HILLSWOOD MANAGEMENT LIMITED

HILLSWOOD MANAGEMENT LIMITED

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

    Company NameHILLSWOOD MANAGEMENT LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03580383
    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 HILLSWOOD MANAGEMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is HILLSWOOD MANAGEMENT LIMITED located?

    Registered Office Address
    50/60 Station Road
    CB1 2JH Cambridge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HILLSWOOD MANAGEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HILLSWOOD MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJun 08, 2025
    Next Confirmation Statement DueJun 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2024
    OverdueNo

    What are the latest filings for HILLSWOOD MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 08, 2024 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Termination of appointment of Helen Elizabeth Hammond as a director on Jun 24, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021

    1 pagesCH04

    Micro company accounts made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP to 50/60 Station Road Cambridge CB1 2JH on Dec 02, 2021

    1 pagesAD01

    Confirmation statement made on Jun 08, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr David William George Johnson as a director on Sep 16, 2020

    2 pagesAP01

    Appointment of Mr Euan Robert Burns as a director on Sep 16, 2020

    2 pagesAP01

    Termination of appointment of Julian Miles Cobourne as a director on Aug 24, 2020

    1 pagesTM01

    Confirmation statement made on Jun 08, 2020 with updates

    4 pagesCS01

    Appointment of Helen Elizabeth Hammond as a director on Jun 12, 2020

    2 pagesAP01

    Termination of appointment of Eugene Theodorus Jansen Van Rensburg as a director on Jun 12, 2020

    1 pagesTM01

    Cessation of Astellas Pharma Europe Limited as a person with significant control on Dec 19, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Warwick Pearse as a director on Dec 01, 2017

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of HILLSWOOD MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HS SECRETARIAL LIMITED
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Secretary
    Station Road
    CB1 2JH Cambridge
    50/60
    England
    Identification TypeUK Limited Company
    Registration Number4069036
    72965600001
    BURNS, Euan Robert
    The Mercantile Building
    53 Bothwell Street
    G2 6TS Glasgow
    Suite 8, 2nd Floor
    Scotland
    Director
    The Mercantile Building
    53 Bothwell Street
    G2 6TS Glasgow
    Suite 8, 2nd Floor
    Scotland
    ScotlandBritishChartered Surveyor238722390001
    JOHNSON, David William George
    63 Thorpe Road
    PE3 6AW Peterborough
    Travis House
    England
    Director
    63 Thorpe Road
    PE3 6AW Peterborough
    Travis House
    England
    EnglandBritishChartered Surveyor251437050001
    ALLINSON, Bernadette
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Secretary
    Linden Lea
    Hutton Roof
    LA6 2PG Kirkby Lonsdale
    Lancashire
    Other116264270001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Secretary
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    British11498530001
    COOMBE, Cynthia Mary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    Secretary
    Palace Street
    SW1E 5JQ London
    16
    England
    England
    155158110001
    COX, John Ernest
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    Secretary
    3 Drynham Park
    KT13 9RE Weybridge
    Surrey
    British8426330001
    NICHOLSON, David John
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    Secretary
    PO BOX 3627
    Dubal Sheikh Zayed Road
    Dubai
    United Arab Emirates
    AustralianGeneral Counsel72637800002
    BARNETT, Ian Gregory Howie
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritishCompany Director11591280001
    BIGNELL, Philip Alwyn
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    Director
    65 Clissold Crescent
    Stoke Newington
    N16 9AR London
    United KingdomBritishChartered Accountant11498530001
    COBOURNE, Julian Miles
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritishChartered Surveyor207058880002
    EDGERLEY, William Thomas
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    Director
    1 Diamond Terrace
    Greenwich
    SE10 8QN London
    EnglandBritishSurveyor36091100002
    FLETCHER, Angus Howard
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    9 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    United KingdomBritishSurveyor65254010001
    HAMMOND, Helen Elizabeth
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Weybridge
    Building 300
    England
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Weybridge
    Building 300
    England
    EnglandBritishReal Estate And Facilities271654270001
    JANSEN VAN RENSBURG, Eugene Theodorus
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    Surrey
    Director
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    Surrey
    EnglandSouth AfricanNone178563010001
    KERRIDGE, Stephen Oliver Francis
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    Director
    High Mead 50 Royston Park Road
    Hatch End
    HA5 4AF Pinner
    Middlesex
    EnglandBritishProject Manager52603470002
    KESHIRO, Rashidi Olugbenga
    16 Palace Street
    London
    SW1E 5JQ
    Director
    16 Palace Street
    London
    SW1E 5JQ
    United KingdomBritishFinance Director120935530001
    LEACH, Matthew Timothy
    Poultry
    EC2R 8EJ London
    No 1
    England
    Director
    Poultry
    EC2R 8EJ London
    No 1
    England
    United KingdomBritishChartered Surveyor175915170002
    PEARSE, Christopher Warwick
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambs
    United Kingdom
    Director
    42 Newmarket Road
    CB5 8EP Cambridge
    Shakespeare House
    Cambs
    United Kingdom
    United KingdomBritishChartered Surveyor163838810001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritishCompany Director36551930001
    STANDER, Nicolaas Jacobus
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    Surrey
    United Kingdom
    Director
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    Surrey
    United Kingdom
    United KingdomSouth AfricanSenior Vp Finance & Administration And Cfo Emea173470150001

    Who are the persons with significant control of HILLSWOOD MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Astellas Pharma Europe Limited
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    England
    Jun 30, 2016
    Hillswood Drive
    KT16 0RS Chertsey
    2000
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Registry
    Registration Number2486792
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Legal & General Assurance Society Limited
    Coleman Street
    EC2R 5AA London
    One
    England
    Jun 30, 2016
    Coleman Street
    EC2R 5AA London
    One
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Registry
    Registration Number0166055
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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