About

Registered Number: 01600039
Date of Incorporation: 25/11/1981 (42 years and 5 months ago)
Company Status: Active
Registered Address: C/O Jfm Block And Estate Management, Middlesex House, 130 College Road, Harrow, HA1 1BQ,

 

Established in 1981, Hillside Close (Banstead) Management Ltd have registered office in Harrow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. Locke, Beverley Angela Christine, Machin, Sophia Jane, Muldoon, Norman, Washington, Lesley Victoria, Jpw Property Management Ltd., Akyuz, Sharon, Alami, Ghassan Marhoon, Boughton, Paul, Dr, Bruce, Lesley, Chance, Clare, Daniells, Richard Peter, De Atouguia, Michelle, Duncan, Andrew, Edwards, Mary Elizabeth, Helfert, Peter Robert George, Hooper, Marie, Hughes, Martin Peter, Jack, Amanda Louise, Lee, Mary Christina Margaret, Millard, Dorothy, O'brien, Dawn Georgina, Parrott, Nikki, Pickett, Richard, Pignataro, Danilo, Pooley, Jacqueline Patricia, Quirke, Joan, Rishworth, Alan Ralph, Roberts, Alastair Daniel, Roberts, Gary Steven, Rochatte, Catherine Antonia, Rochatte, Catherine Antonia, Sanhaji, Christopher, Sellers, Charles Edward, Thouless, Terri, Walker, Tania, Williams, Lee Morgan are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCKE, Beverley Angela Christine 17 July 2020 - 1
MACHIN, Sophia Jane 08 November 2019 - 1
MULDOON, Norman 29 September 2015 - 1
WASHINGTON, Lesley Victoria 29 September 2015 - 1
AKYUZ, Sharon 29 September 2015 08 March 2017 1
ALAMI, Ghassan Marhoon 27 September 2004 12 July 2006 1
BOUGHTON, Paul, Dr N/A 18 March 1993 1
BRUCE, Lesley 03 November 2003 06 July 2005 1
CHANCE, Clare 06 June 2005 12 July 2006 1
DANIELLS, Richard Peter N/A 02 September 1993 1
DE ATOUGUIA, Michelle 29 September 2015 20 July 2016 1
DUNCAN, Andrew N/A 18 June 1998 1
EDWARDS, Mary Elizabeth 06 June 2005 01 October 2010 1
HELFERT, Peter Robert George N/A 07 June 2004 1
HOOPER, Marie 03 November 2003 06 June 2005 1
HUGHES, Martin Peter 14 October 2011 06 January 2016 1
JACK, Amanda Louise 06 June 2005 17 March 2008 1
LEE, Mary Christina Margaret 12 September 1995 04 November 2002 1
MILLARD, Dorothy N/A 17 October 1996 1
O'BRIEN, Dawn Georgina 29 September 2015 16 October 2016 1
PARROTT, Nikki 05 September 2014 06 January 2016 1
PICKETT, Richard 15 September 1994 23 August 2001 1
PIGNATARO, Danilo 29 September 2015 20 July 2016 1
POOLEY, Jacqueline Patricia 03 November 2003 06 June 2005 1
QUIRKE, Joan 09 August 2000 25 October 2001 1
RISHWORTH, Alan Ralph 22 May 2007 22 March 2013 1
ROBERTS, Alastair Daniel 12 July 2006 24 May 2011 1
ROBERTS, Gary Steven 06 October 2000 27 September 2003 1
ROCHATTE, Catherine Antonia 06 June 2005 22 May 2007 1
ROCHATTE, Catherine Antonia 15 January 2002 04 November 2002 1
SANHAJI, Christopher 25 October 2017 06 November 2018 1
SELLERS, Charles Edward 26 October 2011 27 May 2014 1
THOULESS, Terri 25 October 2017 07 February 2018 1
WALKER, Tania 04 September 2014 03 March 2016 1
WILLIAMS, Lee Morgan 17 October 1996 09 August 2000 1
Secretary Name Appointed Resigned Total Appointments
JPW PROPERTY MANAGEMENT LTD. 27 November 2009 01 April 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 23 October 2019
CH01 - Change of particulars for director 28 March 2019
CH01 - Change of particulars for director 27 March 2019
AA - Annual Accounts 26 March 2019
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 28 June 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 August 2017
AD01 - Change of registered office address 20 July 2017
AD01 - Change of registered office address 29 June 2017
CH04 - Change of particulars for corporate secretary 29 June 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 26 October 2016
TM01 - Termination of appointment of director 25 October 2016
AD01 - Change of registered office address 24 October 2016
CH04 - Change of particulars for corporate secretary 22 October 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AD01 - Change of registered office address 16 May 2016
AP04 - Appointment of corporate secretary 16 May 2016
TM02 - Termination of appointment of secretary 16 May 2016
CH04 - Change of particulars for corporate secretary 16 March 2016
TM01 - Termination of appointment of director 15 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 24 February 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AP01 - Appointment of director 02 December 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 13 November 2015
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
CH04 - Change of particulars for corporate secretary 12 September 2014
AD01 - Change of registered office address 12 September 2014
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 25 March 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 06 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 16 November 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
CH01 - Change of particulars for director 11 November 2010
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 09 September 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
AD01 - Change of registered office address 17 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 18 September 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 15 June 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 13 July 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
287 - Change in situation or address of Registered Office 24 October 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 04 October 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 30 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 04 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 18 November 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 19 August 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
363s - Annual Return 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
AA - Annual Accounts 04 October 1996
288 - N/A 09 November 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 March 1995
288 - N/A 04 January 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 23 December 1993
288 - N/A 23 December 1993
288 - N/A 23 December 1993
AA - Annual Accounts 13 October 1993
288 - N/A 21 April 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 04 November 1992
AA - Annual Accounts 29 November 1991
363a - Annual Return 29 November 1991
AA - Annual Accounts 19 October 1990
363 - Annual Return 19 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1990
287 - Change in situation or address of Registered Office 11 May 1990
288 - N/A 27 April 1990
AA - Annual Accounts 03 April 1990
288 - N/A 03 April 1990
363 - Annual Return 03 April 1990
287 - Change in situation or address of Registered Office 20 July 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
287 - Change in situation or address of Registered Office 27 November 1987
363 - Annual Return 11 November 1987
363 - Annual Return 14 August 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 10 July 1987
AA - Annual Accounts 23 August 1986
NEWINC - New incorporation documents 25 November 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.