HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0HW

Company number 02655458
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address UNIT 205 SOLENT BUSINESS CENTRE, MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 4 . The most likely internet sites of HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED are www.hillsidemanagementcompanysouthampton.co.uk, and www.hillside-management-company-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to St Denys Rail Station is 2.3 miles; to Romsey Rail Station is 6 miles; to Brockenhurst Rail Station is 8.9 miles; to Shawford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Management Company Southampton Limited is a Private Limited Company. The company registration number is 02655458. Hillside Management Company Southampton Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Hillside Management Company Southampton Limited is Unit 205 Solent Business Centre Millbrook Road West Southampton So15 0hw. . SANDERS, Jane is a Secretary of the company. GALE, Michael is a Director of the company. HUGHES, Charlotte Ann is a Director of the company. Secretary BAKER, Mavis Patricia has been resigned. Secretary HOGARTY, Stephen Malcolm has been resigned. Secretary HOGARTY, Stephen Malcolm has been resigned. Secretary MOODY, David Ronald has been resigned. Secretary MOORE, Jennifer Claire has been resigned. Secretary SMS ACCOUNTING LIMITED has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAKER, Mavis Patricia has been resigned. Director BECHELEY, Simon Justin has been resigned. Director BECKETT, Lynda Cheryl has been resigned. Director BENTLEY, Jonathan has been resigned. Director CARTER, Tanya has been resigned. Director HOGARTY, Stephen Malcolm has been resigned. Director HOGARTY, Stephen Malcolm has been resigned. Director MOODY, David Ronald has been resigned. Director MOODY, Ronald George Mason has been resigned. Director MOORE, Jennifer Claire has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SANDERS, Jane
Appointed Date: 16 May 2003

Director
GALE, Michael
Appointed Date: 20 November 2001
55 years old

Director
HUGHES, Charlotte Ann
Appointed Date: 20 November 2001
50 years old

Resigned Directors

Secretary
BAKER, Mavis Patricia
Resigned: 25 August 1997
Appointed Date: 31 May 1994

Secretary
HOGARTY, Stephen Malcolm
Resigned: 03 February 2000
Appointed Date: 25 August 1997

Secretary
HOGARTY, Stephen Malcolm
Resigned: 16 February 1995
Appointed Date: 21 January 1993

Secretary
MOODY, David Ronald
Resigned: 06 October 1992
Appointed Date: 22 October 1991

Secretary
MOORE, Jennifer Claire
Resigned: 21 January 1993
Appointed Date: 16 October 1992

Secretary
SMS ACCOUNTING LIMITED
Resigned: 16 March 2003
Appointed Date: 03 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 22 October 1991
Appointed Date: 18 October 1991

Director
BAKER, Mavis Patricia
Resigned: 25 August 1997
Appointed Date: 31 May 1994
71 years old

Director
BECHELEY, Simon Justin
Resigned: 16 February 1995
Appointed Date: 16 October 1992
53 years old

Director
BECKETT, Lynda Cheryl
Resigned: 20 November 2001
Appointed Date: 16 February 1995
60 years old

Director
BENTLEY, Jonathan
Resigned: 15 August 2002
Appointed Date: 20 November 2001
49 years old

Director
CARTER, Tanya
Resigned: 20 November 2001
Appointed Date: 25 August 1997
52 years old

Director
HOGARTY, Stephen Malcolm
Resigned: 20 November 2001
Appointed Date: 16 February 1995
58 years old

Director
HOGARTY, Stephen Malcolm
Resigned: 31 May 1994
Appointed Date: 16 October 1992
58 years old

Director
MOODY, David Ronald
Resigned: 06 October 1992
Appointed Date: 22 October 1991
74 years old

Director
MOODY, Ronald George Mason
Resigned: 06 October 1992
Appointed Date: 22 October 1991
102 years old

Director
MOORE, Jennifer Claire
Resigned: 31 May 1994
Appointed Date: 16 October 1992
58 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 22 October 1991
Appointed Date: 18 October 1991

Persons With Significant Control

Miss Charlotte Ann Hughes
Notified on: 1 September 2016
50 years old
Nature of control: Has significant influence or control

HILLSIDE MANAGEMENT COMPANY (SOUTHAMPTON) LIMITED Events

15 Nov 2016
Confirmation statement made on 18 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4

04 Nov 2015
Secretary's details changed for Miss Jane Sanders on 1 November 2014
07 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 80 more events
24 Oct 1991
New director appointed

24 Oct 1991
New director appointed

24 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

24 Oct 1991
Registered office changed on 24/10/91 from: 31 corsham st london N1 6DR

18 Oct 1991
Incorporation