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 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
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 |
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 |