HILLIER LODGE RESIDENTS COMPANY LIMITED

  • Company statusactive
  • Company No01752513
  • Age41 years 10 months Incorporated 13 September 1983
  • Officers4

Address

2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

HILLIER LODGE RESIDENTS COMPANY LIMITED is an active company incorporated on 13 September 1983 and based in Hampton, Middlesex. The company was registered 42 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 11 Dec 2024

Confirmation Statement With No Updates

7 Months Ago on 02 Dec 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 09 Dec 2023

Confirmation Statement With Updates

1 Year Ago on 15 Nov 2023

Accounts With Accounts Type Micro Entity

2 Years Ago on 20 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 15 Nov 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 27 Oct 2022

Change Person Secretary Company With Change Date

2 Years Ago on 27 Oct 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 19 Dec 2021

Confirmation Statement With No Updates

3 Years Ago on 24 Nov 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 01 Dec 2020

Confirmation Statement With No Updates

4 Years Ago on 26 Nov 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 28 Nov 2019

Confirmation Statement With Updates

5 Years Ago on 13 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 03 Dec 2018

Confirmation Statement With No Updates

6 Years Ago on 14 Nov 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 15 Nov 2017

Confirmation Statement With No Updates

7 Years Ago on 13 Nov 2017

Confirmation Statement With Updates

8 Years Ago on 14 Nov 2016

Accounts With Accounts Type Total Exemption Full

8 Years Ago on 01 Oct 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 18 Nov 2015

Accounts With Accounts Type Total Exemption Full

9 Years Ago on 27 Oct 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 13 Nov 2014

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GREEN, Margaret Joansecretary 01 Mar 2008
FORRESTER, James Fergusondirector Jan 196526 Mar 2007
GEE, David Russelldirector Aug 196320 Nov 2001
GREEN, Margaretdirector Apr 194621 Nov 1995

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.