About

Registered Number: 00729304
Date of Incorporation: 09/07/1962 (61 years and 9 months ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmil Street, Gravesend, Kent, DA12 1BG

 

Hillside Court Maintenance (Strood) Ltd was registered on 09 July 1962 and are based in Gravesend, Kent, it's status is listed as "Active". There are 24 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Andrew Michael 26 March 2004 - 1
DODAJ, Bashkim 10 March 2016 - 1
JARVIS, Simon 15 January 2007 - 1
STYLES, Richard 12 December 2018 - 1
ALLEN, David John 08 August 2006 30 March 2009 1
BENNETT, Doris 14 April 2011 16 September 2015 1
BENNETT, Doris May N/A 27 March 2007 1
BUTCHER, Paul Scott 01 August 2003 01 December 2006 1
CLIFTON, Robert 14 April 2011 19 November 2019 1
COLLINGS, Rosemary Eileen 28 March 1995 30 June 1995 1
COX, Mabel Elizabeth 23 March 1993 17 November 1994 1
CURTIS, Christine June N/A 20 April 2000 1
DAVIS, Alison Jane 28 March 1995 09 January 1997 1
HADAWAY, Jane Elizabeth N/A 22 December 1994 1
HICKS, Adrian N/A 13 May 2003 1
IBBOTT, Martin Richard N/A 24 March 1992 1
MYERS, Alan 01 August 2003 31 July 2006 1
PETERS, Sylvia Rosemary N/A 24 June 1993 1
RENVOIZE, Peter Frozer 10 September 2002 25 March 2003 1
WADE, Jill Elizabeth 10 November 2003 15 April 2011 1
WATTS, David John 10 February 2003 01 October 2003 1
WHITEHOUSE, David Michael 10 November 2003 15 April 2011 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Henry N/A 12 October 2000 1
LYMN, Peter Edmund 13 May 2003 30 September 2017 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 26 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
CS01 - N/A 19 March 2018
AP04 - Appointment of corporate secretary 30 November 2017
AD01 - Change of registered office address 09 November 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 23 March 2017
CH01 - Change of particulars for director 23 March 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 20 March 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 18 September 2015
TM01 - Termination of appointment of director 18 September 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 March 2014
MR04 - N/A 16 January 2014
MR04 - N/A 13 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 18 March 2012
TM01 - Termination of appointment of director 18 March 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 19 March 2011
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 16 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 02 August 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 01 April 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 07 April 2003
288a - Notice of appointment of directors or secretaries 19 September 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 09 April 2001
AA - Annual Accounts 26 March 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288b - Notice of resignation of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 19 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
AA - Annual Accounts 14 October 1994
288 - N/A 18 April 1994
363s - Annual Return 18 April 1994
288 - N/A 12 May 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 25 April 1993
363s - Annual Return 12 May 1992
AA - Annual Accounts 12 May 1992
287 - Change in situation or address of Registered Office 27 March 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
RESOLUTIONS - N/A 20 March 1990
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
395 - Particulars of a mortgage or charge 01 March 1988
RESOLUTIONS - N/A 01 February 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
AA - Annual Accounts 15 July 1986
363 - Annual Return 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 1988 Fully Satisfied

N/A

Inst of charge 15 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.