Hillside (great Barr) Management Limited BIRMINGHAM


Hillside (great Barr) Management started in year 1982 as Private Limited Company with registration number 01683666. The Hillside (great Barr) Management company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Birmingham at 318 Queslett Road. Postal code: B43 7EQ.

Currently there are 3 directors in the the company, namely Robert N., Michael M. and Simon G.. In addition one secretary - Emma O. - is with the firm. Currently 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.

Hillside (great Barr) Management Limited Address / Contact

Office Address 318 Queslett Road
Office Address2 Great Barr
Town Birmingham
Post code B43 7EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01683666
Date of Incorporation Thu, 2nd Dec 1982
Industry Other accommodation
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Emma O.

Position: Secretary

Appointed: 01 April 2009

Robert N.

Position: Director

Appointed: 16 January 2001

Michael M.

Position: Director

Appointed: 11 May 1995

Simon G.

Position: Director

Appointed: 11 May 1995

Denise M.

Position: Director

Appointed: 01 October 2008

Resigned: 19 September 2023

Andrew W.

Position: Director

Appointed: 13 October 2006

Resigned: 30 September 2008

Remus Management Limited

Position: Corporate Secretary

Appointed: 29 January 2004

Resigned: 01 January 2010

Alan H.

Position: Secretary

Appointed: 01 July 2002

Resigned: 29 January 2004

Bright Willis Limited

Position: Corporate Secretary

Appointed: 01 October 2001

Resigned: 29 January 2004

Gary R.

Position: Director

Appointed: 16 January 2001

Resigned: 29 January 2004

Roger Y.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 October 2001

Sarah C.

Position: Director

Appointed: 15 March 1999

Resigned: 29 January 2004

Julie W.

Position: Director

Appointed: 16 March 1998

Resigned: 30 September 2008

Anita M.

Position: Director

Appointed: 22 April 1996

Resigned: 12 August 1997

Dawna M.

Position: Director

Appointed: 11 May 1995

Resigned: 18 April 1996

Joanna Y.

Position: Director

Appointed: 11 May 1995

Resigned: 29 January 2004

Philip M.

Position: Director

Appointed: 11 May 1995

Resigned: 01 December 1999

Karen B.

Position: Director

Appointed: 11 May 1995

Resigned: 30 June 1995

Bernadette T.

Position: Director

Appointed: 11 May 1995

Resigned: 10 March 1997

David B.

Position: Director

Appointed: 09 July 1991

Resigned: 01 September 1993

Valerie V.

Position: Director

Appointed: 09 July 1991

Resigned: 14 March 1994

Robert O.

Position: Secretary

Appointed: 09 July 1991

Resigned: 31 December 1999

John L.

Position: Director

Appointed: 09 July 1991

Resigned: 11 May 1995

Cynthia E.

Position: Director

Appointed: 09 July 1991

Resigned: 11 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth85 000100 580101 891        
Balance Sheet
Cash Bank On Hand  52 61343 271       
Net Assets Liabilities   96 652113 810121 052115 934114 523666671 747
Property Plant Equipment  11       
Cash Bank In Hand32 66558 67052 562        
Current Assets87 874102 739102 610        
Debtors55 20944 06950 048        
Net Assets Liabilities Including Pension Asset Liability85 000100 580101 891        
Tangible Fixed Assets111        
Reserves/Capital
Called Up Share Capital666666        
Profit Loss Account Reserve84 934100 514101 825        
Shareholder Funds85 000100 580101 891        
Other
Creditors   -1 660       
Net Current Assets Liabilities84 999100 579101 890 114 529121 831116 713115 302107 452 75 496
Number Shares Allotted66666666     66 
Par Value Share 111     1 
Total Assets Less Current Liabilities   97 372114 530121 832116 714115 303107 45396 30875 497
Called Up Share Capital Not Paid Not Expressed As Current Asset        6666 
Creditors Due Within One Year2 8752 160720        
Fixed Assets111        
Value Shares Allotted666666        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 24th, October 2023
Free Download (2 pages)

Company search

Advertisements