Hillside Park Freehold Limited TADWORTH


Founded in 2005, Hillside Park Freehold, classified under reg no. 05479825 is an active company. Currently registered at Paxton House Waterhouse Lane KT20 6EJ, Tadworth the company has been in the business for 19 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 6 directors, namely Judy B., Natalie T. and Tolu A. and others. Of them, Peter H., Susan W. have been with the company the longest, being appointed on 19 August 2005 and Judy B. and Natalie T. have been with the company for the least time - from 7 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter H. who worked with the the company until 1 February 2013.

Hillside Park Freehold Limited Address / Contact

Office Address Paxton House Waterhouse Lane
Office Address2 Kingswood
Town Tadworth
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05479825
Date of Incorporation Tue, 14th Jun 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Judy B.

Position: Director

Appointed: 07 November 2023

Natalie T.

Position: Director

Appointed: 07 November 2023

Tolu A.

Position: Director

Appointed: 19 February 2021

Jane W.

Position: Director

Appointed: 20 June 2016

Heritage Management Limited

Position: Corporate Secretary

Appointed: 01 February 2013

Peter H.

Position: Director

Appointed: 19 August 2005

Susan W.

Position: Director

Appointed: 19 August 2005

William B.

Position: Director

Appointed: 05 December 2016

Resigned: 07 April 2021

Elaine W.

Position: Director

Appointed: 11 February 2010

Resigned: 07 November 2023

Evelyn B.

Position: Director

Appointed: 01 January 2009

Resigned: 23 February 2021

Daniel B.

Position: Director

Appointed: 07 February 2008

Resigned: 01 January 2009

Richard R.

Position: Director

Appointed: 26 November 2007

Resigned: 05 December 2016

Kenneth T.

Position: Director

Appointed: 26 November 2007

Resigned: 09 October 2017

Wendy T.

Position: Director

Appointed: 26 November 2007

Resigned: 20 June 2016

Michael W.

Position: Director

Appointed: 26 November 2007

Resigned: 01 August 2008

Peter H.

Position: Secretary

Appointed: 19 August 2005

Resigned: 01 February 2013

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 2005

Resigned: 19 August 2005

L & A Secretarial Limited

Position: Corporate Director

Appointed: 14 June 2005

Resigned: 19 August 2005

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 2005

Resigned: 19 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets18 13017 26216 71615 835
Net Assets Liabilities181 45419 94320 82521 678
Other
Creditors480492828800
Fixed Assets204 804204 804204 804204 804
Net Current Assets Liabilities17 65016 77015 88815 035
Total Assets Less Current Liabilities222 454221 574220 692219 839

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-06-30
filed on: 18th, March 2024
Free Download (3 pages)

Company search

Advertisements