About

Registered Number: 05479825
Date of Incorporation: 14/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Paxton House Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EJ,

 

Having been setup in 2005, Hillside Park Freehold Ltd have registered office in Tadworth in Surrey, it's status at Companies House is "Active". Blackman, William Charles, Walker, Susan Anne, Westcott-white, Jane, Winter, Elaine, Heather, Peter John, Brooks, Daniel Phillip, Roberts, Richard, Thomas, Kenneth Ian, Tritton, Wendy Rose, Wall, Michael James are listed as directors of this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKMAN, William Charles 05 December 2016 - 1
WALKER, Susan Anne 19 August 2005 - 1
WESTCOTT-WHITE, Jane 20 June 2016 - 1
WINTER, Elaine 11 February 2010 - 1
BROOKS, Daniel Phillip 07 February 2008 01 January 2009 1
ROBERTS, Richard 26 November 2007 05 December 2016 1
THOMAS, Kenneth Ian 26 November 2007 09 October 2017 1
TRITTON, Wendy Rose 26 November 2007 20 June 2016 1
WALL, Michael James 26 November 2007 01 August 2008 1
Secretary Name Appointed Resigned Total Appointments
HEATHER, Peter John 19 August 2005 01 February 2013 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 January 2018
TM01 - Termination of appointment of director 12 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 03 March 2017
CH01 - Change of particulars for director 26 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
CH01 - Change of particulars for director 27 July 2016
AP01 - Appointment of director 13 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 25 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 July 2013
AP04 - Appointment of corporate secretary 01 February 2013
TM02 - Termination of appointment of secretary 01 February 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 29 June 2010
AP01 - Appointment of director 08 April 2010
AA - Annual Accounts 16 February 2010
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 10 December 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 18 June 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
AA - Annual Accounts 03 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
NEWINC - New incorporation documents 14 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.