HILLSIDE COURT PROPERTY COMPANY LIMITED - EDGWARE


Company Profile Company Filings

Overview

HILLSIDE COURT PROPERTY COMPANY LIMITED is a Private Limited Company from EDGWARE and has the status: Active.
HILLSIDE COURT PROPERTY COMPANY LIMITED was incorporated 22 years ago on 23/11/2001 and has the registered number: 04327699. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

HILLSIDE COURT PROPERTY COMPANY LIMITED - EDGWARE

This company is listed in the following categories:
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

42 GLENGALL ROAD
EDGWARE
MIDDLESEX
HA8 8SX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/07/2023 28/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DEFRIES & ASSOCIATES LIMITED Corporate Secretary 2013-03-01 CURRENT
MR PRAGNESH MISTRY Jun 1967 British Director 2014-01-23 CURRENT
MR MICHAEL MOUZOURIDES Feb 1982 British Director 2016-06-14 CURRENT
MS ELIZABETE ERNSTSONE Oct 1980 Latvian Director 2016-06-14 CURRENT
MS FAY WYSE Sep 1948 British Director 2001-11-23 UNTIL 2007-02-13 RESIGNED
MS MARGARET ELIZABETH ALLEN Nov 1959 British Secretary 2008-06-03 UNTIL 2012-08-02 RESIGNED
MS FAY WYSE Sep 1948 British Director 2008-06-03 UNTIL 2019-07-12 RESIGNED
BERYL MILDRED MOSS Dec 1921 British Director 2008-06-03 UNTIL 2014-09-29 RESIGNED
MS ANITA SHETH Feb 1979 British Director 2022-08-31 UNTIL 2023-09-08 RESIGNED
MR REGINALD MORRIS STRACHAN Sep 1940 British Secretary 2001-11-23 UNTIL 2008-09-09 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 2001-11-23 UNTIL 2001-11-23 RESIGNED
MRS MEIRAH YUDKIN Jun 1960 British Director 2014-01-16 UNTIL 2016-04-04 RESIGNED
RAJIV SHAH Dec 1963 British Director 2001-11-23 UNTIL 2007-02-13 RESIGNED
MR DAVID REUBEN ROTHBERG Apr 1950 British Director 2012-08-02 UNTIL 2016-05-06 RESIGNED
ANTHONY JOSEPH SALKIN May 1943 British Director 2009-01-14 UNTIL 2009-06-04 RESIGNED
PERRY LLOYD SCHAFFER Mar 1959 British Director 2001-11-23 UNTIL 2004-11-14 RESIGNED
MR REGINALD MORRIS STRACHAN Sep 1940 British Director 2001-11-23 UNTIL 2008-09-09 RESIGNED
ILAN ARI SCHINDLER Feb 1938 British Director 2012-03-14 UNTIL 2012-08-06 RESIGNED
ILAN ARI SCHINDLER Feb 1938 British Director 2016-06-14 UNTIL 2022-03-29 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2001-11-23 UNTIL 2001-11-23 RESIGNED
DR LEON ISRAEL YUDKIN Sep 1939 British Director 2012-08-02 UNTIL 2013-06-07 RESIGNED
DR LEON ISRAEL YUDKIN Sep 1939 British Director 2008-06-10 UNTIL 2008-09-09 RESIGNED
DR LEON ISRAEL YUDKIN Sep 1939 British Director 2001-11-23 UNTIL 2004-11-14 RESIGNED
OLADAMAYE OYESIKU Jun 1965 British Director 2001-11-23 UNTIL 2004-11-14 RESIGNED
MRS GERTRUDE LYNCHIS Dec 1922 British Director 2014-01-16 UNTIL 2016-04-04 RESIGNED
MR PRAGNESH MISTRY Jun 1967 British Director 2007-02-13 UNTIL 2008-05-24 RESIGNED
GETRUDE LINCHIS Dec 1922 British Director 2007-02-13 UNTIL 2008-05-24 RESIGNED
MR TARIQ ANTONY LEWIS Jan 1988 British Director 2016-06-14 UNTIL 2017-05-09 RESIGNED
GABRIELLE JACOBI Sep 1919 British Director 2001-11-23 UNTIL 2004-11-14 RESIGNED
GABRIELLE JACOBI Sep 1919 British Director 2008-06-03 UNTIL 2010-02-10 RESIGNED
MR JONATHAN GODFREY GOLD Nov 1956 Uk Director 2012-03-15 UNTIL 2012-07-06 RESIGNED
BRIAN FANE Oct 1944 British Director 2001-11-23 UNTIL 2008-04-29 RESIGNED
BRIAN FANE Oct 1944 British Director 2008-06-03 UNTIL 2008-09-09 RESIGNED
MRS SANDRA ANNE COPPLESTONE Jun 1947 British Director 2014-01-23 UNTIL 2021-06-29 RESIGNED
MURIEL APLIN Mar 1921 British Director 2001-11-23 UNTIL 2008-05-24 RESIGNED
