HILLSWOOD MANAGEMENT LIMITED
Overview
Company Name | HILLSWOOD MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03580383 |
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 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 Address | No |
What are the latest accounts for HILLSWOOD MANAGEMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Dec 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HILLSWOOD MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jun 08, 2025 |
---|---|
Next Confirmation Statement Due | Jun 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 08, 2024 |
Overdue | No |
What are the latest filings for HILLSWOOD MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 08, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||
Termination of appointment of Helen Elizabeth Hammond as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hs Secretarial Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 08, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr David William George Johnson as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Appointment of Mr Euan Robert Burns as a director on Sep 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Julian Miles Cobourne as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||
Appointment of Helen Elizabeth Hammond as a director on Jun 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Eugene Theodorus Jansen Van Rensburg as a director on Jun 12, 2020 | 1 pages | TM01 | ||
Cessation of Astellas Pharma Europe Limited as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Warwick Pearse as a director on Dec 01, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of HILLSWOOD MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HS SECRETARIAL LIMITED | Secretary | Station Road CB1 2JH Cambridge 50/60 England |
| 72965600001 | ||||||||||
BURNS, Euan Robert | Director | The Mercantile Building 53 Bothwell Street G2 6TS Glasgow Suite 8, 2nd Floor Scotland | Scotland | British | Chartered Surveyor | 238722390001 | ||||||||
JOHNSON, David William George | Director | 63 Thorpe Road PE3 6AW Peterborough Travis House England | England | British | Chartered Surveyor | 251437050001 | ||||||||
ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||||||
BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||||||
COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155158110001 | |||||||||||
COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | 8426330001 | ||||||||||
NICHOLSON, David John | Secretary | PO BOX 3627 Dubal Sheikh Zayed Road Dubai United Arab Emirates | Australian | General Counsel | 72637800002 | |||||||||
BARNETT, Ian Gregory Howie | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Company Director | 11591280001 | ||||||||
BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | Chartered Accountant | 11498530001 | ||||||||
COBOURNE, Julian Miles | Director | Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | Chartered Surveyor | 207058880002 | ||||||||
EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | Surveyor | 36091100002 | ||||||||
FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | Surveyor | 65254010001 | ||||||||
HAMMOND, Helen Elizabeth | Director | Dashwood Lang Road Bourne Business Park KT15 2NX Weybridge Building 300 England | England | British | Real Estate And Facilities | 271654270001 | ||||||||
JANSEN VAN RENSBURG, Eugene Theodorus | Director | Hillswood Drive KT16 0RS Chertsey 2000 Surrey | England | South African | None | 178563010001 | ||||||||
KERRIDGE, Stephen Oliver Francis | Director | High Mead 50 Royston Park Road Hatch End HA5 4AF Pinner Middlesex | England | British | Project Manager | 52603470002 | ||||||||
KESHIRO, Rashidi Olugbenga | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Finance Director | 120935530001 | ||||||||
LEACH, Matthew Timothy | Director | Poultry EC2R 8EJ London No 1 England | United Kingdom | British | Chartered Surveyor | 175915170002 | ||||||||
PEARSE, Christopher Warwick | Director | 42 Newmarket Road CB5 8EP Cambridge Shakespeare House Cambs United Kingdom | United Kingdom | British | Chartered Surveyor | 163838810001 | ||||||||
PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | Company Director | 36551930001 | ||||||||
STANDER, Nicolaas Jacobus | Director | Hillswood Drive KT16 0RS Chertsey 2000 Surrey United Kingdom | United Kingdom | South African | Senior Vp Finance & Administration And Cfo Emea | 173470150001 |
Who are the persons with significant control of HILLSWOOD MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Astellas Pharma Europe Limited | Jun 30, 2016 | Hillswood Drive KT16 0RS Chertsey 2000 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Legal & General Assurance Society Limited | Jun 30, 2016 | Coleman Street EC2R 5AA London One England | No | ||||||||||
| |||||||||||||
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