HILLBROW COURT LTD
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NN

Company number 02023842
Status Active
Incorporation Date 29 May 1986
Company Type Private Limited Company
Address BEVERLY WILLIAMS & ASSOCIATES, LTD 62 HIGH STREET SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NN
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 one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HILLBROW COURT LTD are www.hillbrowcourt.co.uk, and www.hillbrow-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Hillbrow Court Ltd is a Private Limited Company. The company registration number is 02023842. Hillbrow Court Ltd has been working since 29 May 1986. The present status of the company is Active. The registered address of Hillbrow Court Ltd is Beverly Williams Associates Ltd 62 High Street Sunninghill Ascot Berkshire Sl5 9nn. . WILLIAMS, Beverley Robin is a Secretary of the company. IRWIN CROOKES, Elizabeth Ruth Roberta is a Director of the company. KILLINGBECK, Lucy Jane is a Director of the company. PINSENT, Andrew Charles, Dr is a Director of the company. WALL, Anthony David is a Director of the company. Secretary BOLDEN, Stephen John has been resigned. Secretary JOHNSON, Helen Mary has been resigned. Secretary KILLINGBECK, Lucy Jane has been resigned. Director ACTON, David Raymond has been resigned. Director BOLDEN, Stephen John has been resigned. Director BOLDEN, Stephen John has been resigned. Director CROWE, Catherine Louise has been resigned. Director CROWE, Joan Pamela has been resigned. Director EVANS, Gladys Jane has been resigned. Director IRWIN CROOKES, Elizabeth Ruth Roberta has been resigned. Director JOHNSON, Helen Mary has been resigned. Director JONES, Anthony Roy has been resigned. Director JUETT, Valerie has been resigned. Director MILES, Carole Anne has been resigned. Director MILES, Michael Frederick has been resigned. Director MITCHELL, Vernon Stephen has been resigned. Director MORGAN, Lisa Jayne has been resigned. Director PINSENT, Charles Patrick has been resigned. Director PINSENT, Teresa Janet has been resigned. Director SHARMAN, Anthony Thomas has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WILLIAMS, Beverley Robin
Appointed Date: 01 August 2006

Director
IRWIN CROOKES, Elizabeth Ruth Roberta
Appointed Date: 18 March 1999
87 years old

Director

Director
PINSENT, Andrew Charles, Dr
Appointed Date: 17 September 1997
59 years old

Director
WALL, Anthony David
Appointed Date: 26 May 2000
50 years old

Resigned Directors

Secretary
BOLDEN, Stephen John
Resigned: 16 June 1993

Secretary
JOHNSON, Helen Mary
Resigned: 01 August 2006
Appointed Date: 26 June 2000

Secretary
KILLINGBECK, Lucy Jane
Resigned: 26 June 2000
Appointed Date: 16 June 1993

Director
ACTON, David Raymond
Resigned: 15 March 1996
Appointed Date: 31 March 1994
57 years old

Director
BOLDEN, Stephen John
Resigned: 30 September 1997
Appointed Date: 19 December 1992
70 years old

Director
BOLDEN, Stephen John
Resigned: 18 December 1992
70 years old

Director
CROWE, Catherine Louise
Resigned: 08 September 2000
54 years old

Director
CROWE, Joan Pamela
Resigned: 10 October 2006
Appointed Date: 08 September 2000
82 years old

Director
EVANS, Gladys Jane
Resigned: 16 July 1996
114 years old

Director
IRWIN CROOKES, Elizabeth Ruth Roberta
Resigned: 18 March 1999
Appointed Date: 16 July 1996
87 years old

Director
JOHNSON, Helen Mary
Resigned: 01 August 2006
Appointed Date: 03 April 2000
62 years old

Director
JONES, Anthony Roy
Resigned: 10 October 1997
Appointed Date: 30 September 1997
83 years old

Director
JUETT, Valerie
Resigned: 20 December 1992
79 years old

Director
MILES, Carole Anne
Resigned: 17 September 1997
Appointed Date: 11 July 1994
69 years old

Director
MILES, Michael Frederick
Resigned: 17 September 1997
Appointed Date: 11 July 1994
76 years old

Director
MITCHELL, Vernon Stephen
Resigned: 31 March 1994
104 years old

Director
MORGAN, Lisa Jayne
Resigned: 26 May 2000
Appointed Date: 31 March 1994
55 years old

Director
PINSENT, Charles Patrick
Resigned: 01 September 2009
Appointed Date: 17 September 1997
84 years old

Director
PINSENT, Teresa Janet
Resigned: 01 September 2009
Appointed Date: 17 September 1997
82 years old

Director
SHARMAN, Anthony Thomas
Resigned: 11 July 1994
Appointed Date: 20 December 1992
95 years old

Persons With Significant Control

Mr Beverley Robin Williams
Notified on: 5 September 2016
79 years old
Nature of control: Right to appoint and remove directors

HILLBROW COURT LTD Events

12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
20 Jun 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2015
Total exemption full accounts made up to 31 December 2014
22 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102

22 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 102

...
... and 103 more events
07 Nov 1986
Company name changed quicktag LIMITED\certificate issued on 07/11/86
24 Sep 1986
Registered office changed on 24/09/86 from: epworth house 25/35 city road london EC1Y 1AA

24 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 May 1986
Certificate of Incorporation