Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED
Company Information for

HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED

C/O JFM BLOCK AND ESTATE MANAGEMENT, MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, HA1 1BQ,
Company Registration Number
01600039
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hillside Close (banstead) Management Ltd
HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED was founded on 1981-11-25 and has its registered office in Harrow. The organisation's status is listed as "Active". Hillside Close (banstead) Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED
 
Legal Registered Office
C/O JFM BLOCK AND ESTATE MANAGEMENT
MIDDLESEX HOUSE, 130 COLLEGE ROAD
HARROW
HA1 1BQ
Other companies in CR8
 
Filing Information
Company Number 01600039
Company ID Number 01600039
Date formed 1981-11-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JFM BLOCK & ESTATE MANAGEMENT LLP
Company Secretary 2016-04-01
NORMAN MULDOON
Director 2015-09-29
ALAN RALPH RISHWORTH
Director 2014-09-04
CHRISTOPHER SANHAJI
Director 2017-10-25
LESLEY VICTORIA WASHINGTON
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON AKYUZ
Director 2015-09-29 2017-03-08
DAWN GEORGINA O'BRIEN
Director 2015-09-29 2016-10-16
MICHELLE DE ATOUGUIA
Director 2015-09-29 2016-07-20
DANILO PIGNATARO
Director 2015-09-29 2016-07-20
JPW PROPERTY MANAGEMENT LTD.
Company Secretary 2009-11-27 2016-04-01
MARTIN PETER HUGHES
Director 2011-10-14 2016-01-06
NIKKI PARROTT
Director 2014-09-05 2016-01-06
MICHELLE DE ATOUGUIA
Director 2015-09-29 2015-09-30
ALAN RALPH RISHWORTH
Director 2007-05-22 2013-03-22
MARY ELIZABETH EDWARDS
Director 2005-06-06 2010-10-01
JUDITH CATHARINE JONES
Company Secretary 2002-01-15 2009-11-27
AMANDA LOUISE JACK
Director 2005-06-06 2008-03-17
GHASSAN MARHOON ALAMI
Director 2004-09-27 2006-07-12
CLARE CHANCE
Director 2005-06-06 2006-07-12
LESLEY BRUCE
Director 2003-11-03 2005-07-06
MARIE HOOPER
Director 2003-11-03 2005-06-06
JACQUELINE PATRICIA POOLEY
Director 2003-11-03 2005-06-06
PETER ROBERT GEORGE HELFERT
Director 1993-09-02 2004-06-07
CATHERINE ANTONIA ROCHATTE
Company Secretary 2001-08-23 2002-11-04
MARY CHRISTINA MARGARET LEE
Director 1995-09-12 2002-11-04
JOAN QUIRKE
Director 2000-08-09 2001-10-25
RICHARD PICKETT
Company Secretary 1995-09-12 2001-08-23
RICHARD PICKETT
Director 1994-09-15 2001-08-23
ANDREW DUNCAN
Director 1991-10-14 1998-06-18
DOROTHY MILLARD
Director 1991-10-14 1996-10-17
ANDREW DUNCAN
Company Secretary 1993-09-02 1995-09-12
DOROTHY MILLARD
Company Secretary 1993-03-18 1993-09-02
RICHARD PETER DANIELLS
Director 1991-10-14 1993-09-02
PAUL BOUGHTON
Company Secretary 1991-10-14 1993-03-18
PAUL BOUGHTON
Director 1991-10-14 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JFM BLOCK & ESTATE MANAGEMENT LLP HYRSTDENE RESIDENTS' SOCIETY LIMITED Company Secretary 2018-07-27 CURRENT 1964-11-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP GWMM LIMITED Company Secretary 2018-06-15 CURRENT 1976-06-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RACE ROCKS MANAGEMENT COMPANY LTD Company Secretary 2017-11-30 CURRENT 2016-06-29 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS FREEHOLD LIMITED Company Secretary 2017-11-08 CURRENT 2017-09-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BETA RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-11-04 CURRENT 1986-01-20 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HOLDERS HILL ROAD HENDON MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 1988-06-01 Active
JFM BLOCK & ESTATE MANAGEMENT LLP BABINGTON COURT RTM COMPANY LIMITED Company Secretary 2017-06-29 CURRENT 2009-12-14 Dissolved 2017-08-08
JFM BLOCK & ESTATE MANAGEMENT LLP 31-33 CHURCH ROAD RTM COMPANY LIMITED Company Secretary 2017-04-03 CURRENT 2004-11-24 Active
JFM BLOCK & ESTATE MANAGEMENT LLP THORNTON RTM COMPANY LIMITED Company Secretary 2017-03-08 CURRENT 2005-05-23 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 41 RUSKIN ROAD RTM COMPANY LIMITED Company Secretary 2017-02-17 CURRENT 2014-11-07 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 79 SUTHERLAND AVENUE RESIDENTS COMPANY LIMITED Company Secretary 2017-01-30 CURRENT 1983-10-13 Active
JFM BLOCK & ESTATE MANAGEMENT LLP WOODSIDE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1981-10-08 Active
JFM BLOCK & ESTATE MANAGEMENT LLP FIRST GROVELANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1984-08-02 Active
JFM BLOCK & ESTATE MANAGEMENT LLP UPPER PUTNEY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-04 CURRENT 1997-01-15 Active
JFM BLOCK & ESTATE MANAGEMENT LLP MERROW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-22 CURRENT 1959-02-04 Active
JFM BLOCK & ESTATE MANAGEMENT LLP PEMBROKE GRANGE (CAVERSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-22 CURRENT 2004-11-12 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SAXON MEWS (MAIDENHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-25 CURRENT 1989-07-17 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 19 CHARLWOOD STREET LIMITED Company Secretary 2016-06-24 CURRENT 2014-10-28 Active
JFM BLOCK & ESTATE MANAGEMENT LLP HAWTHORN COURT FREEHOLD LTD Company Secretary 2016-06-17 CURRENT 2013-09-19 Active
JFM BLOCK & ESTATE MANAGEMENT LLP RIVERMEAD HOUSE (SUNBURY-ON-THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-01 CURRENT 1973-10-16 Active
JFM BLOCK & ESTATE MANAGEMENT LLP SILVERDALE CLOSE RESIDENTS COMPANY (HANWELL) LIMITED Company Secretary 2016-05-01 CURRENT 1991-02-22 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 87 MORTIMER STREET RTM COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2016-04-06 Active
JFM BLOCK & ESTATE MANAGEMENT LLP 859 GARRATT LANE RTM COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JFM BLOCK & ESTATE MANAGEMENT LLP SIR ALEXANDER ROAD MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1992-02-05 Active
JFM BLOCK & ESTATE MANAGEMENT LLP QUEENSBRIDGE (NORTH) RESIDENTS COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 1966-10-14 Active
JFM BLOCK & ESTATE MANAGEMENT LLP REGENCY PLACE (LEATHERHEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-12 CURRENT 2011-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06APPOINTMENT TERMINATED, DIRECTOR BEVERLEY ANGELA CHRISTINE LOCKE
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIA JANE MACHIN
2021-04-28AP01DIRECTOR APPOINTED MS STACEY CURRIE
2021-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21AP01DIRECTOR APPOINTED MR MICHAEL TIMOTHY HINKS
2021-03-25CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2021-03-25
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH NO UPDATES
2020-08-28CH01Director's details changed for Ms Sophia Jane Machin on 2020-08-28
2020-07-27AP01DIRECTOR APPOINTED MRS BEVERLEY ANGELA CHRISTINE LOCKE
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-15AP01DIRECTOR APPOINTED MS SOPHIA JANE MACHIN
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH RISHWORTH
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-03-28CH01Director's details changed for Mr Alan Ralph Rishworth on 2019-03-27
2019-03-27CH01Director's details changed for Mr Alan Ralph Rishworth on 2019-03-27
2019-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANHAJI
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR TERRI THOULESS
2017-11-06AP01DIRECTOR APPOINTED MS TERRI THOULESS
2017-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER SANHAJI
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Middlesex House 130 College Road Harrow HA1 1BQ England
2017-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/17 FROM C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England
2017-06-29CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2017-06-29
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON AKYUZ
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAWN GEORGINA O'BRIEN
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM C/O Jfm Block & Estate Management Llp Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ England
2016-10-22CH04SECRETARY'S DETAILS CHNAGED FOR JFM BLOCK & ESTATE MANAGEMENT LLP on 2016-10-22
2016-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DANILO PIGNATARO
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DE ATOUGUIA
