About

Registered Number: 02076192
Date of Incorporation: 21/11/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: 102 Preston Road, Yeovil, BA20 2DY,

 

Based in Yeovil, Hillgrove Flats Management Ltd was setup in 1986, it's status at Companies House is "Active". There are 15 directors listed for Hillgrove Flats Management Ltd at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Timothy 13 March 2020 - 1
HASKER, Daniel John 03 November 2017 - 1
HASKER, Rachel Margaret 22 July 2015 - 1
ATKINS, Joan Ruth N/A 25 March 1994 1
BROWN, Iris Minnie N/A 02 July 2008 1
FELL, Margaret Gaynore 27 April 1994 22 July 2015 1
HARVEY DEC'D, Christine 02 July 2008 13 March 2020 1
HICKS, Kevin James 18 December 1998 08 June 2007 1
KIMBER, Margery N/A 16 August 1996 1
LUCAS, Vera Florence N/A 06 October 1997 1
PARDOE, Elizabeth Margaret 08 June 2007 03 November 2017 1
PARKER, George Alexander 16 August 1996 29 November 1996 1
SPEDDING -DECEASED, Pamela Emily 29 November 1996 19 June 2018 1
WATTS, Raymond Peter 04 February 1998 18 December 1998 1
Secretary Name Appointed Resigned Total Appointments
SCREEN, Ruth Alice 19 March 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 18 April 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AD01 - Change of registered office address 16 March 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 16 April 2019
CH01 - Change of particulars for director 12 April 2019
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
CS01 - N/A 18 April 2018
AP01 - Appointment of director 20 January 2018
TM01 - Termination of appointment of director 20 January 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 20 April 2017
AD01 - Change of registered office address 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AP01 - Appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 12 May 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 20 April 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 08 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 20 April 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 26 April 1999
AA - Annual Accounts 19 April 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288 - N/A 03 October 1996
288 - N/A 20 September 1996
363s - Annual Return 06 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 April 1996
288 - N/A 22 April 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 19 April 1995
288 - N/A 21 June 1994
363s - Annual Return 18 May 1994
AA - Annual Accounts 06 April 1994
AA - Annual Accounts 30 August 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
288 - N/A 24 April 1989
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
287 - Change in situation or address of Registered Office 13 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1987
CERTINC - N/A 21 November 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.