HILLSIDE COURT (BUCKFASTLEIGH) LIMITED - BUCKFASTLEIGH


Company Profile Company Filings

Overview

HILLSIDE COURT (BUCKFASTLEIGH) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BUCKFASTLEIGH ENGLAND and has the status: Active.
HILLSIDE COURT (BUCKFASTLEIGH) LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02836091. The accounts status is MICRO ENTITY and accounts are next due on 05/01/2025.

HILLSIDE COURT (BUCKFASTLEIGH) LIMITED - BUCKFASTLEIGH

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 4 05/04/2023 05/01/2025

Registered Office

FLAT 2, HILLSIDE COURT,
BUCKFASTLEIGH
DEVON
TQ11 0BY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/07/2023 15/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CHARANDEEP SINGH Aug 1978 British Director 2020-02-26 CURRENT
MRS VANESSA ANNE GRIFFITH Sep 1950 British Director 2018-11-21 CURRENT
LYNDA REYNOLDS-SMITH Jun 1952 British Director 1993-07-14 UNTIL 2000-06-19 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-07-14 UNTIL 1993-07-14 RESIGNED
JACQUELINE HILDA TROWER Nov 1926 British Director 1993-07-14 UNTIL 1998-12-19 RESIGNED
SARA KATHRYN BERRY Sep 1953 British Secretary 2000-07-18 UNTIL 2002-11-12 RESIGNED
PAMELA LESLEY FORBES British Secretary 2002-11-12 UNTIL 2005-02-04 RESIGNED
ROSEMARY JUNE HARDMAN Jun 1944 British Secretary 2005-02-04 UNTIL 2007-12-29 RESIGNED
CHRISTOPHER RAKOWSKI Secretary 2007-12-29 UNTIL 2010-09-27 RESIGNED
LYNDA REYNOLDS-SMITH Jun 1952 British Secretary 1993-07-13 UNTIL 2000-06-19 RESIGNED
JOHN ANTHONY HENLE Feb 1921 British Director 1993-07-14 UNTIL 1999-11-15 RESIGNED
MR TIMOTHY MARK THORPE Oct 1964 British Director 2010-09-05 UNTIL 2023-07-07 RESIGNED
MR TIMOTHY MARK THORPE Oct 1964 British Director 2010-09-07 UNTIL 2013-07-29 RESIGNED
MICHAEL ROY BEESTON May 1956 British Director 1993-07-14 UNTIL 2000-06-19 RESIGNED
CHRISTOPHER RAKOWSKI Jul 1966 British Director 2001-08-27 UNTIL 2020-02-14 RESIGNED
ROBERT RICHARD PRATT Dec 1917 British Director 2000-06-19 UNTIL 2001-07-24 RESIGNED
MS UMA YOGINI PHILADELPHIA OLIVER Jul 1972 British Director 2014-08-01 UNTIL 2024-05-24 RESIGNED
DR SARAH ELIZA KELLY Jan 1985 British Director 2021-08-11 UNTIL 2023-06-07 RESIGNED
ROSEMARY JUNE HARDMAN Jun 1944 British Director 2019-02-13 UNTIL 2021-04-07 RESIGNED
GRAHAM JOHN HARLING Aug 1956 British Director 2000-06-19 UNTIL 2018-11-01 RESIGNED
ROSEMARY JUNE HARDMAN Jun 1944 British Director 2003-06-30 UNTIL 2012-06-15 RESIGNED
PAMELA LESLEY FORBES British Director 1998-12-19 UNTIL 2014-08-01 RESIGNED
FRANCES ELIZABETH DUNSTAN Mar 1946 British Director 1993-07-14 UNTIL 2010-08-05 RESIGNED
SARA KATHRYN BERRY Sep 1953 British Director 1999-12-29 UNTIL 2002-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Graham John Harling 2016-07-22 - 2018-11-01 8/1956 Teignmouth   Devon Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASTONMASTER LIMITED CHELTENHAM Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
SOUTH DEVON TRANSPORT SERVICES LIMITED TOTNES UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2023-12-21 05-04-2023 £6,232 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2023-01-04 05-04-2022 £4,240 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2021-12-25 05-04-2021 £2,405 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2020-12-23 05-04-2020 £4,188 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2019-08-22 31-03-2019 £3,756 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2018-07-13 05-04-2018 £2,765 equity
Micro-entity Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2017-11-09 05-04-2017 £2,164 Cash £2,363 equity
Abbreviated Company Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2016-12-24 05-04-2016 £4,458 Cash £4,711 equity
Abbreviated Company Accounts - HILLSIDE COURT (BUCKFASTLEIGH) LIMITED 2015-12-17 05-04-2015 £1,681 Cash £1,864 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIAL MOTOR BODIES LIMITED BUCKFASTLEIGH ENGLAND Active DORMANT 45200 - Maintenance and repair of motor vehicles
ELLIS CATERING & CLEANING SERVICES LTD BUCKFASTLEIGH Active MICRO ENTITY 56290 - Other food services
NJ BUSINESS CONSULTANTS (UK) LIMITED BUCKFASTLEIGH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
HOPPER TRADITIONAL BOAT WORKS LIMITED BUCKFASTLEIGH ENGLAND Active NO ACCOUNTS FILED 33150 - Repair and maintenance of ships and boats
CASTLE DIVING SERVICES LIMITED BUCKFASTLEIGH ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.