HILLSIDE COURT MAINTENANCE (STROOD) LIMITED
Overview
| Company Name | HILLSIDE COURT MAINTENANCE (STROOD) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00729304 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HILLSIDE COURT MAINTENANCE (STROOD) LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmil Street DA12 1BG Gravesend Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 15, 2026 |
| Next Confirmation Statement Due | Mar 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 15, 2025 |
| Overdue | Yes |
What are the latest filings for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Appointment of Mr Stephen Doerr as a director on Jul 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Jarvis as a director on May 16, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 15, 2025 with updates | 7 pages | CS01 | ||
Termination of appointment of Andrew Michael Dickinson as a director on Jan 02, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Richard Styles as a director on Mar 21, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with updates | 6 pages | CS01 | ||
Termination of appointment of Robert Clifton as a director on Nov 19, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with updates | 6 pages | CS01 | ||
Appointment of Mr Richard Styles as a director on Dec 12, 2018 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Peter Edmund Lymn as a secretary on Sep 30, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2018 with updates | 7 pages | CS01 | ||
Appointment of Caxtons Commercial Limited as a secretary on Oct 01, 2017 | 2 pages | AP04 | ||
Registered office address changed from 37 Goldcrest Drive St. Marys Island Chatham Maritime Chatham Kent ME4 3SD to James Pilcher House 49/50 Windmil Street Gravesend Kent DA12 1BG on Nov 09, 2017 | 2 pages | AD01 | ||
Who are the officers of HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| DODAJ, Bashkim | Director | 37 Goldcrest Drive St. Mary's Island ME4 3SD Chatham 37 Goldcrest Drive St. Mary's Island Chatham Kent Kent England | England | British | 206182170001 | |||||||||
| DOERR, Stephen | Director | Downside Strood ME2 2DP Rochester 24 Hillside Court Kent United Kingdom | United Kingdom | British | 338168920001 | |||||||||
| FREEMAN, Henry | Secretary | 9 Wycliffe House DA11 7BE Gravesend Kent | British | 7967800002 | ||||||||||
| HICKS, Adrian | Secretary | 25 Hillside Court Downside ME2 2DP Strood Kent | British | 96369260001 | ||||||||||
| LYMN, Peter Edmund | Secretary | 37 Goldcrest Drive St. Marys Island ME4 3SD Chatham Kent | British | 90419220001 | ||||||||||
| ALLEN, David John | Director | Flat 29 Hillside Court Downside ME2 2DP Strood Kent | England | British | 172430700002 | |||||||||
| BENNETT, Doris | Director | Hillside Court Downside Strood ME2 2DP Rochester Flat 4 Kent United Kingdom | United Kingdom | British | 167623760001 | |||||||||
| BENNETT, Doris May | Director | 4 Hillside Court Strood ME2 2DP Rochester Kent | British | 7967810001 | ||||||||||
| BUTCHER, Paul Scott | Director | 27 Hillside Court Downside ME2 2DP Strood Kent | British | 92531960001 | ||||||||||
| CLIFTON, Robert | Director | Hillside Court Downside Strood Kent ME2 2DP Rochester Flat 19 Kent United Kingdom | United Kingdom | British | 167623840002 | |||||||||
| COLLINGS, Rosemary Eileen | Director | 12 Hillside Court Downside ME2 2DP Rochester Kent | British | 42916500001 | ||||||||||
| COX, Mabel Elizabeth | Director | 16 Hillside Court Downside ME2 2DP Strood Kent | British | 34486520001 | ||||||||||
| CURTIS, Christine June | Director | 27 Hillside Court Strood ME2 2DP Rochester Kent | British | 7967820001 | ||||||||||
| DAVIS, Alison Jane | Director | 15 Hillside Court Downside ME2 2DP Rochester Kent | British | 42915330001 | ||||||||||
| DICKINSON, Andrew Michael | Director | 13 Hillside Court Downside Strood ME2 2DP Rochester Kent | United Kingdom | British | 97274940001 | |||||||||
| HADAWAY, Jane Elizabeth | Director | 14 Hillside Court Strood ME2 2DP Rochester Kent | British | 7967830001 | ||||||||||
| HICKS, Adrian | Director | 25 Hillside Court Downside ME2 2DP Strood Kent | United Kingdom | British | 96369260001 | |||||||||
| HICKS, Adrian | Director | 25 Hillside Court Downside ME2 2DP Strood Kent | United Kingdom | British | 96369260001 | |||||||||
| IBBOTT, Martin Richard | Director | 22 Hillside Court Strood ME2 2DP Rochester Kent | British | 7967850001 | ||||||||||
| JARVIS, Simon | Director | 31 Hillside Court Downside ME2 2DP Strood Kent | United Kingdom | British | 118561830001 | |||||||||
| MYERS, Alan | Director | 21 Hillside Court Downside ME2 2DP Strood Kent | British | 92672830001 | ||||||||||
| PETERS, Sylvia Rosemary | Director | 9 Hillside Court Strood ME2 2DP Rochester Kent | British | 7967860001 | ||||||||||
| RENVOIZE, Peter Frozer | Director | 151 Watling Street ME2 3JL Strood Kent | British | 84420950001 | ||||||||||
| STYLES, Richard | Director | 49/50 Windmil Street DA12 1BG Gravesend James Pilcher House Kent | United Kingdom | English | 254108680001 | |||||||||
| WADE, Jill Elizabeth | Director | 10 Hillside Court Downside Strood ME2 2DP Rochester Kent | United Kingdom | British | 93974190001 | |||||||||
| WATTS, David John | Director | 31 Hillside Court Downside ME2 2DP Rochester Kent | British | 89062470001 | ||||||||||
| WHITEHOUSE, David Michael | Director | 10 Hillside Court Downside ME2 2DP Strood Kent | United Kingdom | British | 93974310001 |
Who are the persons with significant control of HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Samuel Clifton | Apr 06, 2016 | 49/50 Windmil Street DA12 1BG Gravesend James Pilcher House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Lymn | Apr 06, 2016 | 49/50 Windmil Street DA12 1BG Gravesend James Pilcher House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bashkim Dodaj | Apr 06, 2016 | 49/50 Windmil Street DA12 1BG Gravesend James Pilcher House Kent | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0