HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09058063
    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 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 AddressNo

    What are the latest accounts for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2025
    Next Confirmation Statement DueJun 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2024
    OverdueNo

    What are the latest filings for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 29, 2023

    6 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Miss Christina Louise Wherry as a secretary on Dec 12, 2023

    2 pagesAP03

    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 pagesAD01

    Termination of appointment of Gerard Copps as a secretary on Dec 11, 2023

    1 pagesTM02

    Total exemption full accounts made up to Sep 29, 2022

    6 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Philip George as a director on May 26, 2023

    1 pagesTM01

    Termination of appointment of Karen Cutler as a director on Jun 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Sep 29, 2021

    6 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2020

    2 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2019

    2 pagesAA

    Termination of appointment of Christopher Ferguson as a director on Dec 06, 2019

    1 pagesTM01

    Appointment of Mr Philip George as a director on Jul 22, 2019

    2 pagesAP01

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2018

    2 pagesAA

    Appointment of Mr Gerard Copps as a secretary on Feb 18, 2019

    2 pagesAP03

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of John Leonard Jones as a secretary on Dec 10, 2018

    1 pagesTM02

    Total exemption full accounts made up to Sep 29, 2017

    6 pagesAA

    Register(s) moved to registered inspection location St Lukes House Oxford Street Newbury RG14 1JQ

    1 pagesAD03

    Who are the officers of HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHERRY, Christina Louise
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    Secretary
    London Road
    RG14 1JX Newbury
    Bartholomew House
    England
    317355040001
    O'DOLLEY, Christopher
    Broad Layings
    Woolton Hill
    RG20 9TP Newbury
    Braemar
    England
    Director
    Broad Layings
    Woolton Hill
    RG20 9TP Newbury
    Braemar
    England
    EnglandBritishChatered Surveyor242164990001
    REEVES, Rupert Anthony
    Yattendon Road
    Hermitage
    RG18 9RW Thatcham
    Sandalwood House
    England
    Director
    Yattendon Road
    Hermitage
    RG18 9RW Thatcham
    Sandalwood House
    England
    EnglandBritishEstate Agent171214570001
    YORSTON, Eric
    Forest Dean
    GU51 2TT Fleet
    37
    England
    Director
    Forest Dean
    GU51 2TT Fleet
    37
    England
    EnglandBritishRetired242164600001
    COPPS, Gerard
    Oxford Street
    RG14 1JQ Newbury
    St Lukes House
    England
    Secretary
    Oxford Street
    RG14 1JQ Newbury
    St Lukes House
    England
    255430300001
    COX, Emma
    50 Denmark Street
    RG40 2BB Wokingham
    2 Anvil Court
    Berkshire
    United Kingdom
    Secretary
    50 Denmark Street
    RG40 2BB Wokingham
    2 Anvil Court
    Berkshire
    United Kingdom
    188024850001
    JONES, John Leonard
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    Secretary
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    241283130001
    WORSDALE, Stephen George
    Hillview Place
    RG14 1BF Newbury
    18
    England
    Secretary
    Hillview Place
    RG14 1BF Newbury
    18
    England
    214540530001
    CHANSECS LIMITED
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    England
    Secretary
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    England
    Identification TypeEuropean Economic Area
    Registration Number05893534
    120444430001
    PITSEC LIMITED
    Castle Street
    RG1 7SR Reading
    47
    England
    Secretary
    Castle Street
    RG1 7SR Reading
    47
    England
    Identification TypeEuropean Economic Area
    Registration Number2451677
    38734010001
    BACON, Terence Richard
    Castle Street
    RG1 7SR Reading
    47
    England
    Director
    Castle Street
    RG1 7SR Reading
    47
    England
    EnglandBritishDirector178166760001
    CUTLER, Karen
    Hyde End Lane
    Brimpton
    RG7 4RJ Reading
    Huntsmoor Cottage
    England
    Director
    Hyde End Lane
    Brimpton
    RG7 4RJ Reading
    Huntsmoor Cottage
    England
    EnglandBritishRetired242165140001
    DAY, Alison
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    Director
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    EnglandBritishAccounts Manager214540730001
    DAY, Alison
    Hillview Place
    RG14 1BF Newbury
    18
    England
    Director
    Hillview Place
    RG14 1BF Newbury
    18
    England
    EnglandBritishDirector214540730001
    FERGUSON, Christopher
    West Street
    RG14 1BF Newbury
    Flat 42 Hillview Place
    England
    Director
    West Street
    RG14 1BF Newbury
    Flat 42 Hillview Place
    England
    United KingdomBritishConsultant241249390001
    GEORGE, Lorrea
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    Director
    West Street
    RG14 1BF Newbury
    Flat 40 Hillview Place
    England
    EnglandBritishSales Assistant221236260001
    GEORGE, Philip
    Oxford Street
    RG14 1JQ Newbury
    St Lukes House
    England
    Director
    Oxford Street
    RG14 1JQ Newbury
    St Lukes House
    England
    EnglandBritishSales Director260916680001
    GEORGE, Philip
    Hillview Place
    RG14 1BF Newbury
    1
    England
    Director
    Hillview Place
    RG14 1BF Newbury
    1
    England
    EnglandBritishDirector214541440001
    PARKER, Nigel
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    England
    EnglandBritishMedical Equipment Manager221236130001
    SIMPSON, Neil Graeme
    Castle Street
    RG1 7SR Reading
    47
    England
    Director
    Castle Street
    RG1 7SR Reading
    47
    England
    United KingdomBritishSales & Marketing Director57582120005

    What are the latest statements on persons with significant control for HILLVIEW HOUSE (NEWBURY) MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 24, 2017The 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