HILLSIDE HOUSE (FROME) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02804082
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 9 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HILLSIDE HOUSE (FROME) LIMITED are www.hillsidehousefrome.co.uk, and www.hillside-house-frome.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Hillside House Frome Limited is a Private Limited Company. The company registration number is 02804082. Hillside House Frome Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Hillside House Frome Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. EYERS, Andrew John is a Director of the company. GILLETT, Keith Richard Frank is a Director of the company. MILLS, Stephen John is a Director of the company. NIGOUMI, Zainab is a Director of the company. Secretary HEAL, Simon John has been resigned. Secretary JEFFERIES, Anna has been resigned. Secretary VELLEMAN, Deborah Mary has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BROWNE, David has been resigned. Director HEAL, Simon John has been resigned. Director HOLDEN, Deborah Ann has been resigned. Director HOLTAM, Francis Richard Boyd has been resigned. Director HOWELL, Robert George has been resigned. Director JEFFERIES, Anna has been resigned. Director STANTON, Christine, Bsc Hons has been resigned. Director THORP, Michael Leonard has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


hillside house (frome) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
EYERS, Andrew John
Appointed Date: 21 August 2012
74 years old

Director
GILLETT, Keith Richard Frank
Appointed Date: 05 November 2008
58 years old

Director
MILLS, Stephen John
Appointed Date: 21 June 2004
68 years old

Director
NIGOUMI, Zainab
Appointed Date: 15 July 2005
60 years old

Resigned Directors

Secretary
HEAL, Simon John
Resigned: 22 June 2004
Appointed Date: 15 September 1998

Secretary
JEFFERIES, Anna
Resigned: 01 January 2004
Appointed Date: 11 August 1993

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 22 June 2004

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 11 August 1993
Appointed Date: 26 March 1993

Director
BROWNE, David
Resigned: 21 April 2006
Appointed Date: 21 June 2004
59 years old

Director
HEAL, Simon John
Resigned: 22 June 2004
Appointed Date: 15 September 1998
64 years old

Director
HOLDEN, Deborah Ann
Resigned: 22 June 2004
Appointed Date: 01 March 1999
63 years old

Director
HOLTAM, Francis Richard Boyd
Resigned: 06 June 2006
Appointed Date: 21 June 2004
69 years old

Director
HOWELL, Robert George
Resigned: 15 September 1998
Appointed Date: 11 August 1993
58 years old

Director
JEFFERIES, Anna
Resigned: 15 September 1998
Appointed Date: 11 August 1993
59 years old

Director
STANTON, Christine, Bsc Hons
Resigned: 05 November 2008
Appointed Date: 21 June 2004
50 years old

Director
THORP, Michael Leonard
Resigned: 15 July 2005
Appointed Date: 20 September 2004
84 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 11 August 1993
Appointed Date: 26 March 1993

HILLSIDE HOUSE (FROME) LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 9

02 Sep 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9

24 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
10 Jun 1994
Return made up to 26/03/94; full list of members

22 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

22 Dec 1993
Director resigned;new director appointed

22 Dec 1993
Registered office changed on 22/12/93 from: 31 corsham street london N1 6DR

26 Mar 1993
Incorporation