Hillstone Court Management Co. 2001 Limited ALTON


Founded in 2001, Hillstone Court Management . 2001, classified under reg no. 04314780 is an active company. Currently registered at 2 Thornybush Gardens Thornybush Gardens GU34 5FJ, Alton the company has been in the business for twenty three years. Its financial year was closed on December 24 and its latest financial statement was filed on 24th December 2022.

The firm has one director. James G., appointed on 29 March 2019. There are currently no secretaries appointed. 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.

Hillstone Court Management Co. 2001 Limited Address / Contact

Office Address 2 Thornybush Gardens Thornybush Gardens
Office Address2 Medstead
Town Alton
Post code GU34 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04314780
Date of Incorporation Thu, 1st Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 24th December
Company age 23 years old
Account next due date Tue, 24th Sep 2024 (141 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

James G.

Position: Director

Appointed: 29 March 2019

Claire G.

Position: Director

Appointed: 01 June 2015

Resigned: 10 April 2019

Rita E.

Position: Secretary

Appointed: 15 June 2007

Resigned: 01 June 2015

Jeffery E.

Position: Director

Appointed: 15 June 2007

Resigned: 01 June 2015

Kenneth G.

Position: Director

Appointed: 01 October 2006

Resigned: 01 June 2015

Robin K.

Position: Secretary

Appointed: 26 February 2006

Resigned: 15 June 2007

Robin K.

Position: Director

Appointed: 26 February 2006

Resigned: 21 December 2012

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

George D.

Position: Director

Appointed: 01 November 2001

Resigned: 26 February 2006

Kenneth G.

Position: Director

Appointed: 01 November 2001

Resigned: 01 January 2002

Margaret D.

Position: Secretary

Appointed: 01 November 2001

Resigned: 26 February 2006

Vivien W.

Position: Director

Appointed: 01 November 2001

Resigned: 31 May 2003

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242019-12-242020-12-242021-12-242022-12-24
Balance Sheet
Current Assets18 09020 41824 61327 82224 17114 756
Net Assets Liabilities14 62418 24421 05524 41122 63711 717
Other
Creditors3 4662 1743 5583 4111 5343 039
Net Current Assets Liabilities14 62418 24421 05524 41122 63711 717
Total Assets Less Current Liabilities14 62418 24421 05524 41122 63711 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 24th December 2022
filed on: 10th, September 2023
Free Download (3 pages)

Company search

Advertisements