HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED
Overview
Company Name | HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09058063 |
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 HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Bartholomew House London Road RG14 1JX Newbury England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Sep 29, 2023 | 6 pages | AA | ||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023 | 2 pages | AP03 | ||
Registered office address changed from St Lukes House Oxford Street Newbury RG14 1JQ England to Bartholomew House London Road Newbury RG14 1JX on Dec 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gerard Copps as a secretary on Dec 11, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 29, 2022 | 6 pages | AA | ||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philip George as a director on May 26, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karen Cutler as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Sep 29, 2021 | 6 pages | AA | ||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2020 | 2 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2019 | 2 pages | AA | ||
Termination of appointment of Christopher Ferguson as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Appointment of Mr Philip George as a director on Jul 22, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 29, 2018 | 2 pages | AA | ||
Appointment of Mr Gerard Copps as a secretary on Feb 18, 2019 | 2 pages | AP03 | ||
Registered office address changed from Flat 42 Hillview Place West Street Newbury RG14 1BF England to St Lukes House Oxford Street Newbury RG14 1JQ on Feb 18, 2019 | 1 pages | AD01 | ||
Registered office address changed from Flat 40 Hillview Place West Street Newbury RG14 1BF England to Flat 42 Hillview Place West Street Newbury RG14 1BF on Dec 21, 2018 | 1 pages | AD01 | ||
Termination of appointment of John Leonard Jones as a secretary on Dec 10, 2018 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 29, 2017 | 6 pages | AA | ||
Register(s) moved to registered inspection location St Lukes House Oxford Street Newbury RG14 1JQ | 1 pages | AD03 | ||
Who are the officers of HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WHERRY, Christina Louise | Secretary | London Road RG14 1JX Newbury Bartholomew House England | 317355040001 | |||||||||||
O'DOLLEY, Christopher | Director | Broad Layings Woolton Hill RG20 9TP Newbury Braemar England | England | British | Chatered Surveyor | 242164990001 | ||||||||
REEVES, Rupert Anthony | Director | Yattendon Road Hermitage RG18 9RW Thatcham Sandalwood House England | England | British | Estate Agent | 171214570001 | ||||||||
YORSTON, Eric | Director | Forest Dean GU51 2TT Fleet 37 England | England | British | Retired | 242164600001 | ||||||||
COPPS, Gerard | Secretary | Oxford Street RG14 1JQ Newbury St Lukes House England | 255430300001 | |||||||||||
COX, Emma | Secretary | 50 Denmark Street RG40 2BB Wokingham 2 Anvil Court Berkshire United Kingdom | 188024850001 | |||||||||||
JONES, John Leonard | Secretary | West Street RG14 1BF Newbury Flat 40 Hillview Place England | 241283130001 | |||||||||||
WORSDALE, Stephen George | Secretary | Hillview Place RG14 1BF Newbury 18 England | 214540530001 | |||||||||||
CHANSECS LIMITED | Secretary | 3-4 Market Place RG40 1AL Wokingham Market Chambers England |
| 120444430001 | ||||||||||
PITSEC LIMITED | Secretary | Castle Street RG1 7SR Reading 47 England |
| 38734010001 | ||||||||||
BACON, Terence Richard | Director | Castle Street RG1 7SR Reading 47 England | England | British | Director | 178166760001 | ||||||||
CUTLER, Karen | Director | Hyde End Lane Brimpton RG7 4RJ Reading Huntsmoor Cottage England | England | British | Retired | 242165140001 | ||||||||
DAY, Alison | Director | West Street RG14 1BF Newbury Flat 40 Hillview Place England | England | British | Accounts Manager | 214540730001 | ||||||||
DAY, Alison | Director | Hillview Place RG14 1BF Newbury 18 England | England | British | Director | 214540730001 | ||||||||
FERGUSON, Christopher | Director | West Street RG14 1BF Newbury Flat 42 Hillview Place England | United Kingdom | British | Consultant | 241249390001 | ||||||||
GEORGE, Lorrea | Director | West Street RG14 1BF Newbury Flat 40 Hillview Place England | England | British | Sales Assistant | 221236260001 | ||||||||
GEORGE, Philip | Director | Oxford Street RG14 1JQ Newbury St Lukes House England | England | British | Sales Director | 260916680001 | ||||||||
GEORGE, Philip | Director | Hillview Place RG14 1BF Newbury 1 England | England | British | Director | 214541440001 | ||||||||
PARKER, Nigel | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers England | England | British | Medical Equipment Manager | 221236130001 | ||||||||
SIMPSON, Neil Graeme | Director | Castle Street RG1 7SR Reading 47 England | United Kingdom | British | Sales & Marketing Director | 57582120005 |
What are the latest statements on persons with significant control for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 24, 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