Hillside Mansions Management Company Limited


Hillside Mansions Management Company started in year 1995 as Private Limited Company with registration number 03053705. The Hillside Mansions Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 619 Holloway Road. Postal code: N19 5SS.

At the moment there are 2 directors in the the company, namely Andrew D. and Tom H.. In addition one secretary - Paul D. - 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.

Hillside Mansions Management Company Limited Address / Contact

Office Address 619 Holloway Road
Office Address2 London
Town
Post code N19 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03053705
Date of Incorporation Fri, 5th May 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Andrew D.

Position: Director

Appointed: 08 July 2011

Tom H.

Position: Director

Appointed: 06 June 2011

Paul D.

Position: Secretary

Appointed: 13 November 2006

Anna G.

Position: Director

Appointed: 25 March 2015

Resigned: 14 January 2020

Martin S.

Position: Director

Appointed: 15 April 2013

Resigned: 17 December 2020

Chris K.

Position: Director

Appointed: 14 November 2011

Resigned: 24 November 2014

Patrick D.

Position: Secretary

Appointed: 11 November 2002

Resigned: 13 November 2006

Carole R.

Position: Director

Appointed: 10 November 2002

Resigned: 08 April 2013

Martin R.

Position: Director

Appointed: 10 October 2001

Resigned: 20 January 2010

Daniel S.

Position: Director

Appointed: 10 October 2001

Resigned: 18 February 2011

Martin R.

Position: Secretary

Appointed: 10 October 2001

Resigned: 11 November 2002

Paul F.

Position: Secretary

Appointed: 16 February 2000

Resigned: 10 October 2001

Paul F.

Position: Director

Appointed: 24 November 1997

Resigned: 10 October 2001

Stephen A.

Position: Director

Appointed: 06 February 1997

Resigned: 21 December 1999

Stephen A.

Position: Secretary

Appointed: 06 February 1997

Resigned: 21 December 1999

Christopher S.

Position: Director

Appointed: 06 August 1996

Resigned: 12 November 1998

Robert B.

Position: Director

Appointed: 06 February 1996

Resigned: 12 May 2002

Simon M.

Position: Secretary

Appointed: 05 May 1995

Resigned: 06 February 1997

Raymond T.

Position: Director

Appointed: 05 May 1995

Resigned: 28 January 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 May 1995

Resigned: 05 May 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1995

Resigned: 05 May 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Net Assets Liabilities13 99413 99413 99413 99413 99413 994
Other
Fixed Assets13 99413 99413 99413 99413 99413 994
Total Assets Less Current Liabilities13 99413 99413 99413 99413 99413 994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 2023-10-31
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements