Hill View Road Management Company Limited WOKING


Founded in 1995, Hill View Road Management Company, classified under reg no. 03038360 is an active company. Currently registered at 5 Bell Court, GU22 7LS, Woking the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Peter C., Simon F. and Clara C. and others. In addition one secretary - Peter C. - is with the firm. 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 Road Management Company Limited Address / Contact

Office Address 5 Bell Court,
Office Address2 Hill View Road
Town Woking
Post code GU22 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03038360
Date of Incorporation Mon, 27th Mar 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Peter C.

Position: Secretary

Appointed: 14 July 2021

Peter C.

Position: Director

Appointed: 14 July 2021

Simon F.

Position: Director

Appointed: 14 July 2021

Clara C.

Position: Director

Appointed: 07 March 2017

Lindsay D.

Position: Director

Appointed: 01 October 2003

Adam C.

Position: Director

Appointed: 08 August 1996

Timothy S.

Position: Secretary

Appointed: 03 February 2006

Resigned: 14 July 2021

Simon G.

Position: Secretary

Appointed: 15 September 2003

Resigned: 13 October 2005

Simon G.

Position: Director

Appointed: 23 July 2001

Resigned: 13 October 2005

Martin W.

Position: Director

Appointed: 01 May 2001

Resigned: 01 October 2003

Timothy S.

Position: Secretary

Appointed: 24 June 1999

Resigned: 15 September 2003

Timothy S.

Position: Director

Appointed: 11 June 1999

Resigned: 14 July 2021

Helen G.

Position: Director

Appointed: 05 September 1998

Resigned: 23 July 2001

Valerie C.

Position: Director

Appointed: 08 August 1996

Resigned: 17 January 2020

Simon S.

Position: Secretary

Appointed: 08 August 1996

Resigned: 16 August 1999

Simon S.

Position: Director

Appointed: 08 August 1996

Resigned: 16 August 1999

Kevin C.

Position: Director

Appointed: 08 August 1996

Resigned: 31 July 1998

Lindsay D.

Position: Director

Appointed: 08 August 1996

Resigned: 01 May 2001

Gardwell Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 1995

Resigned: 08 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 1995

Resigned: 27 March 1995

Gardwell Nominees Limited

Position: Corporate Director

Appointed: 27 March 1995

Resigned: 13 May 1996

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we established, there is Peter C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Lindsay D. This PSC has significiant influence or control over the company,. Then there is Timothy S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Peter C.

Notified on 12 March 2021
Nature of control: significiant influence or control

Lindsay D.

Notified on 12 July 2016
Nature of control: significiant influence or control

Timothy S.

Notified on 12 July 2016
Ceased on 11 May 2021
Nature of control: significiant influence or control

Valerie C.

Notified on 12 July 2016
Ceased on 17 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities5 0156 2204 1828 5109 762
Current Assets5 0156 3904 1824 1638 553
Other
Cost Sales  5 6411 269 
Fixed Assets  4 1828 553 
Gross Profit Loss  -2 0274 347 
Intangible Assets  4 1828 553 
Intangible Assets Gross Cost  4 1828 553 
Operating Profit Loss  -2 0274 347 
Profit Loss On Ordinary Activities After Tax  -2 0274 347 
Profit Loss On Ordinary Activities Before Tax  -2 0274 347 
Total Additions Including From Business Combinations Intangible Assets   4 371 
Total Assets Less Current Liabilities5 0156 2204 1828 5109 762
Turnover Revenue  3 6145 616 
Creditors   1 2692 404
Net Current Assets Liabilities5 0156 3904 1828 5109 762
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   5 6163 613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 28th, September 2023
Free Download (3 pages)

Company search