About

Registered Number: 01953034
Date of Incorporation: 07/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Hillside, 24 Warden Hill Road, Cheltenham, Gloucester, GL51 3AW

 

Based in Cheltenham, Hillside Residents Association of Cheltenham Ltd was founded on 07 October 1985, it's status is listed as "Active". This business has 15 directors listed as Davis, Martin Mitchell, Doyle, Joseph James, Gibbs, Nigel, Gillespie, Derek Allan, Dr, Hardstaff, Richard Keith, Reynolds, Julie Elizabeth, Collins, Matthew Jason, Dutton, Simon Lee, Hardstaff, Sara, Limb, Sarah Louise, Mackenzie, Audrey Mary, Mackenzie, Stuart Errol, Reynolds, Julie Elizabeth, Walker, Peter Leslie, Wissa, Sadek Alfred.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Martin Mitchell 30 November 2015 - 1
DOYLE, Joseph James 01 August 2016 - 1
GIBBS, Nigel N/A - 1
GILLESPIE, Derek Allan, Dr 28 August 2015 - 1
COLLINS, Matthew Jason 21 October 1998 20 March 2007 1
DUTTON, Simon Lee 22 January 1999 11 January 2002 1
HARDSTAFF, Sara 22 March 2000 30 November 2015 1
LIMB, Sarah Louise 18 June 2010 01 August 2016 1
MACKENZIE, Audrey Mary 26 January 1998 13 January 1999 1
MACKENZIE, Stuart Errol N/A 13 September 1997 1
REYNOLDS, Julie Elizabeth 01 May 1993 21 September 1998 1
WALKER, Peter Leslie N/A 01 May 1992 1
WISSA, Sadek Alfred N/A 22 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HARDSTAFF, Richard Keith 20 March 2007 30 November 2015 1
REYNOLDS, Julie Elizabeth 26 January 1998 21 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 09 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 27 February 2017
TM01 - Termination of appointment of director 26 February 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 22 March 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 15 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 14 March 2014
AR01 - Annual Return 13 April 2013
CH01 - Change of particulars for director 13 April 2013
AA - Annual Accounts 21 February 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 05 March 2008
363s - Annual Return 23 May 2007
AA - Annual Accounts 24 April 2007
AA - Annual Accounts 24 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 22 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 11 December 2003
363s - Annual Return 10 October 2003
363s - Annual Return 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
AA - Annual Accounts 14 November 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288b - Notice of resignation of directors or secretaries 01 October 2001
AA - Annual Accounts 19 December 2000
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
363s - Annual Return 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
AA - Annual Accounts 18 September 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
363s - Annual Return 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
363s - Annual Return 06 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 07 March 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 28 June 1994
363s - Annual Return 23 December 1993
288 - N/A 10 December 1993
AA - Annual Accounts 10 December 1993
AA - Annual Accounts 15 December 1992
363a - Annual Return 21 May 1992
288 - N/A 15 May 1992
288 - N/A 05 May 1992
363a - Annual Return 04 September 1991
363a - Annual Return 04 September 1991
GAZ1 - First notification of strike-off action in London Gazette 18 June 1991
DISS40 - Notice of striking-off action discontinued 12 June 1991
AA - Annual Accounts 12 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1991
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
288 - N/A 10 March 1989
AA - Annual Accounts 08 January 1988
363 - Annual Return 08 January 1988
288 - N/A 30 December 1986
NEWINC - New incorporation documents 07 October 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.