MS MARGARET ELIZABETH ALLEN Nov 1959 British Director 2008-06-03 UNTIL 2012-08-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LONDON CHORUS (LONDON CHORAL SOCIETY) KENT Active MICRO ENTITY 90010 - Performing arts
ALLEN & ALLEN CONSULTING LIMITED LONDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NOTTING HILLSIDE PROPERTY COMPANY LIMITED HARROW Dissolved... DORMANT 58190 - Other publishing activities
CAREEPILEPSY LTD LONDON ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
LG MOTORS LIMITED LONDON Dissolved... DORMANT 45200 - Maintenance and repair of motor vehicles
BELSIZE PROPERTY SOLUTIONS LTD HARROW ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
MAID2CLEAN (UXBRIDGE) LIMITED NEWTON ABBOT ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
LOUKAKOS ESTATE LTD PARK STREET UNITED KINGDOM Active MICRO ENTITY 46330 - Wholesale of dairy products, eggs and edible oils and fats
ONEIRIC LTD PARK STREET UNITED KINGDOM Dissolved... DORMANT 46330 - Wholesale of dairy products, eggs and edible oils and fats
YAKIMANGA LTD CARDIFF Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
UK SAVE ON ELECTRONICS LTD CARDIFF Dissolved... NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
WHITE MONK APP LTD CHADWELL HEATH ENGLAND Active NO ACCOUNTS FILED 62012 - Business and domestic software development
FRAGRANCES OF FLOWERS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised
LADY BRA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 14142 - Manufacture of women's underwear
REVOLUTION WISER LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
MOUZSPORTSTEPS LTD SOUTHALL ENGLAND Active NO ACCOUNTS FILED 47721 - Retail sale of footwear in specialised stores
IMPACT ICT LLP LONDON Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2023-10-04 31-12-2022 £678,176 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2022-10-01 31-12-2021 £684,416 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2021-12-25 31-12-2020 £684,530 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2020-10-09 31-12-2019 £213,325 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2019-09-18 31-12-2018 £195,863 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2018-09-05 31-12-2017 £124,144 equity
Micro-entity Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2017-09-22 31-12-2016 £124,520 equity
Abbreviated Company Accounts - HILLSIDE COURT PROPERTY COMPANY LIMITED 2015-09-30 31-12-2014 £67,911 Cash £84,447 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALVIN PROPERTIES LIMITED EDGWARE Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
BELSIZE LODGE (MANAGEMENT) LIMITED EDGWARE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
8 LYNDHURST ROAD N W 3 LIMITED EDGWARE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ANWORTH CLOSE MANAGEMENT LIMITED EDGWARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
40/42 HIGHBURY HILL N5 LIMITED EDGWARE ENGLAND Active MICRO ENTITY 98000 - Residents property management
33-40 YALE COURT LIMITED EDGWARE ENGLAND Active DORMANT 98000 - Residents property management
83 GREENCROFT GARDENS LIMITED EDGWARE Active DORMANT 94990 - Activities of other membership organizations n.e.c.
162A HACKNEY ROAD MANAGEMENT COMPANY LIMITED EDGWARE Active MICRO ENTITY 74990 - Non-trading company
113 FORDWYCH ROAD NW2 LIMITED EDGWARE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
87 GREENCROFT GARDENS LIMITED EDGWARE ENGLAND Active MICRO ENTITY 98000 - Residents property management