HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED
Overview
Company Name | HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03505823 |
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 (HYTHE) RESIDENTS COMPANY 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 (HYTHE) RESIDENTS COMPANY LIMITED located?
Registered Office Address | 84 High Street CT21 5AJ Hythe Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 05, 2026 |
---|---|
Next Confirmation Statement Due | Feb 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 05, 2025 |
Overdue | No |
What are the latest filings for HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 05, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||
Confirmation statement made on Feb 05, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Feb 05, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Sue Navarro as a director on Aug 08, 2022 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Feb 05, 2022 with updates | 5 pages | CS01 | ||||||
Appointment of Mr Paul Jason Halfhide as a director on Jul 14, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Wayne Mack as a director on Jul 13, 2021 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Second filing of Confirmation Statement dated Feb 05, 2021 | 4 pages | RP04CS01 | ||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||
Appointment of Mr Mark Balding as a director on Feb 01, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Susan Jane Balding as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||
Appointment of Mrs Sarah Mcharrie as a director on Sep 23, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Ruth Mary Hilda Acket as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 05, 2021 with updates | 6 pages | CS01 | ||||||
| ||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||
Appointment of Mrs Sue Navarro as a director on Feb 16, 2018 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 05, 2019 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Hannah Jane Weeks as a director on Feb 16, 2018 | 1 pages | TM01 | ||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Feb 05, 2018 with updates | 5 pages | CS01 | ||||||
Who are the officers of HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Julian | Secretary | High Street CT21 5AJ Hythe 84 Kent United Kingdom | British | Managing Agent | 59367940002 | |||||
ASKEW, John Alexander | Director | PO BOX 17172 University Of V A E Al Ain United Arab Emirates | United Arab Emirates | British | Company Director | 58185430002 | ||||
BALDING, Mark | Director | High Street CT21 5AJ Hythe 84 Kent | England | British | Insurance Broker | 282053940001 | ||||
BATTEN, John Albert | Director | Newington Road Peene CT18 8FG Folkestone Linchfields Kent England | England | British | Pharmacist | 58185470004 | ||||
BIRRELL, Jennifer Linda | Director | Sea View Terrace Sandgate CT20 3DL Folkestone 5 Kent England | England | British | Nhs Employee | 179759830001 | ||||
CLARKE, Helen Jane | Director | High Street CT21 5AJ Hythe 84 Kent | England | British | Salesman | 243346940001 | ||||
HALFHIDE, Paul Jason | Director | High Street CT21 5AJ Hythe 84 Kent | England | British | Retired | 293494940001 | ||||
MCHARRIE, Sarah | Director | High Street CT21 5AJ Hythe 84 Kent | England | British | Personal Assistant | 103209220001 | ||||
MCLELLEN, Trevor | Director | High Street CT21 5AJ Hythe 84 Kent United Kingdom | United Kingdom | British | Consultant | 160457430001 | ||||
NIXON, Susan Lisbeth | Director | La Tuilerie De Chazelle Cormation 71460 France | France | British | Engineer | 82675500002 | ||||
ROWLANDS, John Lewis | Director | The Elms Lucas Lane Ashwell SG7 5LN Baldock Hertfordshire | United Kingdom | British | Copany Finance Dir | 2950030001 | ||||
SYMONDSON, Richard Peter | Director | Homelands Farm Lymbridge Green, Stowting TN25 6BJ Ashford Kent | England | British | Chartered Surveyor Estate Agen | 124077340001 | ||||
WHITEHEAD, Peter | Director | High Street CT21 5AJ Hythe 84 Kent United Kingdom | United Kingdom | British | Artist | 160457440001 | ||||
MATTHEWS, Stephen Jeffrey | Secretary | 12 Hans Road SW3 1RP London | British | 78687480001 | ||||||
PATTERSON, Mary Anne | Secretary | Treetops Cannongate Road CT21 5PX Hythe Kent | Canadian | Teacher | 58185960003 | |||||
PORTCH, Elizabeth Mary | Secretary | 10 Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Retired | 58186000001 | |||||
SHARP, Samantha | Secretary | 9 Hillside Court Hillside Street CT21 5EH Hythe Kent | British | It Support Engineer | 82675190001 | |||||
ACKET, Ruth Mary Hilda | Director | 7 Hillside Court Hillside Street CT21 5EH Hythe Kent | United Kingdom | British | Retired | 58185890001 | ||||
ATKINSON, Antony | Director | High Street CT21 5AJ Hythe 84 Kent United Kingdom | United Kingdom | British | Company Director | 169750430001 | ||||
BALDING, Susan Jane | Director | High Street CT21 5AJ Hythe 84 Kent | England | British | Consultant | 206033170001 | ||||
BARCLAY, Nancy Jane | Director | 13a Douglas Avenue CT21 5JT Hythe Kent | British | Cook | 58185930001 | |||||
BARLOW, Derek Heseltine | Director | 76 Cheyne Court SW3 5TT London | United Kingdom | British | Consultant | 6325230001 | ||||
BARLOW, Martina Augusta Hilda | Director | 76 Cheyne Court Royal Hospital Road SW3 5TT London | British | Housewife | 50189460001 | |||||
CAVE, Daniel John | Director | 1a Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Driver | 107706330001 | |||||
CHARMAN, Lisa | Director | Flat 3 Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Customer Services | 58185550001 | |||||
CLARK, Gordon | Director | 61 Ferguson Avenue Gidea Park RM2 6RP Romford Essex | British | Warehouse Management | 58185810001 | |||||
COATES, John | Director | High Street CT21 5AJ Hythe 84 Kent United Kingdom | England | British | Company Director | 187670770001 | ||||
CRUNDEN, Brian Sydney | Director | 36 Harpswood Lane CT21 4BH Hythe Kent | British | Retired | 63464280001 | |||||
DAVIES, Alex John | Director | 160 High Street CT21 5JR Hythe Kent | United Kingdom | British | Estate Agent Partner | 141817250001 | ||||
DE BOLLA, Raymond | Director | High Street CT21 5AJ Hythe 84 Kent United Kingdom | United Kingdom | British | Managing Director | 88051130001 | ||||
DICKER, Nicholas | Director | 3a Hillside Court Hillside Street CT21 5DL Hythe Kent | British | Police | 58185680001 | |||||
EVES, John Stanley | Director | Flat 1a Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Painter | 58361950001 | |||||
GOODALL, Joan Frances | Director | 1a Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Retired | 63464360001 | |||||
HARDY, Louise Rachel | Director | 5 Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Travel Agent | 58185780001 | |||||
HOLLINGSHEAD, Sara Katherine | Director | 1a Hillside Court Hillside Street CT21 5EH Hythe Kent | British | Teacher | 107706230001 |
What are the latest statements on persons with significant control for HILLSIDE COURT (HYTHE) RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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