About

Registered Number: 07273714
Date of Incorporation: 04/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor Park Gate, 161-163 Preston Road, Brighton, East Sussex, BN1 6AF

 

Hillside House Hastings Ltd was founded on 04 June 2010 and has its registered office in Brighton, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 9 directors listed for Hillside House Hastings Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stevenson, Rev 01 August 2018 - 1
MCCLEARY, Melanie Theresa 15 January 2015 - 1
SPARKES, Jane 04 June 2010 - 1
ZUKAS, Kezziah Beverley 05 December 2014 - 1
CHAMBERS, Janet 04 June 2010 08 December 2016 1
EARDLEY-WILMOT, Michael John Assheton, Sir 06 June 2011 18 April 2013 1
FAUX, Lesley 04 June 2010 01 June 2018 1
MOOR, Michael James 04 June 2010 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
SHARP, William Charles 16 April 2011 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 24 March 2020
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 06 March 2019
AP01 - Appointment of director 24 September 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 05 June 2017
TM01 - Termination of appointment of director 08 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 02 December 2015
SH01 - Return of Allotment of shares 20 July 2015
AR01 - Annual Return 25 June 2015
CH01 - Change of particulars for director 25 June 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 03 September 2013
AD01 - Change of registered office address 17 July 2013
AR01 - Annual Return 18 June 2013
TM01 - Termination of appointment of director 22 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 27 June 2012
SH01 - Return of Allotment of shares 27 June 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 08 July 2011
AD01 - Change of registered office address 29 June 2011
AP03 - Appointment of secretary 11 May 2011
NEWINC - New incorporation documents 04 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.