HILLSIDE COURT (BUCKFASTLEIGH) LIMITED
TEIGNMOUTH

Hellopages » Devon » Teignbridge » TQ14 8EB

Company number 02836091
Status Active
Incorporation Date 14 July 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GREENWOOD ACCOUNTANCY LTD 5 PELLOW ARCADE, TEIGN STREET, TEIGNMOUTH, DEVON, TQ14 8EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of HILLSIDE COURT (BUCKFASTLEIGH) LIMITED are www.hillsidecourtbuckfastleigh.co.uk, and www.hillside-court-buckfastleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Dawlish Warren Rail Station is 4.3 miles; to Torquay Rail Station is 6.2 miles; to Paignton Rail Station is 8.3 miles; to Topsham Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Court Buckfastleigh Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02836091. Hillside Court Buckfastleigh Limited has been working since 14 July 1993. The present status of the company is Active. The registered address of Hillside Court Buckfastleigh Limited is Greenwood Accountancy Ltd 5 Pellow Arcade Teign Street Teignmouth Devon Tq14 8eb. The company`s financial liabilities are £4.71k. It is £2.85k against last year. The cash in hand is £4.46k. It is £2.78k against last year. And the total assets are £5.01k, which is £2.85k against last year. HARLING, Graham John is a Director of the company. OLIVER, Uma Yogini Philadelphia is a Director of the company. RAKOWSKI, Christopher is a Director of the company. THORPE, Timothy Mark is a Director of the company. Secretary BERRY, Sara Kathryn has been resigned. Secretary FORBES, Pamela Lesley has been resigned. Secretary HARDMAN, Rosemary June has been resigned. Secretary RAKOWSKI, Christopher has been resigned. Secretary REYNOLDS-SMITH, Lynda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESTON, Michael Roy has been resigned. Director BERRY, Sara Kathryn has been resigned. Director DUNSTAN, Frances Elizabeth has been resigned. Director FORBES, Pamela Lesley has been resigned. Director HARDMAN, Rosemary June has been resigned. Director HENLE, John Anthony has been resigned. Director PRATT, Robert Richard has been resigned. Director REYNOLDS-SMITH, Lynda has been resigned. Director THORPE, Timothy Mark has been resigned. Director TROWER, Jacqueline Hilda has been resigned. The company operates in "Residents property management".


hillside court (buckfastleigh) Key Finiance

LIABILITIES £4.71k
+152%
CASH £4.46k
+165%
TOTAL ASSETS £5.01k
+131%
All Financial Figures

Current Directors

Director
HARLING, Graham John
Appointed Date: 19 June 2000
69 years old

Director
OLIVER, Uma Yogini Philadelphia
Appointed Date: 01 August 2014
53 years old

Director
RAKOWSKI, Christopher
Appointed Date: 27 August 2001
59 years old

Director
THORPE, Timothy Mark
Appointed Date: 05 September 2010
60 years old

Resigned Directors

Secretary
BERRY, Sara Kathryn
Resigned: 12 November 2002
Appointed Date: 18 July 2000

Secretary
FORBES, Pamela Lesley
Resigned: 04 February 2005
Appointed Date: 12 November 2002

Secretary
HARDMAN, Rosemary June
Resigned: 29 December 2007
Appointed Date: 04 February 2005

Secretary
RAKOWSKI, Christopher
Resigned: 27 September 2010
Appointed Date: 29 December 2007

Secretary
REYNOLDS-SMITH, Lynda
Resigned: 19 June 2000
Appointed Date: 13 July 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1993
Appointed Date: 14 July 1993

Director
BEESTON, Michael Roy
Resigned: 19 June 2000
Appointed Date: 14 July 1993
69 years old

Director
BERRY, Sara Kathryn
Resigned: 12 December 2002
Appointed Date: 29 December 1999
72 years old

Director
DUNSTAN, Frances Elizabeth
Resigned: 05 August 2010
Appointed Date: 14 July 1993
79 years old

Director
FORBES, Pamela Lesley
Resigned: 01 August 2014
Appointed Date: 19 December 1998
84 years old

Director
HARDMAN, Rosemary June
Resigned: 15 June 2012
Appointed Date: 30 June 2003
81 years old

Director
HENLE, John Anthony
Resigned: 15 November 1999
Appointed Date: 14 July 1993
104 years old

Director
PRATT, Robert Richard
Resigned: 24 July 2001
Appointed Date: 19 June 2000
107 years old

Director
REYNOLDS-SMITH, Lynda
Resigned: 19 June 2000
Appointed Date: 14 July 1993
73 years old

Director
THORPE, Timothy Mark
Resigned: 29 July 2013
Appointed Date: 07 September 2010
60 years old

Director
TROWER, Jacqueline Hilda
Resigned: 19 December 1998
Appointed Date: 14 July 1993
98 years old

Persons With Significant Control

Mr Graham John Harling
Notified on: 22 July 2016
69 years old
Nature of control: Has significant influence or control

HILLSIDE COURT (BUCKFASTLEIGH) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
11 Aug 2015
Annual return made up to 14 July 2015 no member list
11 Aug 2015
Director's details changed for Ms Uma Yogini Philadelphia Oliver on 11 August 2015
...
... and 77 more events
15 Jul 1994
Annual return made up to 14/07/94

14 Apr 1994
Accounting reference date notified as 05/04

02 Oct 1993
New secretary appointed

08 Sep 1993
Secretary resigned

14 Jul 1993
Incorporation