2016-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/16 FROM C/O J J Homes Properties Ltd Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ
2016-05-16AP04Appointment of Jfm Block & Estate Management Llp as company secretary on 2016-04-01
2016-05-16TM02Termination of appointment of Jpw Property Management Ltd. on 2016-04-01
2016-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 01/03/2016
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TANIA WALKER
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR TANIA WALKER
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI PARROTT
2016-01-13AP01DIRECTOR APPOINTED MR DANILO PIGNATARO
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NIKKI PARROTT
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES
2015-12-02AP01DIRECTOR APPOINTED MRS DAWN GEORGINA O'BRIEN
2015-11-19AP01DIRECTOR APPOINTED MS MICHELLE DE ATOUGUIA
2015-11-19AP01DIRECTOR APPOINTED MRS LESLEY VICTORIA WASHINGTON
2015-11-19AP01DIRECTOR APPOINTED MRS SHARON AKYUZ
2015-11-13AP01DIRECTOR APPOINTED MR NORMAN MULDOON
2015-10-21AR0114/10/15 NO MEMBER LIST
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DE ATOUGUIA
2015-10-09AP01DIRECTOR APPOINTED MICHELLE DE ATOUGUIA
2015-08-14AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-06AR0114/10/14 NO MEMBER LIST
2014-10-03AP01DIRECTOR APPOINTED TANIA WALKER
2014-09-16AP01DIRECTOR APPOINTED NIKKI PARROTT
2014-09-16AP01DIRECTOR APPOINTED MR ALAN RALPH RISHWORTH
2014-09-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J J HOMES (PROPERTIES) LTD / 25/04/2014
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM NORTH HOUSE 31 NORTH STREET CARSHALTON SURREY SM5 2HW
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SELLERS
2013-11-12AR0114/10/13 NO MEMBER LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RISHWORTH
2012-11-06AR0114/10/12 NO MEMBER LIST
2012-09-03AA31/12/11 TOTAL EXEMPTION FULL
2011-11-14AR0114/10/11 NO MEMBER LIST
2011-11-01AP01DIRECTOR APPOINTED CHARLES EDWARD SELLERS
2011-10-26AP01DIRECTOR APPOINTED MARTIN PETER HUGHES
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ROBERTS
2011-04-12AA31/12/10 TOTAL EXEMPTION FULL
2010-11-16AR0114/10/10 NO MEMBER LIST
2010-11-11AR0114/10/09 NO MEMBER LIST
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DANIEL ROBERTS / 12/10/2009
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RALPH RISHWORTH / 12/10/2009
2010-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH EDWARDS / 12/10/2009
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY EDWARDS
2010-09-09AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AP04CORPORATE SECRETARY APPOINTED J J HOMES (PROPERTIES) LTD
2010-01-17TM02APPOINTMENT TERMINATED, SECRETARY JUDITH JONES
2010-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 160 HOOK ROAD SURBITON SURREY KT6 5BZ
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2008-10-16363aANNUAL RETURN MADE UP TO 14/10/08
2008-09-18AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR AMANDA JACK
2007-10-22363sANNUAL RETURN MADE UP TO 14/10/07
2007-07-21288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-31288bDIRECTOR RESIGNED
2006-10-31363sANNUAL RETURN MADE UP TO 14/10/06
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sANNUAL RETURN MADE UP TO 14/10/05
2005-09-01288bDIRECTOR RESIGNED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288bDIRECTOR RESIGNED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-16288aNEW DIRECTOR APPOINTED
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288bDIRECTOR RESIGNED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-10-08363sANNUAL RETURN MADE UP TO 14/10/04
2004-10-08288bDIRECTOR RESIGNED
2004-10-08363(288)DIRECTOR RESIGNED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18288bSECRETARY RESIGNED
2004-01-05288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sANNUAL RETURN MADE UP TO 14/10/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED
Trademarks
We have not found any records of HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HILLSIDE CLOSE (BANSTEAD) MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.