Hillhurst Court Residents Limited LONDON


Hillhurst Court Residents started in year 1988 as Private Limited Company with registration number 02236191. The Hillhurst Court Residents company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 120 High Street. Postal code: SE20 7EZ.

The company has 4 directors, namely Malcolm G., Paul G. and Yvonne W. and others. Of them, Nicola M. has been with the company the longest, being appointed on 23 November 1994 and Malcolm G. and Paul G. have been with the company for the least time - from 10 July 2008. 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.

Hillhurst Court Residents Limited Address / Contact

Office Address 120 High Street
Office Address2 Penge
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02236191
Date of Incorporation Mon, 28th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Baxter Lambert Ltd

Position: Corporate Secretary

Appointed: 12 July 2016

Malcolm G.

Position: Director

Appointed: 10 July 2008

Paul G.

Position: Director

Appointed: 10 July 2008

Yvonne W.

Position: Director

Appointed: 21 February 1999

Nicola M.

Position: Director

Appointed: 23 November 1994

Frederick P.

Position: Secretary

Resigned: 14 January 1995

Isobel B.

Position: Director

Appointed: 17 July 2014

Resigned: 11 August 2021

Michael D.

Position: Director

Appointed: 26 June 2012

Resigned: 11 July 2014

David L.

Position: Secretary

Appointed: 14 July 2004

Resigned: 12 July 2016

Michael B.

Position: Director

Appointed: 28 February 2003

Resigned: 06 July 2007

Raymond R.

Position: Director

Appointed: 03 October 2001

Resigned: 28 February 2003

Jacqueline H.

Position: Secretary

Appointed: 01 July 2001

Resigned: 14 July 2004

Jacqueline H.

Position: Director

Appointed: 07 July 1998

Resigned: 24 June 2021

Ena W.

Position: Director

Appointed: 26 March 1998

Resigned: 22 February 1999

Nichola R.

Position: Director

Appointed: 22 February 1996

Resigned: 25 February 1998

Jane S.

Position: Secretary

Appointed: 14 January 1995

Resigned: 30 June 2001

Olasan O.

Position: Director

Appointed: 22 December 1994

Resigned: 13 May 2002

Andrew H.

Position: Director

Appointed: 29 January 1993

Resigned: 07 July 1998

Sean L.

Position: Director

Appointed: 28 March 1992

Resigned: 21 December 1994

Frederick P.

Position: Director

Appointed: 28 March 1992

Resigned: 11 March 2011

Caroline A.

Position: Director

Appointed: 13 August 1991

Resigned: 30 August 1993

Jane S.

Position: Director

Appointed: 13 August 1991

Resigned: 02 October 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities11 20211 202
Other
Fixed Assets11 20211 202
Total Assets Less Current Liabilities11 20211 202

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (4 pages)

Company search

Advertisements