About

Registered Number: 06313741
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Sorbon, Aylesbury End, Beaconsfield, Beaconsfield, HP9 1LW

 

Hillside Residential Ltd was founded on 16 July 2007 and are based in Beaconsfield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Hillside Residential Ltd has 5 directors listed as Marvin, Ross Alistair, Giles, Paul Joseph, Huda, Khayrul, Trott, Nicholas Mark, Trott, Nicholas Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARVIN, Ross Alistair 20 July 2020 - 1
GILES, Paul Joseph 28 March 2013 31 July 2015 1
HUDA, Khayrul 14 January 2020 20 July 2020 1
TROTT, Nicholas Mark 17 August 2015 14 January 2020 1
TROTT, Nicholas Mark 27 November 2009 28 March 2013 1

Filing History

Document Type Date
AP03 - Appointment of secretary 20 July 2020
TM02 - Termination of appointment of secretary 20 July 2020
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 07 July 2020
RESOLUTIONS - N/A 08 June 2020
MA - Memorandum and Articles 08 June 2020
AP01 - Appointment of director 21 January 2020
AP03 - Appointment of secretary 21 January 2020
TM02 - Termination of appointment of secretary 21 January 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 06 October 2015
AP01 - Appointment of director 18 August 2015
AP03 - Appointment of secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 22 July 2015
AA01 - Change of accounting reference date 07 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 July 2013
AP03 - Appointment of secretary 28 March 2013
TM02 - Termination of appointment of secretary 28 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AP03 - Appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 July 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
225 - Change of Accounting Reference Date 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2008
225 - Change of Accounting Reference Date 29 July 2008
363a - Annual Return 25 July 2008
395 - Particulars of a mortgage or charge 15 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 10 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.