HILLSIDE GATE FREEHOLDERS LIMITED
Status | ACTIVE |
Company No. | 00893349 |
Category | Private Limited Company |
Incorporated | 05 Dec 1966 |
Age | 57 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
HILLSIDE GATE FREEHOLDERS LIMITED is an active private limited company with number 00893349. It was incorporated 57 years, 4 months, 23 days ago, on 05 December 1966. The company address is 5 Imperial Court 5 Imperial Court, Luton, LU4 8FE, Bedfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Change person secretary company with change date
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-09-28
Officer name: Mr Tadhg O'donovan
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: 2 Victoria Road Harpenden Hertfordshire AL5 4EA England
Change date: 2023-09-28
New address: 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2023
Action Date: 08 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janette Elaine Bradley
Termination date: 2022-11-08
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Oct 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Orleen Nora Walpole
Documents
Appoint person director company with name date
Date: 12 Aug 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachael Frances Jones
Appointment date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 04 Oct 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Change person secretary company with change date
Date: 04 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-10
Officer name: Mr Tadhg O'donovan Walpole
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Appoint person secretary company with name date
Date: 27 Sep 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tadhg O'donovan Walpole
Appointment date: 2018-07-19
Documents
Termination secretary company with name termination date
Date: 13 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Trevor Stuart-Reid
Termination date: 2018-07-19
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Trevor Stuart-Reid
Termination date: 2018-07-19
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaggan Dhaliwal
Termination date: 2016-04-20
Documents
Termination director company with name termination date
Date: 01 Sep 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-20
Officer name: Jonquil Anne Teresa Dodds
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-27
New address: 2 Victoria Road Harpenden Hertfordshire AL5 4EA
Old address: Ground Floor, 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Orly Nora Walpole
Change date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-20
Old address: 3 Hillside Gate Hillside Road St. Albans Hertfordshire AL1 3QN United Kingdom
Documents
Appoint person secretary company with name
Date: 03 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Trevor Stuart-Reid
Documents
Termination secretary company with name
Date: 19 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yvonne Raxworthy
Documents
Appoint person director company with name
Date: 18 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Orly Nora Walpole
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ella Black
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Change person director company with change date
Date: 22 Sep 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janette Elaine Bradley
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 22 Sep 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaggan Dhaliwal
Change date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 22 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Trevor Stuart-Reid
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Address
Type: AD01
Old address: 3 Althorp Road St Albans Hertfordshire AL1 3PH
Change date: 2012-09-28
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janette Bradley
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yvonne Raxworthy
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Change person director company with change date
Date: 15 Sep 2011
Action Date: 14 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Teresa Jonquil Anne Dodds
Change date: 2011-09-14
Documents
Appoint person director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Teresa Jonquil Anne Dodds
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Janette Elaine Bradley
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ella Maxine Black
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gaggan Dhaliwal
Change date: 2010-09-14
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Chapman
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed gaggan dhaliwal
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen westgarth
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; change of members
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 12 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Some Companies
MILLBANK ROAD,,
Number: | SL000574 |
Status: | ACTIVE |
Category: | Limited Partnership |
GED GIBBONS CONSULTANCY LIMITED
33 NORTHMEAD ROAD,LIVERPOOL,L19 5NN
Number: | 08987631 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME,LONDON,E6 5XP
Number: | 09941811 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13A HARBEN PARADE,LONDON,NW3 6LH
Number: | 00743306 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY COTTAGE 2 FORDHAMS ROW,GRAYS,RM16 3LA
Number: | 04430942 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SAWMILLS APARTMENTS COMPANY LIMITED
256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN
Number: | 05900526 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |