HILLSIDE COURT MAINTENANCE (STROOD) LIMITED

HILLSIDE COURT MAINTENANCE (STROOD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHILLSIDE COURT MAINTENANCE (STROOD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00729304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueYes

    What are the latest filings for HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    2 pagesAA

    Appointment of Mr Stephen Doerr as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Simon Jarvis as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Mar 15, 2025 with updates

    7 pagesCS01

    Termination of appointment of Andrew Michael Dickinson as a director on Jan 02, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Mar 15, 2024 with updates

    7 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    6 pagesCS01

    Termination of appointment of Richard Styles as a director on Mar 21, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Mar 15, 2020 with updates

    6 pagesCS01

    Termination of appointment of Robert Clifton as a director on Nov 19, 2019

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 15, 2019 with updates

    6 pagesCS01

    Appointment of Mr Richard Styles as a director on Dec 12, 2018

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Termination of appointment of Peter Edmund Lymn as a secretary on Sep 30, 2017

    1 pagesTM02

    Confirmation statement made on Mar 15, 2018 with updates

    7 pagesCS01

    Appointment of Caxtons Commercial Limited as a secretary on Oct 01, 2017

    2 pagesAP04

    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 pagesAD01

    Who are the officers of HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Secretary
    Windmilll Street
    DA12 1BG Gravesend
    49/50
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2492795
    72752710001
    DODAJ, Bashkim
    37 Goldcrest Drive St. Mary's Island
    ME4 3SD Chatham
    37 Goldcrest Drive St. Mary's Island Chatham Kent
    Kent
    England
    Director
    37 Goldcrest Drive St. Mary's Island
    ME4 3SD Chatham
    37 Goldcrest Drive St. Mary's Island Chatham Kent
    Kent
    England
    EnglandBritish206182170001
    DOERR, Stephen
    Downside
    Strood
    ME2 2DP Rochester
    24 Hillside Court
    Kent
    United Kingdom
    Director
    Downside
    Strood
    ME2 2DP Rochester
    24 Hillside Court
    Kent
    United Kingdom
    United KingdomBritish338168920001
    FREEMAN, Henry
    9 Wycliffe House
    DA11 7BE Gravesend
    Kent
    Secretary
    9 Wycliffe House
    DA11 7BE Gravesend
    Kent
    British7967800002
    HICKS, Adrian
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Secretary
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    British96369260001
    LYMN, Peter Edmund
    37 Goldcrest Drive
    St. Marys Island
    ME4 3SD Chatham
    Kent
    Secretary
    37 Goldcrest Drive
    St. Marys Island
    ME4 3SD Chatham
    Kent
    British90419220001
    ALLEN, David John
    Flat 29 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    Flat 29 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    EnglandBritish172430700002
    BENNETT, Doris
    Hillside Court Downside Strood
    ME2 2DP Rochester
    Flat 4
    Kent
    United Kingdom
    Director
    Hillside Court Downside Strood
    ME2 2DP Rochester
    Flat 4
    Kent
    United Kingdom
    United KingdomBritish167623760001
    BENNETT, Doris May
    4 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    Director
    4 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    British7967810001
    BUTCHER, Paul Scott
    27 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    27 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    British92531960001
    CLIFTON, Robert
    Hillside Court Downside Strood Kent
    ME2 2DP Rochester
    Flat 19
    Kent
    United Kingdom
    Director
    Hillside Court Downside Strood Kent
    ME2 2DP Rochester
    Flat 19
    Kent
    United Kingdom
    United KingdomBritish167623840002
    COLLINGS, Rosemary Eileen
    12 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    Director
    12 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    British42916500001
    COX, Mabel Elizabeth
    16 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    16 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    British34486520001
    CURTIS, Christine June
    27 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    Director
    27 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    British7967820001
    DAVIS, Alison Jane
    15 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    Director
    15 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    British42915330001
    DICKINSON, Andrew Michael
    13 Hillside Court
    Downside Strood
    ME2 2DP Rochester
    Kent
    Director
    13 Hillside Court
    Downside Strood
    ME2 2DP Rochester
    Kent
    United KingdomBritish97274940001
    HADAWAY, Jane Elizabeth
    14 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    Director
    14 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    British7967830001
    HICKS, Adrian
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    United KingdomBritish96369260001
    HICKS, Adrian
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    25 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    United KingdomBritish96369260001
    IBBOTT, Martin Richard
    22 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    Director
    22 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    British7967850001
    JARVIS, Simon
    31 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    31 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    United KingdomBritish118561830001
    MYERS, Alan
    21 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    21 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    British92672830001
    PETERS, Sylvia Rosemary
    9 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    Director
    9 Hillside Court
    Strood
    ME2 2DP Rochester
    Kent
    British7967860001
    RENVOIZE, Peter Frozer
    151 Watling Street
    ME2 3JL Strood
    Kent
    Director
    151 Watling Street
    ME2 3JL Strood
    Kent
    British84420950001
    STYLES, Richard
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomEnglish254108680001
    WADE, Jill Elizabeth
    10 Hillside Court
    Downside Strood
    ME2 2DP Rochester
    Kent
    Director
    10 Hillside Court
    Downside Strood
    ME2 2DP Rochester
    Kent
    United KingdomBritish93974190001
    WATTS, David John
    31 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    Director
    31 Hillside Court
    Downside
    ME2 2DP Rochester
    Kent
    British89062470001
    WHITEHOUSE, David Michael
    10 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    Director
    10 Hillside Court
    Downside
    ME2 2DP Strood
    Kent
    United KingdomBritish93974310001

    Who are the persons with significant control of HILLSIDE COURT MAINTENANCE (STROOD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Samuel Clifton
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Apr 06, 2016
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Lymn
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Apr 06, 2016
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Bashkim Dodaj
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Apr 06, 2016
    49/50 Windmil Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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