Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED

137-139 HIGH STREET, BECKENHAM, BR3 1AG,
Company Registration Number
02761527
Private Limited Company
Active

Company Overview

About Hillview Court Residents Association Ltd
HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED was founded on 1992-11-03 and has its registered office in Beckenham. The organisation's status is listed as "Active". Hillview Court Residents Association Limited is a Private Limited Company 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
HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
137-139 HIGH STREET
BECKENHAM
BR3 1AG
Other companies in CR0
 
Filing Information
Company Number 02761527
Company ID Number 02761527
Date formed 1992-11-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:05:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
INSPIRED SECRETARIAL SERVICES LTD
Company Secretary 2017-11-10
KIM GENINE WILKINSON
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-18 2017-09-27
DAVID JAMES BROOKS
Director 2015-05-28 2017-08-18
BENJAMIN JEROME ADDERLEY
Director 2014-11-11 2014-11-11
PATRICIA BERGIN
Director 2009-09-01 2011-06-06
VALERIE SPINKS
Director 2009-04-28 2011-06-06
HML ANDERTONS LTD
Company Secretary 2009-10-01 2009-12-18
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2007-04-01 2009-10-01
JONATHAN TIMOTHY PEARSON
Director 2007-05-25 2009-09-08
SAMUEL JOHN BOXALL
Director 2008-06-26 2009-06-16
ELIZABETH HELEN POWELL
Director 2008-06-26 2009-06-16
ABIGAIL SARAH DYSON
Director 2003-08-07 2007-09-01
ANDERTONS LIMITED
Company Secretary 2005-06-15 2007-04-01
HAWKSWORTH MANAGEMENT LIMITED
Company Secretary 2004-09-10 2005-06-15
HAYWARDS PROPERTY SERVICES LIMITED
Company Secretary 2004-04-01 2005-06-15
TASKFINE MANAGEMENT LIMITED
Company Secretary 2002-09-11 2004-04-02
LESLEY ROBERTSON CAIRNS
Director 1993-11-17 2003-08-15
JACQUELINE SELINA COOPER
Director 1993-11-17 2003-08-15
DAVID JOHN MORGAN
Company Secretary 1996-01-23 2002-09-11
HEATHER CECILE ALLEYNE
Director 1998-03-31 2002-03-25
NEIL GILBRAITH
Director 1993-11-17 1998-03-31
TARA MARY BOLAND
Director 1994-08-24 1997-02-11
MERCY DHUSHYANTHI JEYASINGHAM
Director 1993-11-17 1997-02-11
DAVID LOCKWOOD
Director 1993-11-17 1997-02-11
DIANH LESLEY PARKIN
Director 1993-11-17 1997-02-11
VALERIE SPINKS
Director 1993-11-17 1997-02-11
ANTHONY MAY
Director 1994-05-26 1996-12-13
LESLEY ROBERTSON CAIRNS
Company Secretary 1994-09-12 1996-01-23
WILLIAM JAMES LAWRENCE
Company Secretary 1993-11-17 1994-08-04
WILLIAM JAMES LAWRENCE
Director 1993-11-17 1994-08-04
DAVID MARSH HANKIN
Director 1993-11-17 1994-05-26
SIMON JEREMY BANFIELD
Company Secretary 1992-11-03 1993-11-17
JOHN ASHLEY BRYANT
Company Secretary 1992-11-03 1993-11-17
GEORGE ALEXANDER EASSON MELVILLE
Director 1992-11-03 1993-11-17

