HILL HOUSE (ESHER) MANAGEMENT CO LTD

2-4 Broad Street, Wokingham, RG40 1AB, England
StatusACTIVE
Company No.07918270
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

HILL HOUSE (ESHER) MANAGEMENT CO LTD is an active private limited company with number 07918270. It was incorporated 12 years, 4 months, 27 days ago, on 20 January 2012. The company address is 2-4 Broad Street, Wokingham, RG40 1AB, England.



Company Fillings

Confirmation statement with updates

Date: 25 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-26

Officer name: Amanda Whalley

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Michael Howard

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Mcdonald

Termination date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Harvey

Appointment date: 2018-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-19

Officer name: Ms Amanda Whalley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mrs Denise Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-10

Officer name: Mr Michael Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Susan Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

New address: 2-4 Broad Street Wokingham RG40 1AB

Change date: 2017-07-10

Old address: Brandon House Wokingham Road Hurst Reading RG10 0RX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Change date: 2017-05-12

Old address: 2-4 Broad Street Wokingham RG40 1AB England

New address: Brandon House Wokingham Road Hurst Reading RG10 0RX

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Old address: C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX England

New address: 2-4 Broad Street Wokingham RG40 1AB

Change date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Old address: 51 Peach Street Wokingham Berkshire RG40 1XP

Change date: 2016-05-11

New address: C/O C/O Homes Property Services Uk Ltd Brandon House Wokingham Road Hurst Reading RG10 0RX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Capital : 9 GBP

Date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-01-23

Officer name: Homes Property Services (Uk) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford John Homes

Termination date: 2015-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Mark Burroughs

Termination date: 2014-10-17

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Howard

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: Albany House Claremont Lane Esher Surrey KT10 9DA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Clifford John Homes

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derringtons Limited

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-25

Officer name: Mr Sean Mark Burroughs

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-03-06

Officer name: Derringtons Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-01

Officer name: Mr Sean Mark Burroughs

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Mead

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Derringtons Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACESPACE DESIGN LTD

133 STATION ROAD,SIDCUP,DA15 7AA

Number:10556195
Status:ACTIVE
Category:Private Limited Company

CORBETT HOLDINGS LIMITED

74-78 WELSH ROAD,DEESIDE,CH5 2HU

Number:02776838
Status:ACTIVE
Category:Private Limited Company

HIIT THE DECK LIMITED

78 HOWARD AVENUE,ROCHESTER,ME1 2AN

Number:11150797
Status:ACTIVE
Category:Private Limited Company

NELSON LOGISTICS LTD

79 MEADOW LANE,DERBY,DE21 6PA

Number:08431256
Status:ACTIVE
Category:Private Limited Company

RANAUL LAND (NORTHWEST 1) LTD

17 ROE LANE,SOUTHPORT,PR9 9EB

Number:11547437
Status:ACTIVE
Category:Private Limited Company

SOLHEIM FIBER INVEST LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07477555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source