Hillside Residents Association Of Cheltenham Limited CHELTENHAM


Founded in 1985, Hillside Residents Association Of Cheltenham, classified under reg no. 01953034 is an active company. Currently registered at Hillside GL51 3AW, Cheltenham the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Joseph D., Martin D. and Derek G. and others. Of them, Nigel G. has been with the company the longest, being appointed on 24 February 1992 and Joseph D. has been with the company for the least time - from 1 August 2016. At the moment 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 Residents Association Of Cheltenham Limited Address / Contact

Office Address Hillside
Office Address2 24 Warden Hill Road
Town Cheltenham
Post code GL51 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01953034
Date of Incorporation Mon, 7th Oct 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Joseph D.

Position: Director

Appointed: 01 August 2016

Martin D.

Position: Director

Appointed: 30 November 2015

Derek G.

Position: Director

Appointed: 28 August 2015

Nigel G.

Position: Director

Appointed: 24 February 1992

Sarah L.

Position: Director

Appointed: 18 June 2010

Resigned: 01 August 2016

Richard H.

Position: Secretary

Appointed: 20 March 2007

Resigned: 30 November 2015

Stuart H.

Position: Director

Appointed: 12 January 2002

Resigned: 28 August 2015

Sara H.

Position: Director

Appointed: 22 March 2000

Resigned: 30 November 2015

Simon D.

Position: Director

Appointed: 22 January 1999

Resigned: 11 January 2002

Matthew C.

Position: Director

Appointed: 21 October 1998

Resigned: 20 March 2007

Matthew C.

Position: Secretary

Appointed: 21 October 1998

Resigned: 20 March 2007

Audrey M.

Position: Director

Appointed: 26 January 1998

Resigned: 13 January 1999

Julie R.

Position: Secretary

Appointed: 26 January 1998

Resigned: 21 September 1999

Julie R.

Position: Director

Appointed: 01 May 1993

Resigned: 21 September 1998

Audrey M.

Position: Secretary

Appointed: 24 February 1992

Resigned: 26 January 1998

Sadek W.

Position: Director

Appointed: 24 February 1992

Resigned: 22 March 2000

Peter W.

Position: Director

Appointed: 24 February 1992

Resigned: 01 May 1992

Stuart M.

Position: Director

Appointed: 24 February 1992

Resigned: 13 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 2491 5611 3631 5241 6656581 8513 795
Current Assets   1 5241 7407581 8513 845
Debtors    75100 50
Net Assets Liabilities  2 6252 5222 7261 7512 8314 664
Other Debtors    75100 50
Property Plant Equipment1 2751 2751 2751 2751 2751 2751 2751 275
Other
Amounts Owed To Other Related Parties Other Than Directors 13131313   
Creditors 1313277289282295456
Interest Similar Expense Payable  1313    
Net Current Assets Liabilities1 2491 5481 3501 2471 4514761 5563 389
Other Creditors   264276282295456
Property Plant Equipment Gross Cost 1 2751 2751 2751 2751 2751 2751 275
Total Assets Less Current Liabilities2 5242 8232 6252 5222 7261 7512 8314 664

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (6 pages)

Company search

Advertisements