Hillside House Hastings Limited BRIGHTON


Hillside House Hastings started in year 2010 as Private Limited Company with registration number 07273714. The Hillside House Hastings company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Brighton at Fourth Floor Park Gate. Postal code: BN1 6AF.

The firm has 5 directors, namely Thomas M., Sophie P. and Stevenson G. and others. Of them, Kezziah Z. has been with the company the longest, being appointed on 5 December 2014 and Thomas M. has been with the company for the least time - from 12 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - William S. who worked with the the firm until 31 March 2012.

Hillside House Hastings Limited Address / Contact

Office Address Fourth Floor Park Gate
Office Address2 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07273714
Date of Incorporation Fri, 4th Jun 2010
Industry Residents property management
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Thomas M.

Position: Director

Appointed: 12 July 2023

Sophie P.

Position: Director

Appointed: 14 July 2021

Stevenson G.

Position: Director

Appointed: 01 August 2018

Melanie M.

Position: Director

Appointed: 15 January 2015

Kezziah Z.

Position: Director

Appointed: 05 December 2014

Michael E.

Position: Director

Appointed: 06 June 2011

Resigned: 18 April 2013

William S.

Position: Secretary

Appointed: 16 April 2011

Resigned: 31 March 2012

Jane S.

Position: Director

Appointed: 04 June 2010

Resigned: 13 July 2023

Janet C.

Position: Director

Appointed: 04 June 2010

Resigned: 08 December 2016

Lesley F.

Position: Director

Appointed: 04 June 2010

Resigned: 01 June 2018

Michael M.

Position: Director

Appointed: 04 June 2010

Resigned: 09 August 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 5362 4192 4802 0991 562673
Current Assets2 5712 4502 5862 2491 612873
Debtors353110615050200
Other Debtors353131   
Property Plant Equipment48 55748 55748 55748 55748 55748 557
Other
Average Number Employees During Period  4455
Creditors3 0293 3123 7223 5104 093686
Net Current Assets Liabilities-458-862-1 136-1 261-2 481187
Other Creditors3 0293 3123 7223 5103 780343
Property Plant Equipment Gross Cost48 557 48 55748 55748 557 
Total Assets Less Current Liabilities48 09947 69547 42147 29646 07648 744
Trade Creditors Trade Payables    313343
Trade Debtors Trade Receivables  7515050200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
New director appointment on 2023/07/12.
filed on: 21st, July 2023
Free Download (2 pages)

Company search

Advertisements