About

Registered Number: 03813883
Date of Incorporation: 26/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 127 High Street, Hythe, Kent, CT21 5JJ,

 

Based in Hythe, Kent, Hillstone Court (Dover) Flat Management Company Ltd was established in 1999, it has a status of "Active". Williams, Heath, Chandler, Colin James, Mitchinson, Anthony Peter, Campbell, Paul Brian, Howgego, Iain Robert, Standing, Sybil Palmer are listed as directors of Hillstone Court (Dover) Flat Management Company Ltd. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Heath 25 July 2016 - 1
CAMPBELL, Paul Brian 08 August 2008 25 July 2016 1
HOWGEGO, Iain Robert 05 May 2006 08 August 2008 1
STANDING, Sybil Palmer 26 July 1999 05 May 2006 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Colin James 11 March 2011 25 July 2016 1
MITCHINSON, Anthony Peter 05 May 2006 11 March 2011 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 04 September 2017
AD01 - Change of registered office address 19 September 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 July 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 02 August 2012
AR01 - Annual Return 04 November 2011
CH01 - Change of particulars for director 04 November 2011
AD01 - Change of registered office address 29 September 2011
AA01 - Change of accounting reference date 11 July 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AR01 - Annual Return 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP01 - Appointment of director 11 April 2011
RT01 - Application for administrative restoration to the register 07 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
DISS40 - Notice of striking-off action discontinued 12 February 2009
363a - Annual Return 11 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 10 September 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 10 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2000
363s - Annual Return 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2000
288b - Notice of resignation of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
NEWINC - New incorporation documents 26 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.