY LIMITED | 2015-03-11 | 31-12-2014 | £4,713 equity |