Hillview (caterham) Limited KINGSWOOD


Founded in 2011, Hillview (caterham), classified under reg no. 07515188 is an active company. Currently registered at Paxton House KT20 6EJ, Kingswood the company has been in the business for thirteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely David W., Julianne S. and Emma D. and others. Of them, Emma D., Nigel P., Anthony C. have been with the company the longest, being appointed on 1 October 2015 and David W. has been with the company for the least time - from 16 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Susan W. who worked with the the firm until 31 January 2016.

Hillview (caterham) Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07515188
Date of Incorporation Thu, 3rd Feb 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

David W.

Position: Director

Appointed: 16 November 2023

Julianne S.

Position: Director

Appointed: 31 August 2017

Heritage Management Limited

Position: Corporate Secretary

Appointed: 05 February 2016

Emma D.

Position: Director

Appointed: 01 October 2015

Nigel P.

Position: Director

Appointed: 01 October 2015

Anthony C.

Position: Director

Appointed: 01 October 2015

Parveen D.

Position: Director

Appointed: 01 October 2015

Resigned: 27 November 2020

Roy S.

Position: Director

Appointed: 01 October 2015

Resigned: 07 June 2016

Susan W.

Position: Secretary

Appointed: 03 February 2011

Resigned: 31 January 2016

Daniel D.

Position: Director

Appointed: 03 February 2011

Resigned: 03 February 2011

John W.

Position: Director

Appointed: 03 February 2011

Resigned: 31 January 2016

Peter G.

Position: Director

Appointed: 03 February 2011

Resigned: 13 September 2013

Daniel D.

Position: Director

Appointed: 03 February 2011

Resigned: 03 February 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Derek C. This PSC has 50,01-75% voting rights.

Derek C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Confirmation statement with no updates 2024/02/03
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements