HILL COURT (CHARING) LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN27 0NL

Company number 01954987
Status Active
Incorporation Date 5 November 1985
Company Type Private Limited Company
Address MR. E. SCOTT, 3 HILL COURT, CHARING HILL CHARING, ASHFORD, KENT, TN27 0NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99000 - Activities of extraterritorial organizations and bodies
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-07-19 GBP 10 . The most likely internet sites of HILL COURT (CHARING) LIMITED are www.hillcourtcharing.co.uk, and www.hill-court-charing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Wye Rail Station is 5.6 miles; to Ashford International Rail Station is 5.9 miles; to Faversham Rail Station is 7.3 miles; to Sittingbourne Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Court Charing Limited is a Private Limited Company. The company registration number is 01954987. Hill Court Charing Limited has been working since 05 November 1985. The present status of the company is Active. The registered address of Hill Court Charing Limited is Mr E Scott 3 Hill Court Charing Hill Charing Ashford Kent Tn27 0nl. The company`s financial liabilities are £10.65k. It is £1.14k against last year. And the total assets are £10.65k, which is £1.14k against last year. SCOTT, Edward Phillip James is a Director of the company. SIMMONS, Barbara Anne is a Director of the company. Secretary COOLE, Jonathan Andrew has been resigned. Secretary COOLE, Philip has been resigned. Secretary FORREST, Dee has been resigned. Secretary RODGERS, Valerie has been resigned. Secretary WRIGHT, Marion Frances has been resigned. Secretary WRIGHT, Victor Edwin has been resigned. Director BRITTON, Susanne has been resigned. Director CONNOLLY, Colin Francis Leslie has been resigned. Director COOLE, Philip has been resigned. Director FORREST, Dee has been resigned. Director GALLON, Margaret Joyce has been resigned. Director MCKINLEY, Ronald James has been resigned. Director RODGERS, Valerie has been resigned. Director SMITH, Christine Marie has been resigned. Director SMITH, Christine Marie has been resigned. Director WRIGHT, Marion Frances has been resigned. Director WRIGHT, Victor Edwin has been resigned. The company operates in "Residents property management".


hill court (charing) Key Finiance

LIABILITIES £10.65k
+12%
CASH n/a
TOTAL ASSETS £10.65k
+12%
All Financial Figures

Current Directors

Director
SCOTT, Edward Phillip James
Appointed Date: 28 July 2004
55 years old

Director
SIMMONS, Barbara Anne
Appointed Date: 07 August 2014
73 years old

Resigned Directors

Secretary
COOLE, Jonathan Andrew
Resigned: 30 June 2013
Appointed Date: 26 April 2013

Secretary
COOLE, Philip
Resigned: 07 August 2014
Appointed Date: 01 July 2013

Secretary
FORREST, Dee
Resigned: 26 April 2013
Appointed Date: 09 July 2003

Secretary
RODGERS, Valerie
Resigned: 28 August 1998
Appointed Date: 08 July 1994

Secretary
WRIGHT, Marion Frances
Resigned: 09 July 2003
Appointed Date: 08 August 1998

Secretary
WRIGHT, Victor Edwin
Resigned: 09 July 1994

Director
BRITTON, Susanne
Resigned: 09 July 1994
Appointed Date: 08 July 1992
56 years old

Director
CONNOLLY, Colin Francis Leslie
Resigned: 28 July 2004
Appointed Date: 09 July 2003
52 years old

Director
COOLE, Philip
Resigned: 07 August 2014
Appointed Date: 26 April 2013
81 years old

Director
FORREST, Dee
Resigned: 26 April 2013
Appointed Date: 09 July 2003
88 years old

Director
GALLON, Margaret Joyce
Resigned: 04 July 2003
Appointed Date: 08 July 1994
76 years old

Director
MCKINLEY, Ronald James
Resigned: 28 February 2007
Appointed Date: 08 July 2006
76 years old

Director
RODGERS, Valerie
Resigned: 28 August 1998
Appointed Date: 08 July 1994
84 years old

Director
SMITH, Christine Marie
Resigned: 08 July 1992
61 years old

Director
SMITH, Christine Marie
Resigned: 03 July 1991
61 years old

Director
WRIGHT, Marion Frances
Resigned: 09 July 2003
Appointed Date: 08 August 1998
96 years old

Director
WRIGHT, Victor Edwin
Resigned: 09 July 1994
96 years old

HILL COURT (CHARING) LIMITED Events

10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10

10 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 10

20 May 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
02 Aug 1988
New secretary appointed;new director appointed

12 May 1988
Full accounts made up to 31 March 1987

28 Jul 1987
Return made up to 29/05/87; full list of members

18 Jun 1987
Registered office changed on 18/06/87 from: tripod house 105-107 lansdowne road croydon cro 2BN

13 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed