HILL STREET COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04511988 |
Category | Private Limited Company |
Incorporated | 15 Aug 2002 |
Age | 21 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
HILL STREET COURT MANAGEMENT LIMITED is an active private limited company with number 04511988. It was incorporated 21 years, 9 months, 16 days ago, on 15 August 2002. The company address is 24a Southampton Road, Ringwood, BA24 1HY, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 20 Mar 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-21
Officer name: Ms Julia Elizabeth Tarrant-Tame
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Elizabeth Tarrant-Tame
Termination date: 2023-12-21
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-21
Officer name: Ms Julia Elizabeth Tarrant-Tame
Documents
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Termination director company with name termination date
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-30
Officer name: Benjamin Jeffrey
Documents
Change person director company with change date
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-18
Officer name: Mrs Julia Clare Rennie
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 22 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-22
Officer name: Mr Finley Nicholas Church Mcnamara
Documents
Termination director company with name termination date
Date: 15 Jun 2022
Action Date: 15 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-15
Officer name: Nicholas Edward Court
Documents
Termination director company with name termination date
Date: 30 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ciaran Reed
Termination date: 2022-03-29
Documents
Termination director company with name termination date
Date: 27 Mar 2022
Action Date: 23 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-23
Officer name: Glen Robin Cook
Documents
Termination director company with name termination date
Date: 16 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-15
Officer name: Lisa Fry
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Change person director company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Celeste Hayward
Change date: 2021-06-15
Documents
Change corporate secretary company with change date
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Evolve Block & Estate Management Ltd
Change date: 2021-06-15
Documents
Appoint corporate secretary company with name date
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Evolve Block & Estate Management Ltd
Appointment date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Address
Type: AD01
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 24a Southampton Road Ringwood BA24 1HY
Change date: 2021-06-15
Documents
Termination secretary company with name termination date
Date: 15 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-06-01
Officer name: Hml Company Secretarial Services Ltd
Documents
Appoint person director company with name date
Date: 12 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-01
Officer name: Mrs Julia Clare Rennie
Documents
Appoint person director company with name date
Date: 20 Nov 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-25
Officer name: Mr Benjamin Jeffrey
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-27
Officer name: Ms Ciaran Reed
Documents
Appoint person director company with name date
Date: 14 Sep 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lisa Fry
Appointment date: 2020-07-27
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 17 Aug 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glen Robin Cook
Appointment date: 2020-07-27
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-11
Officer name: Mr Nicholas Edward Court
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type dormant
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type dormant
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 18 Aug 2015
Action Date: 21 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Thomas Neate
Termination date: 2015-06-21
Documents
Termination director company with name termination date
Date: 17 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Watt Jennings
Termination date: 2015-08-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Termination director company with name termination date
Date: 04 Aug 2015
Action Date: 16 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hallie Karen Lisle
Termination date: 2015-02-16
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-29
Officer name: Ms Celeste Hayward
Documents
Appoint person director company with name date
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-30
Officer name: Mr Keith Watt Jennings
Documents
Appoint corporate secretary company with name date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Ltd
Appointment date: 2014-10-01
Documents
Termination secretary company with name termination date
Date: 14 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Velleman
Termination date: 2014-10-01
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
New address: 94 Park Lane Croydon Surrey CR0 1JB
Old address: C/O C/O Chilton Estate Management Ltd 6 Gay Street Bath BA1 2PH
Change date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Monblat
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 13 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hallie Karen Lisle
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Termination director company with name
Date: 04 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Linington Wood
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Slade
Documents
Appoint person director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Monblat
Documents
Accounts with accounts type total exemption small
Date: 26 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: 06 Sep 2011
Action Date: 15 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-15
Documents
Appoint person director company with name
Date: 29 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Mark Slade
Documents
Appoint person secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Deborah Velleman
Documents
Change registered office address company with date old address
Date: 17 Jun 2011
Action Date: 17 Jun 2011
Category: Address
Type: AD01
Old address: Old Bank House 79 Broad Street Chipping Sodbury Bristol BS37 6AD
Change date: 2011-06-17
Documents
Termination secretary company with name
Date: 17 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Linington Wood
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 15 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-15
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Robert Thomas Neate
Documents
Change person director company with change date
Date: 23 Nov 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Richard Linington Wood
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2009 to 31/12/2009
Documents
Legacy
Date: 07 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard linington wood
Documents
Legacy
Date: 06 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 06/11/2008 from 11 elmdale road clifton bristol BS8 1SL
Documents
Legacy
Date: 06 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary timothy johnson
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john todd
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed robert thomas neate
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04-07/07/06 £ si 18@1
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 17 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/08/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/03; full list of members
Documents
Certificate change of name company
Date: 22 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hill street court (number 1) man agement LIMITED\certificate issued on 22/08/03
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28B GLENCOE ROAD,POOLE,BH12 2DW
Number: | 11265730 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS CHATTERTON ILLUSTRATION LTD
FLAT 1,NEWCASTLE UPON TYNE,NE2 4RJ
Number: | 09096430 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN HOUSE 63 GLEN ROAD,GRANTHAM,NG33 4RJ
Number: | 04194527 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST BANK,SPALDING,PE12 9QH
Number: | 01303593 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE PEAT CONSULTANCY LIMITED
5 WOBURN AVENUE,KIRKBY IN ASHFIELD,NG17 7HW
Number: | 11113330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPORTSROOM (BLACKBURN) LTD
FLOOR 2,MANCHESTER,M1 3BE
Number: | 09357532 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |