Company number 05146864
Status Active
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address ANDREWS LEASEHOLD MANAGEMENT 133 ST GEORGES ROAD, HARBOURSIDE, BRISTOL, AVON, BS1 5UW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 33
; Appointment of Mr Gurpreet Singh Dhillon as a director on 21 March 2016. The most likely internet sites of HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED are www.hillcourtresidentsassociationsw19.co.uk, and www.hillcourt-residents-association-sw19.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hillcourt Residents Association Sw19 Limited is a Private Limited Company.
The company registration number is 05146864. Hillcourt Residents Association Sw19 Limited has been working since 07 June 2004.
The present status of the company is Active. The registered address of Hillcourt Residents Association Sw19 Limited is Andrews Leasehold Management 133 St Georges Road Harbourside Bristol Avon Bs1 5uw. The company`s financial liabilities are £21.72k. It is £0.06k against last year. And the total assets are £21.72k, which is £0.06k against last year. TARR, James Daniel is a Secretary of the company. D'ALESSANDRO, Anna is a Director of the company. DHILLON, Gurpreet Singh is a Director of the company. GANSKE, Michael, Dr is a Director of the company. LLEWELLYN, Stephen Michael is a Director of the company. O'CARROLL, Cormac is a Director of the company. WILLIAMS, Alison Louise is a Director of the company. Secretary COLLINS, Philip has been resigned. Secretary ANDREWS LETTING & MANAGEMENT has been resigned. Director BITNER, David Anthony has been resigned. Director BITNER, David has been resigned. Director COLLINS, Henry Alexander has been resigned. Director COLLINS, Philip John has been resigned. Director MCLEOD, Brenda has been resigned. Director O'CARROLL, Cormac, Dr has been resigned. Director PARDON, David John has been resigned. Director TURNER, Tracey Louise has been resigned. Director WESTON, Simon Dominic has been resigned. The company operates in "Management of real estate on a fee or contract basis".
hillcourt residents association (sw19) Key Finiance
LIABILITIES
£21.72k
+0%
CASH
n/a
TOTAL ASSETS
£21.72k
+0%
All Financial Figures
Current Directors
Resigned Directors
Director
BITNER, David
Resigned: 22 February 2007
Appointed Date: 07 June 2004
53 years old
Director
MCLEOD, Brenda
Resigned: 15 January 2013
Appointed Date: 29 April 2008
72 years old
HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
23 Mar 2016
Appointment of Mr Gurpreet Singh Dhillon as a director on 21 March 2016
13 Jan 2016
Appointment of Mr Cormac O'carroll as a director on 13 January 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
23 Mar 2005
Particulars of mortgage/charge
10 Mar 2005
Particulars of mortgage/charge
31 Jan 2005
Ad 01/12/04--------- £ si 22@1=22 £ ic 3/25
03 Sep 2004
Particulars of mortgage/charge
07 Jun 2004
Incorporation
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Dallas Churchill
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Aijaz Kudrat Khan
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Brenda Anne Mcleod
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Toylin Lawal
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Sultan Alam Khan Niazi
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Barry Ronald Mollett and Sally Cooke
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Cormac O'carroll
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Edith Marie-Luise Rytjkov
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Christopher Malcolm Grounds
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: John Stanley Gordon
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Simon Dominic Weston
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Christopher John Winter
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Peter Carnduff
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: David John Pardon
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Reema Mahfooth
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Firozeh Zandieh
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Philippa Gwendolen Justine Collins and Philip John Collins
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Tracey Turner
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Najib Dathi, Noozhat Dungarwalla and Naiem Dathi
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Joseph Raja Jayawardena
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: John-Laffrie De Jager
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Guy Gordon Rice and Luise Doris Rice
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: David Anthony Bitner
Description: Floating charge all the company's undertaking and property…
21 March 2005
Debenture
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: John Michael Richford Wilson and Michelle Elizabeth Bull
Description: Floating charge all the company's undertaking and property…
8 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Almas Zaibunnisa Haq
Description: Floating charge all the company's undertaking and property…
13 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Empire Estates (GB) Limited
Description: By way of first legal mortgage the real property being f/h…