Company NameHillspice Management Company Limited
Company StatusDissolved
Company Number02615014
CategoryPrivate Limited Company
Incorporation Date28 May 1991(32 years, 11 months ago)
Dissolution Date2 April 2024 (1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Martine Kay Letchford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa House 677 Princes Road
Dartford
DA2 6EF
Director NameMrs Marni Mirielle Patterson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGwynfa House 677 Princes Road
Dartford
DA2 6EF
Secretary NameMrs Marni Mirielle Patterson
StatusClosed
Appointed11 December 2015(24 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressGwynfa House 677 Princes Road
Dartford
DA2 6EF
Director NameMrs Bessie Thomasine Linsell
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 month, 1 week after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Hastings Court
Winchelsea Gardens
Worthing
West Sussex
BN11 5DD
Director NameMr David Michael Linsell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 month, 1 week after company formation)
Appointment Duration24 years, 5 months (resigned 11 December 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address23 Hastings Court
Winchelsea Gardens
Worthing
West Sussex
BN11 5DD
Secretary NameMr David Michael Linsell
NationalityBritish
StatusResigned
Appointed04 July 1991(1 month, 1 week after company formation)
Appointment Duration24 years, 5 months (resigned 11 December 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address23 Hastings Court
Winchelsea Gardens
Worthing
West Sussex
BN11 5DD
Director NameMs Jacqueline Mary Andrew
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(20 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Hastings Court
Winchelsea Gardens
Worthing
West Sussex
BN11 5DD
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed28 May 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressGwynfa House 677 Princes Road
Dartford
DA2 6EF
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

1 at £1J.m. Linsell
50.00%
Ordinary
1 at £1Mr D.m. Linsell
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
10 November 2016Confirmation statement made on 30 October 2016 with updates (9 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 July 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 February 2016Appointment of Mrs Martine Kay Letchford as a director on 11 December 2015 (2 pages)
18 February 2016Appointment of Mrs Marni Mirielle Patterson as a secretary on 11 December 2015 (2 pages)
18 February 2016Appointment of Mrs Marni Mirielle Patterson as a director on 11 December 2015 (2 pages)
18 February 2016Registered office address changed from 23 Hastings Court Winchelsea Gardens Worthing West Sussex BN11 5DD to Gwynfa House 677 Princes Road Dartford DA2 6EF on 18 February 2016 (1 page)
18 February 2016Appointment of Mrs Martine Kay Letchford as a director on 11 December 2015 (2 pages)
18 February 2016Registered office address changed from 23 Hastings Court Winchelsea Gardens Worthing West Sussex BN11 5DD to Gwynfa House 677 Princes Road Dartford DA2 6EF on 18 February 2016 (1 page)
18 February 2016Appointment of Mrs Marni Mirielle Patterson as a director on 11 December 2015 (2 pages)
18 February 2016Appointment of Mrs Marni Mirielle Patterson as a secretary on 11 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Termination of appointment of David Michael Linsell as a director on 11 December 2015 (1 page)
18 January 2016Termination of appointment of Jacqueline Mary Andrew as a director on 11 December 2015 (1 page)
18 January 2016Termination of appointment of David Michael Linsell as a secretary on 11 December 2015 (1 page)
18 January 2016Termination of appointment of David Michael Linsell as a secretary on 11 December 2015 (1 page)
18 January 2016Termination of appointment of Jacqueline Mary Andrew as a director on 11 December 2015 (1 page)
18 January 2016Termination of appointment of David Michael Linsell as a director on 11 December 2015 (1 page)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
7 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(5 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
28 May 2013Register(s) moved to registered office address (1 page)
28 May 2013Register(s) moved to registered office address (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 January 2012Termination of appointment of Bessie Linsell as a director (1 page)
1 January 2012Appointment of Ms Jacqueline Mary Andrew as a director (2 pages)
1 January 2012Termination of appointment of Bessie Linsell as a director (1 page)
1 January 2012Appointment of Ms Jacqueline Mary Andrew as a director (2 pages)
30 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Director's details changed for Mrs Bessie Thomasine Linsell on 1 January 2010 (2 pages)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Director's details changed for Mrs Bessie Thomasine Linsell on 1 January 2010 (2 pages)
25 June 2010Director's details changed for Mrs Bessie Thomasine Linsell on 1 January 2010 (2 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
3 June 2008Return made up to 28/05/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Resolutions
  • RES13 ‐ Dormant res 27/11/07
(1 page)
7 June 2007Return made up to 28/05/07; full list of members (2 pages)
7 June 2007Return made up to 28/05/07; full list of members (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
30 May 2006Return made up to 28/05/06; full list of members (2 pages)
10 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2005Return made up to 28/05/05; full list of members (3 pages)
12 June 2005Return made up to 28/05/05; full list of members (3 pages)
23 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
22 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 June 2004Return made up to 28/05/04; full list of members (7 pages)
15 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
19 June 2003Return made up to 28/05/03; full list of members (7 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
23 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
11 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Return made up to 28/05/01; full list of members (6 pages)
15 June 2001Return made up to 28/05/01; full list of members (6 pages)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Return made up to 28/05/00; full list of members (6 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Return made up to 28/05/00; full list of members (6 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 May 1999Return made up to 28/05/99; no change of members (4 pages)
21 May 1999Return made up to 28/05/99; no change of members (4 pages)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1997Return made up to 28/05/97; no change of members (4 pages)
13 June 1997Return made up to 28/05/97; no change of members (4 pages)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 February 1996Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1996Return made up to 28/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1995Registered office changed on 07/12/95 from: merrywood court green lane shipley bridge horley.surrey. RH6 9TJ. (1 page)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 December 1995Registered office changed on 07/12/95 from: merrywood court green lane shipley bridge horley.surrey. RH6 9TJ. (1 page)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
5 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)