HILGROVE HOUSE RESIDENTS CO LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1BY

Company number 04367602
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address 9 RUSHINGTON AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1BY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 8 . The most likely internet sites of HILGROVE HOUSE RESIDENTS CO LIMITED are www.hilgrovehouseresidentsco.co.uk, and www.hilgrove-house-residents-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Hilgrove House Residents Co Limited is a Private Limited Company. The company registration number is 04367602. Hilgrove House Residents Co Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Hilgrove House Residents Co Limited is 9 Rushington Avenue Maidenhead Berkshire Sl6 1by. . BARNES, Ann is a Secretary of the company. DORRELL, Rita Anne is a Director of the company. QAMAR, Janet Mary is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director BEAL, Nick has been resigned. Director BRANCH, Jeffrey John has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. Director WILKINS, Pam has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARNES, Ann
Appointed Date: 06 February 2002

Director
DORRELL, Rita Anne
Appointed Date: 26 October 2015
67 years old

Director
QAMAR, Janet Mary
Appointed Date: 06 February 2002
77 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
BEAL, Nick
Resigned: 03 August 2015
Appointed Date: 17 April 2014
51 years old

Director
BRANCH, Jeffrey John
Resigned: 30 April 2014
Appointed Date: 16 December 2009
80 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 06 February 2002
Appointed Date: 06 February 2002

Director
WILKINS, Pam
Resigned: 05 August 2009
Appointed Date: 06 February 2003
77 years old

HILGROVE HOUSE RESIDENTS CO LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
20 Nov 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 8

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
26 Oct 2015
Appointment of Mrs Rita Anne Dorrell as a director on 26 October 2015
...
... and 37 more events
09 Feb 2003
New secretary appointed
09 Feb 2003
New director appointed
09 Feb 2003
Director resigned
09 Feb 2003
Secretary resigned
06 Feb 2002
Incorporation