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
2023-09-22REGISTERED OFFICE CHANGED ON 22/09/23 FROM Provident House Burrell Row Beckenham BR3 1AT England
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-11-18CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-02-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-11-10TM02Termination of appointment of Inspired Secretarial Services Ltd on 2021-11-01
2021-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-04AP04Appointment of Vfm Procurement Limited as company secretary on 2021-06-01
2021-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/21 FROM Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES
2018-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-19CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BROOKS
2017-11-10AP04Appointment of Inspired Secretarial Services Ltd as company secretary on 2017-11-10
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM No.503 the Chandlery 50 Westminiter Bridge Road Waterloo London SE1 7QY United Kingdom
2017-09-28TM02Termination of appointment of Hml Company Secretarial Services Limited on 2017-09-27
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM 94 Park Lane Croydon Surrey CR0 1JB
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 15
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-04-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-09AR0103/11/15 ANNUAL RETURN FULL LIST
2015-09-25MEM/ARTSARTICLES OF ASSOCIATION
2015-09-25RES01ADOPT ARTICLES 25/09/15
2015-09-25RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-23SH0109/09/15 STATEMENT OF CAPITAL GBP 3975
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JEROME ADDERLEY
2015-06-25AP01DIRECTOR APPOINTED MR DAVID JAMES BROOKS
2015-03-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-02AP01DIRECTOR APPOINTED MR BENJAMIN JEROME ADDERLEY
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 14
2014-11-07AR0103/11/14 ANNUAL RETURN FULL LIST
2014-01-28AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 15
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-02-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BERGIN
2012-11-05AR0103/11/12 FULL LIST
2012-01-26AA30/09/11 TOTAL EXEMPTION FULL
2011-11-07AR0103/11/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED KIM GENINE WILKINSON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR VALARIE SPINKS
2011-05-16AA30/09/10 TOTAL EXEMPTION FULL
2010-11-03AR0103/11/10 FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM ANDERTONS LIMITED CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON SURREY CR0 1QG
2010-09-27AP04CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY HML ANDERTONS LTD
2010-03-24AA30/09/09 TOTAL EXEMPTION FULL
2009-11-10AR0103/11/09 FULL LIST
2009-11-04AP04CORPORATE SECRETARY APPOINTED HML ANDERTONS LTD
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES
2009-09-14288aDIRECTOR APPOINTED VALARIE SPINKS
2009-09-11288aDIRECTOR APPOINTED PATRICIA BERGIN
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN PEARSON
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR SAMUEL BOXALL
2009-06-19288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH POWELL
2009-01-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN YOULES
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR KIM WILKINSON
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED ELIZABETH HELEN POWELL
2008-07-28288aDIRECTOR APPOINTED SAMUEL JOHN BOXALL
2008-07-08288aSECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES
2008-07-04288bAPPOINTMENT TERMINATED SECRETARY ANDERTONS LIMITED
2008-04-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-06363aRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-17288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-29288aNEW DIRECTOR APPOINTED
2007-03-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-19363aRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-01363aRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: ANDERTON & SON 1ST FLOOR CHRISTOPHER WREN YARD 117 HIGH STREET CROYDON SURREY CR0 1QG
2005-11-17288bSECRETARY RESIGNED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-15288bSECRETARY RESIGNED
2005-06-15288aNEW SECRETARY APPOINTED
2005-04-11287REGISTERED OFFICE CHANGED ON 11/04/05 FROM: 28 OLD CHURCH STREET LONDON SW3 5BY
2004-11-22363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-09-27288aNEW SECRETARY APPOINTED
2004-09-27288bSECRETARY RESIGNED
2004-09-27287REGISTERED OFFICE CHANGED ON 27/09/04 FROM: PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2004-05-27288aNEW SECRETARY APPOINTED
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: C/O TASKFINE MANAGEMENT LIMITED COUNTY HOUSE BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2004-05-19288bSECRETARY RESIGNED
2004-02-14363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-09288aNEW DIRECTOR APPOINTED
2003-08-28288bDIRECTOR RESIGNED
2003-08-28288bDIRECTOR RESIGNED
2003-08-14288aNEW DIRECTOR APPOINTED
2003-07-12AAFULL ACCOUNTS MADE UP TO 30/09/02
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 HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HILLVIEW COURT RESIDENTS ASSOCIATION 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
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of HILLVIEW COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION 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 HILLVIEW COURT RESIDENTS ASSOCIATION 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3