About

Registered Number: 06484872
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 3 Hillrise Cottage, 354 Kingston Road, Leatherhead, Surrey, KT22 7QE

 

Established in 2008, Hillrise Cottages Management Company Ltd are based in Leatherhead, Surrey, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. The current directors of this company are listed as Garland, David John, Meloy, Kathryn Ann, Spratt, Neil Mitchell, Wisnevitz, Samantha in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, David John 27 May 2009 - 1
MELOY, Kathryn Ann 29 May 2009 24 February 2013 1
SPRATT, Neil Mitchell 29 May 2009 28 February 2013 1
WISNEVITZ, Samantha 29 May 2009 06 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
TM01 - Termination of appointment of director 08 March 2014
TM02 - Termination of appointment of secretary 08 March 2014
AR01 - Annual Return 16 February 2014
AA - Annual Accounts 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
TM02 - Termination of appointment of secretary 16 October 2013
AR01 - Annual Return 26 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
TM01 - Termination of appointment of director 24 February 2013
TM02 - Termination of appointment of secretary 24 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 23 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
CH01 - Change of particulars for director 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
CH03 - Change of particulars for secretary 22 February 2010
AD01 - Change of registered office address 03 December 2009
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
363a - Annual Return 12 March 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.