HILLY FIELDS RTM COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE4 1YR

Company number 07989259
Status Active
Incorporation Date 14 March 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 80B ADELAIDE AVENUE, LONDON, SE4 1YR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 14 March 2016 no member list. The most likely internet sites of HILLY FIELDS RTM COMPANY LIMITED are www.hillyfieldsrtmcompany.co.uk, and www.hilly-fields-rtm-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Hilly Fields Rtm Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07989259. Hilly Fields Rtm Company Limited has been working since 14 March 2012. The present status of the company is Active. The registered address of Hilly Fields Rtm Company Limited is 80b Adelaide Avenue London Se4 1yr. . BANHAM, Daisy Elizabeth is a Secretary of the company. CARTLIDGE BROWN, Christopher James is a Director of the company. QUEREE, Jessica Jean is a Director of the company. TOSONE, Teodoro Paolo is a Director of the company. Secretary URBAN OWNERS LIMITED has been resigned. Director GREEN, Neil has been resigned. Director HUNTER, Michelle Lauren has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BANHAM, Daisy Elizabeth
Appointed Date: 01 November 2015

Director
CARTLIDGE BROWN, Christopher James
Appointed Date: 23 September 2014
38 years old

Director
QUEREE, Jessica Jean
Appointed Date: 07 November 2015
39 years old

Director
TOSONE, Teodoro Paolo
Appointed Date: 14 January 2015
41 years old

Resigned Directors

Secretary
URBAN OWNERS LIMITED
Resigned: 03 March 2014
Appointed Date: 14 March 2012

Director
GREEN, Neil
Resigned: 01 November 2015
Appointed Date: 14 January 2015
40 years old

Director
HUNTER, Michelle Lauren
Resigned: 26 September 2014
Appointed Date: 14 March 2012
53 years old

Persons With Significant Control

Mr Christopher James Cartlidge Brown
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Teodoro Paolo Tosone
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Jessica Jean Queree
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HILLY FIELDS RTM COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 14 March 2016 no member list
07 Nov 2015
Appointment of Ms Jessica Jean Queree as a director on 7 November 2015
05 Nov 2015
Termination of appointment of Neil Green as a director on 1 November 2015
...
... and 12 more events
03 Mar 2014
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 3 March 2014
19 Dec 2013
Accounts for a dormant company made up to 31 March 2013
04 Jul 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
23 Apr 2013
Annual return made up to 14 March 2013 no member list
14 Mar 2012
Incorporation