You are here: bizstats.co.uk > a-z index > 7 list > 72 list

72 Hill Rise (management) Limited RICHMOND


Founded in 2004, 72 Hill Rise (management), classified under reg no. 05238778 is an active company. Currently registered at 72-74 Hill Rise TW10 6UB, Richmond the company has been in the business for 21 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on 2023-09-30.

There is a single director in the company at the moment - Patrick V., appointed on 14 October 2021. In addition, a secretary was appointed - Stephen B., appointed on 25 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

72 Hill Rise (management) Limited Address / Contact

Office Address 72-74 Hill Rise
Town Richmond
Post code TW10 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05238778
Date of Incorporation Wed, 22nd Sep 2004
Industry Residents property management
End of financial Year 30th September
Company age 21 years old
Account next due date Mon, 30th Jun 2025 (15 days after)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Stephen B.

Position: Secretary

Appointed: 25 October 2021

Patrick V.

Position: Director

Appointed: 14 October 2021

Olatz B.

Position: Director

Appointed: 01 April 2015

Resigned: 12 June 2021

Patrick V.

Position: Secretary

Appointed: 01 April 2015

Resigned: 25 October 2021

Lindsey B.

Position: Secretary

Appointed: 10 November 2009

Resigned: 01 April 2015

Nicholas B.

Position: Director

Appointed: 14 October 2009

Resigned: 01 April 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 September 2004

Resigned: 22 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 2004

Resigned: 22 September 2004

Chaim K.

Position: Director

Appointed: 22 September 2004

Resigned: 18 September 2009

Bedford Row Registrars Limited

Position: Corporate Secretary

Appointed: 22 September 2004

Resigned: 04 November 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Patrick V. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Olatz B. This PSC has significiant influence or control over the company,.

Patrick V.

Notified on 14 October 2021
Nature of control: 25-50% shares

Olatz B.

Notified on 22 September 2016
Ceased on 12 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Net Worth5        
Balance Sheet
Current Assets55555    
Cash Bank On Hand    55555
Net Assets Liabilities    55555
Reserves/Capital
Called Up Share Capital5        
Shareholder Funds5        
Other
Net Current Assets Liabilities55555    
Total Assets Less Current Liabilities55555    
Number Shares Allotted5    5555
Par Value Share1    1111
Cash In Hand5        
Share Capital Allotted Called Up Paid5        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2024-09-30
filed on: 7th, October 2024
Free Download (2 pages)

Company search