Hillside Court Flats (leeds) Limited LEEDS


Hillside Court Flats (leeds) started in year 1966 as Private Limited Company with registration number 00885273. The Hillside Court Flats (leeds) company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Leeds at Glendevon House. Postal code: LS14 1PQ.

The firm has 2 directors, namely Ian O., Philip S.. Of them, Philip S. has been with the company the longest, being appointed on 2 March 2021 and Ian O. has been with the company for the least time - from 9 June 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hillside Court Flats (leeds) Limited Address / Contact

Office Address Glendevon House
Office Address2 4 Hawthorn Park
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885273
Date of Incorporation Wed, 10th Aug 1966
Industry Residents property management
End of financial Year 31st August
Company age 58 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ian O.

Position: Director

Appointed: 09 June 2021

Philip S.

Position: Director

Appointed: 02 March 2021

J H Watson Property Management Ltd

Position: Corporate Secretary

Appointed: 23 September 2019

Michelle K.

Position: Director

Appointed: 06 November 2020

Resigned: 21 February 2021

Charlotte S.

Position: Director

Appointed: 21 February 2019

Resigned: 02 March 2021

Deanne H.

Position: Secretary

Appointed: 16 August 2018

Resigned: 20 July 2021

Karolina O.

Position: Secretary

Appointed: 07 August 2018

Resigned: 26 January 2021

Adam A.

Position: Director

Appointed: 04 June 2018

Resigned: 09 June 2021

Alexander N.

Position: Secretary

Appointed: 25 August 2017

Resigned: 07 August 2018

Joy L.

Position: Secretary

Appointed: 01 March 2017

Resigned: 02 December 2022

Olivia S.

Position: Director

Appointed: 17 November 2015

Resigned: 08 June 2018

Philip S.

Position: Director

Appointed: 12 June 2015

Resigned: 06 September 2019

Stephen M.

Position: Secretary

Appointed: 01 March 2014

Resigned: 28 February 2017

Margaret W.

Position: Director

Appointed: 12 July 2013

Resigned: 28 April 2015

Gavin M.

Position: Director

Appointed: 19 November 2012

Resigned: 07 February 2017

Lenbert R.

Position: Director

Appointed: 22 February 2012

Resigned: 07 June 2016

Julie H.

Position: Director

Appointed: 22 February 2012

Resigned: 21 July 2015

Richard K.

Position: Director

Appointed: 22 February 2012

Resigned: 29 March 2019

Timothy S.

Position: Director

Appointed: 22 February 2012

Resigned: 12 July 2013

Hillside Court Flats (leeds) Limited

Position: Corporate Director

Appointed: 20 November 2008

Resigned: 17 January 2011

Robert K.

Position: Director

Appointed: 20 November 2007

Resigned: 19 November 2012

Antony L.

Position: Director

Appointed: 19 September 2007

Resigned: 01 December 2011

Doreen B.

Position: Director

Appointed: 05 February 2007

Resigned: 08 November 2011

Maria M.

Position: Director

Appointed: 07 November 2005

Resigned: 14 November 2006

Katie L.

Position: Director

Appointed: 16 November 2004

Resigned: 07 November 2005

Judith J.

Position: Director

Appointed: 15 November 2004

Resigned: 26 November 2011

Susan S.

Position: Director

Appointed: 05 December 2001

Resigned: 18 September 2007

Margaret H.

Position: Director

Appointed: 29 May 2001

Resigned: 30 November 2001

Matthew M.

Position: Director

Appointed: 06 March 2001

Resigned: 29 August 2007

Sharon W.

Position: Director

Appointed: 13 November 2000

Resigned: 20 November 2008

Animesh J.

Position: Director

Appointed: 16 November 1998

Resigned: 20 April 2001

Michael A.

Position: Director

Appointed: 05 August 1997

Resigned: 05 February 2001

Tony W.

Position: Director

Appointed: 05 August 1997

Resigned: 16 November 2004

Belinda R.

Position: Director

Appointed: 18 November 1996

Resigned: 30 June 1997

Ruth B.

Position: Director

Appointed: 05 January 1994

Resigned: 09 July 1997

Kathleen S.

Position: Director

Appointed: 11 December 1991

Resigned: 16 November 2004

Harry H.

Position: Director

Appointed: 11 December 1991

Resigned: 21 November 1994

Gillian L.

Position: Director

Appointed: 11 December 1991

Resigned: 14 November 2000

Raymond W.

Position: Director

Appointed: 11 December 1991

Resigned: 19 November 1998

Margaret W.

Position: Secretary

Appointed: 11 December 1991

Resigned: 01 December 2008

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Philip S. The abovementioned PSC has significiant influence or control over this company,.

Philip S.

Notified on 13 October 2016
Ceased on 6 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth19 82823 459190      
Balance Sheet
Cash Bank On Hand  190190190190190190190
Net Assets Liabilities  190190190190190190190
Cash Bank In Hand24 58932 563190      
Current Assets25 41433 082       
Debtors825519       
Net Assets Liabilities Including Pension Asset Liability19 828190190      
Reserves/Capital
Called Up Share Capital190190       
Profit Loss Account Reserve19 63823 269       
Shareholder Funds19 82823 459190      
Other
Number Shares Allotted 38190190190190190190190
Par Value Share 51111111
Creditors Due Within One Year5 5869 623       
Net Current Assets Liabilities19 82823 459       
Share Capital Allotted Called Up Paid190190190      
Total Assets Less Current Liabilities19 82823 459       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/08/31
filed on: 15th, December 2023
Free Download (2 pages)

Company search

Advertisements