HILLSLEA COURT MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW8 5JB

Company number 02351985
Status Active
Incorporation Date 24 February 1989
Company Type Private Limited Company
Address 5 EAST CUT THROUGH, NEW COVENT GARDEN, LONDON, SW8 5JB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HILLSLEA COURT MANAGEMENT COMPANY LIMITED are www.hillsleacourtmanagementcompany.co.uk, and www.hillslea-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Hillslea Court Management Company Limited is a Private Limited Company. The company registration number is 02351985. Hillslea Court Management Company Limited has been working since 24 February 1989. The present status of the company is Active. The registered address of Hillslea Court Management Company Limited is 5 East Cut Through New Covent Garden London Sw8 5jb. . RODWAY, Alan James is a Secretary of the company. BEATON, Richard is a Director of the company. FAWDRY, Michael Andrew is a Director of the company. HEYES, Serena Carolynne is a Director of the company. SMITH, Brenda is a Director of the company. Secretary ALLEGRI, Brian Roger has been resigned. Secretary MATTINSON, Michael, Dr has been resigned. Secretary ALLEGRI SECRETARIAL SERVICES LTD has been resigned. Director CHEN, Marcia Louise has been resigned. Director FOX, Alison has been resigned. Director FOX, Malcolm has been resigned. Director HAWKINS, Gina Roberta Ann has been resigned. Director LEE, Robert has been resigned. Director RODWAY, Patricia Joan has been resigned. Director ROGERS, Julia Annetta May has been resigned. Director ROSSER, Pamela has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RODWAY, Alan James
Appointed Date: 22 May 2008

Director
BEATON, Richard
Appointed Date: 05 November 2011
62 years old

Director
FAWDRY, Michael Andrew
Appointed Date: 16 November 2010
69 years old

Director
HEYES, Serena Carolynne
Appointed Date: 11 May 2015
64 years old

Director
SMITH, Brenda
Appointed Date: 26 October 2009
62 years old

Resigned Directors

Secretary
ALLEGRI, Brian Roger
Resigned: 11 October 2007
Appointed Date: 15 April 1996

Secretary
MATTINSON, Michael, Dr
Resigned: 15 April 1996

Secretary
ALLEGRI SECRETARIAL SERVICES LTD
Resigned: 01 May 2008
Appointed Date: 11 October 2007

Director
CHEN, Marcia Louise
Resigned: 18 April 2008
Appointed Date: 09 December 2005
57 years old

Director
FOX, Alison
Resigned: 06 November 2010
Appointed Date: 21 November 2006
55 years old

Director
FOX, Malcolm
Resigned: 21 November 2006
Appointed Date: 10 September 2004
60 years old

Director
HAWKINS, Gina Roberta Ann
Resigned: 19 March 2001
53 years old

Director
LEE, Robert
Resigned: 05 November 2011
Appointed Date: 22 May 2008
79 years old

Director
RODWAY, Patricia Joan
Resigned: 11 May 2015
Appointed Date: 22 May 2008
81 years old

Director
ROGERS, Julia Annetta May
Resigned: 08 May 2008
78 years old

Director
ROSSER, Pamela
Resigned: 17 August 2006
90 years old

Persons With Significant Control

Mr Michael Andrew Fawdry
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Serena Carolynne Fawdry
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

HILLSLEA COURT MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4

01 Sep 2015
Appointment of Ms Serena Carolynne Heyes as a director on 11 May 2015
...
... and 109 more events
22 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 May 1989
Company name changed syscomic LIMITED\certificate issued on 31/05/89

30 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1989
Registered office changed on 30/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Feb 1989
Incorporation