About

Registered Number: 04576397
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Unit D2, Southgate, Frome, BA11 2RY,

 

Founded in 2002, Hill Street (Trowbridge) Management Company Ltd are based in Frome, it's status at Companies House is "Active". The current directors of Hill Street (Trowbridge) Management Company Ltd are listed as Butcher, Kate, Gosal, Kaldeep Singh, Gosman, Sara, Mra, Bridger, Nicholas Anthony, Lee, Jayne Dora. We don't know the number of employees at Hill Street (Trowbridge) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTCHER, Kate 24 June 2015 - 1
BRIDGER, Nicholas Anthony 09 May 2012 04 June 2015 1
LEE, Jayne Dora 29 October 2002 07 April 2003 1
Secretary Name Appointed Resigned Total Appointments
GOSAL, Kaldeep Singh 18 August 2003 12 October 2011 1
GOSMAN, Sara, Mra 12 October 2011 18 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 11 November 2019
AD01 - Change of registered office address 07 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 07 June 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 09 November 2018
PSC08 - N/A 09 November 2018
PSC07 - N/A 08 November 2018
AP01 - Appointment of director 21 September 2018
AA - Annual Accounts 04 June 2018
PSC04 - N/A 26 January 2018
AP04 - Appointment of corporate secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
CH01 - Change of particulars for director 25 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 07 November 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 26 July 2017
CH01 - Change of particulars for director 07 December 2016
CS01 - N/A 02 December 2016
SH01 - Return of Allotment of shares 25 November 2016
CH03 - Change of particulars for secretary 15 June 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 31 July 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 16 November 2011
AP03 - Appointment of secretary 16 November 2011
TM02 - Termination of appointment of secretary 16 November 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 10 December 2008
287 - Change in situation or address of Registered Office 09 May 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 01 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2005
RESOLUTIONS - N/A 16 December 2004
RESOLUTIONS - N/A 16 December 2004
123 - Notice of increase in nominal capital 16 December 2004
363s - Annual Return 19 November 2004
AA - Annual Accounts 24 August 2004
363s - Annual Return 20 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
287 - Change in situation or address of Registered Office 19 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.