About

Registered Number: 06271036
Date of Incorporation: 06/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 17 Dukes Ride, Crowthorne, Berkshire, RG45 6LZ

 

Based in Crowthorne in Berkshire, Hillside Park Freehold (Sunningdale) Ltd was founded on 06 June 2007, it has a status of "Active". The business has 4 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAWNE, Chris William 20 October 2009 20 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PEDERSEN, Neville John Temple 26 February 2014 - 1
HOMES, Cliff John 20 September 2012 26 February 2014 1
HOMES, Clifford John 20 September 2012 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 December 2014
AA01 - Change of accounting reference date 08 August 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 03 March 2014
AP03 - Appointment of secretary 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 26 February 2014
AP03 - Appointment of secretary 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AR01 - Annual Return 04 December 2013
AR01 - Annual Return 30 November 2012
AR01 - Annual Return 05 October 2012
AP03 - Appointment of secretary 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 September 2010
AR01 - Annual Return 16 July 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 19 April 2010
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AD01 - Change of registered office address 20 October 2009
AP01 - Appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
363a - Annual Return 13 July 2009
353 - Register of members 10 July 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
363s - Annual Return 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.