HILLSIDE LODGINGS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6QX

Company number 05734696
Status Active
Incorporation Date 8 March 2006
Company Type Private Limited Company
Address HEELAN ASSOCIATES, UNIT 1 BYNGS BUSINESS PARK, SOAKE ROAD, DENMEAD, WATERLOOVILLE, HAMPSHIRE, PO7 6QX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of HILLSIDE LODGINGS LIMITED are www.hillsidelodgings.co.uk, and www.hillside-lodgings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Hillside Lodgings Limited is a Private Limited Company. The company registration number is 05734696. Hillside Lodgings Limited has been working since 08 March 2006. The present status of the company is Active. The registered address of Hillside Lodgings Limited is Heelan Associates Unit 1 Byngs Business Park Soake Road Denmead Waterlooville Hampshire Po7 6qx. . HEELAN, Anne Sylvia is a Secretary of the company. MITCH, Jacqueline Maria is a Director of the company. MITCH, Maurice Arthur John is a Director of the company. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HEELAN, Anne Sylvia
Appointed Date: 29 March 2006

Director
MITCH, Jacqueline Maria
Appointed Date: 29 March 2006
67 years old

Director
MITCH, Maurice Arthur John
Appointed Date: 29 March 2006
71 years old

Resigned Directors

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 08 March 2006
Appointed Date: 08 March 2006

Persons With Significant Control

Mrs Jacqueline Maria Mitch
Notified on: 8 March 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Maurice Mitch
Notified on: 8 March 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLSIDE LODGINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 25 more events
18 May 2006
New director appointed
18 May 2006
Ad 29/03/06--------- £ si 1@1=1 £ ic 1/2
13 Mar 2006
Director resigned
13 Mar 2006
Secretary resigned
08 Mar 2006
Incorporation