About

Registered Number: 02593332
Date of Incorporation: 20/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 12 Hanover Terrace, Whitby, North Yorks, YO21 1QQ

 

Hillside Apartments (Whitby) Ltd was registered on 20 March 1991 and has its registered office in North Yorks, it has a status of "Active". The current directors of this organisation are Aspinall, John Peter, Aspinall, John Peter, Greer, Michael Anthony, Hall, Mark Anthony, Dawson, William Raymond, Dixon, Ann Denise, Jowers, Robert, Liddell, Mark John Paul, Sykes, Alison Sarah, Dixon, Ann Denise, Hall, Ernest John, Hall, Graham Stephen, Jowers, Gillian Ann, Wilson, David, Wooldridge, Mary Kathleen. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPINALL, John Peter 25 January 2015 - 1
GREER, Michael Anthony 25 January 2015 - 1
HALL, Mark Anthony 28 January 2020 - 1
DIXON, Ann Denise 25 January 2015 08 June 2018 1
HALL, Ernest John N/A 15 October 1993 1
HALL, Graham Stephen N/A 15 October 1993 1
JOWERS, Gillian Ann 31 July 2007 06 August 2010 1
WILSON, David 06 August 2010 13 January 2015 1
WOOLDRIDGE, Mary Kathleen 15 October 1993 11 June 2003 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, John Peter 08 June 2018 - 1
DAWSON, William Raymond 26 March 1996 10 October 1997 1
DIXON, Ann Denise 06 August 2010 08 June 2018 1
JOWERS, Robert 31 July 2007 06 August 2010 1
LIDDELL, Mark John Paul 10 October 1997 31 July 2007 1
SYKES, Alison Sarah 15 October 1993 26 March 1996 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 28 May 2020
AP01 - Appointment of director 28 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 June 2019
CH01 - Change of particulars for director 06 June 2019
CS01 - N/A 18 June 2018
AP03 - Appointment of secretary 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM02 - Termination of appointment of secretary 18 June 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 04 June 2018
CS01 - N/A 01 April 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 29 March 2015
AP01 - Appointment of director 29 March 2015
AP01 - Appointment of director 29 March 2015
AP01 - Appointment of director 29 March 2015
TM01 - Termination of appointment of director 29 March 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 09 August 2010
AP03 - Appointment of secretary 08 August 2010
TM02 - Termination of appointment of secretary 08 August 2010
TM01 - Termination of appointment of director 08 August 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 11 August 2007
288a - Notice of appointment of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
288b - Notice of resignation of directors or secretaries 11 August 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 31 March 2004
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 15 April 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 26 March 1998
288a - Notice of appointment of directors or secretaries 29 December 1997
288b - Notice of resignation of directors or secretaries 29 December 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 24 April 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 04 April 1995
AA - Annual Accounts 14 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1994
363s - Annual Return 04 May 1994
288 - N/A 24 February 1994
AA - Annual Accounts 16 February 1994
288 - N/A 02 February 1994
363b - Annual Return 21 June 1993
AA - Annual Accounts 06 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1992
363b - Annual Return 27 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 October 1991
NEWINC - New incorporation documents 20 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.