HILLYMEAD LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4JJ
Company number 01627733
Status Active
Incorporation Date 7 April 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 5 HILLYMEAD, THORNTON HILL, LONDON, SW19 4JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Annual return made up to 16 June 2016 no member list; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HILLYMEAD LIMITED are www.hillymead.co.uk, and www.hillymead.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 5 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.4 miles; to Barbican Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillymead Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01627733. Hillymead Limited has been working since 07 April 1982. The present status of the company is Active. The registered address of Hillymead Limited is Flat 5 Hillymead Thornton Hill London Sw19 4jj. . WARDROP, Andrew is a Secretary of the company. D'ARCY, Rebecca Mary is a Director of the company. EGBY, Nicoletta is a Director of the company. MOOK-SANG, Suzette is a Director of the company. Secretary WARDROP, Andrew James has been resigned. Secretary WARDROP, Andrew James has been resigned. Secretary WHITTAKER, Christine Ann has been resigned. Director BAGLEY, Mark Edmund has been resigned. Director BAZALGETTE, Hilda Chamberlain has been resigned. Director COOK, Robert Carson has been resigned. Director HAYDON, Andrew Phillip has been resigned. Director HEARN, Kenneth Christopher has been resigned. Director PERRY, Andrew has been resigned. Director PERRY, Deborah has been resigned. Director RICHMOND ELVY, Natalie Sue-Ling has been resigned. Director WARDROP, Andrew James has been resigned. Director WATSON, Peter Frederick has been resigned. Director WITCHELL, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARDROP, Andrew
Appointed Date: 12 January 2015

Director
D'ARCY, Rebecca Mary
Appointed Date: 22 May 2011
47 years old

Director
EGBY, Nicoletta
Appointed Date: 07 March 2002
54 years old

Director
MOOK-SANG, Suzette
Appointed Date: 07 March 2014
75 years old

Resigned Directors

Secretary
WARDROP, Andrew James
Resigned: 03 June 2013
Appointed Date: 08 September 2002

Secretary
WARDROP, Andrew James
Resigned: 28 February 2002
Appointed Date: 31 May 1996

Secretary
WHITTAKER, Christine Ann
Resigned: 31 May 1996

Director
BAGLEY, Mark Edmund
Resigned: 22 August 2003
Appointed Date: 02 September 2001
55 years old

Director
BAZALGETTE, Hilda Chamberlain
Resigned: 13 November 1993
115 years old

Director
COOK, Robert Carson
Resigned: 06 October 2002
Appointed Date: 02 September 2001
70 years old

Director
HAYDON, Andrew Phillip
Resigned: 22 November 2014
Appointed Date: 02 September 2001
61 years old

Director
HEARN, Kenneth Christopher
Resigned: 08 January 1997
91 years old

Director
PERRY, Andrew
Resigned: 17 November 2014
Appointed Date: 16 May 2014
46 years old

Director
PERRY, Deborah
Resigned: 16 May 2014
Appointed Date: 11 May 2008
48 years old

Director
RICHMOND ELVY, Natalie Sue-Ling
Resigned: 21 March 2014
Appointed Date: 08 September 2002
53 years old

Director
WARDROP, Andrew James
Resigned: 28 February 2002
Appointed Date: 28 December 1993
75 years old

Director
WATSON, Peter Frederick
Resigned: 07 March 2014
Appointed Date: 27 February 1997
65 years old

Director
WITCHELL, David
Resigned: 04 May 2007
Appointed Date: 02 September 2001
66 years old

HILLYMEAD LIMITED Events

06 Jul 2016
Annual return made up to 16 June 2016 no member list
05 May 2016
Total exemption full accounts made up to 31 March 2016
14 Jul 2015
Total exemption full accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 16 June 2015 no member list
07 Apr 2015
Registered office address changed from Curzon House 1St Floor 24 High Street Banstead Surrey SM7 2LJ to Flat 5 Hillymead Thornton Hill London SW19 4JJ on 7 April 2015
...
... and 95 more events
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1987
Registered office changed on 16/04/87 from: 2 hillymead thornton hill wimbledon london SW19 4JJ

28 Jan 1987
Full accounts made up to 31 March 1986

28 Jan 1987
Annual return made up to 07/01/87

07 Apr 1982
Incorporation