HILLSIDE GARDENS MANAGEMENT COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 1AS

Company number 04400103
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address UNIT D21 ALISON BUSINESS CENTRE, 38-40 ALISON CRESCENT, SHEFFIELD, S2 1AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 2 Fallon Close, Laughton Common Sheffield S25 3QJ to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 13 December 2016; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 12 . The most likely internet sites of HILLSIDE GARDENS MANAGEMENT COMPANY LIMITED are www.hillsidegardensmanagementcompany.co.uk, and www.hillside-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 8.8 miles; to Swinton (South Yorks) Rail Station is 9.2 miles; to Mexborough Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Gardens Management Company Limited is a Private Limited Company. The company registration number is 04400103. Hillside Gardens Management Company Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Hillside Gardens Management Company Limited is Unit D21 Alison Business Centre 38 40 Alison Crescent Sheffield S2 1as. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. BRITTON, Richard is a Secretary of the company. MACBRYDE, Liam Wayne is a Director of the company. Secretary HUDSON, David has been resigned. Secretary SLACK, Paul Michael has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAXTER, Suzanne has been resigned. Director BAXTER, Suzanne has been resigned. Director HUDSON, David has been resigned. Director PENDLEBURY, Ian Malcolm has been resigned. Director THISTLEWAITH, Andrew has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hillside gardens management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
BRITTON, Richard
Appointed Date: 01 December 2015

Director
MACBRYDE, Liam Wayne
Appointed Date: 16 December 2011
75 years old

Resigned Directors

Secretary
HUDSON, David
Resigned: 26 March 2004
Appointed Date: 17 April 2002

Secretary
SLACK, Paul Michael
Resigned: 23 July 2005
Appointed Date: 26 February 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 February 2004
Appointed Date: 11 November 2003

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 23 July 2005

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 01 February 2015
Appointed Date: 05 January 2015

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 2002
Appointed Date: 21 March 2002

Director
BAXTER, Suzanne
Resigned: 18 January 2016
Appointed Date: 21 March 2013
55 years old

Director
BAXTER, Suzanne
Resigned: 31 January 2015
Appointed Date: 03 November 2003
55 years old

Director
HUDSON, David
Resigned: 26 March 2004
Appointed Date: 17 April 2002
59 years old

Director
PENDLEBURY, Ian Malcolm
Resigned: 26 March 2004
Appointed Date: 17 April 2002
66 years old

Director
THISTLEWAITH, Andrew
Resigned: 22 March 2011
Appointed Date: 03 November 2003
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 April 2002
Appointed Date: 21 March 2002

HILLSIDE GARDENS MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Registered office address changed from 2 Fallon Close, Laughton Common Sheffield S25 3QJ to Unit D21 Alison Business Centre 38-40 Alison Crescent Sheffield S2 1AS on 13 December 2016
08 Aug 2016
Accounts for a dormant company made up to 31 March 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 12

29 Jan 2016
Termination of appointment of Suzanne Baxter as a director on 18 January 2016
11 Jan 2016
Appointment of Richard Britton as a secretary on 1 December 2015
...
... and 55 more events
30 Apr 2002
Registered office changed on 30/04/02 from: 12 york place leeds west yorkshire LS1 2DS
30 Apr 2002
Secretary resigned
30 Apr 2002
Director resigned
29 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Mar 2002
Incorporation