Hill View House Management Company Limited TWICKENHAM


Founded in 1998, Hill View House Management Company, classified under reg no. 03539997 is an active company. Currently registered at 316b Richmond Road TW1 2PD, Twickenham the company has been in the business for twenty six years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 5 directors in the the company, namely Faye D., Livia R. and Timothy B. and others. In addition 2 active secretaries, Bradley D. and Andrew K. were appointed. 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.

Hill View House Management Company Limited Address / Contact

Office Address 316b Richmond Road
Town Twickenham
Post code TW1 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539997
Date of Incorporation Fri, 3rd Apr 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Faye D.

Position: Director

Appointed: 18 November 2019

Bradley D.

Position: Secretary

Appointed: 18 December 2018

Andrew K.

Position: Secretary

Appointed: 18 December 2018

Livia R.

Position: Director

Appointed: 31 May 2018

Timothy B.

Position: Director

Appointed: 31 May 2018

Bradley D.

Position: Director

Appointed: 01 June 2010

Andrew K.

Position: Director

Appointed: 01 December 2008

Elizabeth H.

Position: Director

Appointed: 06 August 2007

Resigned: 31 May 2018

Christopher S.

Position: Secretary

Appointed: 22 January 2007

Resigned: 13 October 2018

Clair S.

Position: Director

Appointed: 01 February 2004

Resigned: 31 December 2009

Amy E.

Position: Director

Appointed: 24 April 2001

Resigned: 01 July 2006

Jonathan N.

Position: Director

Appointed: 18 April 1999

Resigned: 13 May 2002

Adam P.

Position: Director

Appointed: 18 April 1999

Resigned: 24 April 2001

John R.

Position: Director

Appointed: 03 April 1998

Resigned: 01 November 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 1998

Resigned: 03 April 1998

Christopher H.

Position: Director

Appointed: 03 April 1998

Resigned: 13 October 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1998

Resigned: 03 April 1998

John R.

Position: Secretary

Appointed: 03 April 1998

Resigned: 01 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand8 83510 623     
Current Assets8 83510 62312 30113 39016 11719 0516 447
Net Assets Liabilities9 31511 10312 30113 39016 11719 0516 447
Property Plant Equipment480480     
Other
Fixed Assets480480     
Net Current Assets Liabilities8 83510 62312 30113 39016 11719 0516 447
Property Plant Equipment Gross Cost480480     
Total Assets Less Current Liabilities9 31511 10312 30113 39016 11719 0516 447

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 19th, January 2024
Free Download (3 pages)

Company search