HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR3 8TY

Company number 04026114
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address R HEWITT, THE HAY BARN 4 ELGAR COURT, MARTIN HUSSINGTREE, WORCESTER, WORCESTERSHIRE, WR3 8TY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 4 . The most likely internet sites of HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LIMITED are www.hillhouseelgarcourtmanagementcompany.co.uk, and www.hill-house-elgar-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Hill House Elgar Court Management Company Limited is a Private Limited Company. The company registration number is 04026114. Hill House Elgar Court Management Company Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Hill House Elgar Court Management Company Limited is R Hewitt The Hay Barn 4 Elgar Court Martin Hussingtree Worcester Worcestershire Wr3 8ty. . HEWITT, Richard is a Secretary of the company. DOCHERTY, Sally May is a Director of the company. HEWITT, Susan is a Director of the company. Secretary WEBB, Kevin has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BACHE, Penelope Ann has been resigned. Director LANDON, Fiona Elizabeth Mary has been resigned. Director NEWTON, Mark Surtees has been resigned. Director OLLIS, Kathryn Mary has been resigned. Director RODWELL, Marcus has been resigned. Director WEBB, Kevin has been resigned. Director HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LTD has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


hill house (elgar court) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEWITT, Richard
Appointed Date: 11 April 2003

Director
DOCHERTY, Sally May
Appointed Date: 07 February 2013
46 years old

Director
HEWITT, Susan
Appointed Date: 11 April 2003
63 years old

Resigned Directors

Secretary
WEBB, Kevin
Resigned: 11 April 2003
Appointed Date: 04 July 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Director
BACHE, Penelope Ann
Resigned: 08 October 2008
Appointed Date: 11 April 2003
77 years old

Director
LANDON, Fiona Elizabeth Mary
Resigned: 07 February 2013
Appointed Date: 04 December 2007
59 years old

Director
NEWTON, Mark Surtees
Resigned: 23 September 2005
Appointed Date: 11 April 2003
72 years old

Director
OLLIS, Kathryn Mary
Resigned: 11 April 2003
Appointed Date: 30 November 2000
52 years old

Director
RODWELL, Marcus
Resigned: 30 November 2000
Appointed Date: 04 July 2000
54 years old

Director
WEBB, Kevin
Resigned: 11 April 2003
Appointed Date: 04 July 2000
68 years old

Director
HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LTD
Resigned: 04 July 2012
Appointed Date: 01 October 2008

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 04 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mr Richard Hewitt
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILL HOUSE (ELGAR COURT) MANAGEMENT COMPANY LIMITED Events

06 Jul 2016
Confirmation statement made on 4 July 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 31 July 2015
27 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4

21 Apr 2015
Accounts for a dormant company made up to 31 July 2014
24 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 4

...
... and 50 more events
20 Jul 2000
Secretary resigned;director resigned
20 Jul 2000
Director resigned
18 Jul 2000
New director appointed
18 Jul 2000
Registered office changed on 18/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
04 Jul 2000
Incorporation