Company NameHillside Management Services Limited
DirectorPardeep Sandhu
Company StatusActive
Company Number02996886
CategoryPrivate Limited Company
Incorporation Date1 December 1994(29 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Pardeep Sandhu
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1994(2 days after company formation)
Appointment Duration29 years, 5 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Secretary NameMr Bimaljit Singh Sandhu
NationalityBritish
StatusCurrent
Appointed03 December 1994(2 days after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed01 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMr Bimaljit Singh Sandhu
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1994(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Grange Road
Ealing
London
W5 5BX

Location

Registered AddressSanton House 53-55 Uxbridge Road
Ealing
London
W5 5SA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Pardeep Sandhu
100.00%
Ordinary

Financials

Year2014
Turnover£107,610
Gross Profit£19,945
Net Worth£1,032,495
Cash£104,242
Current Liabilities£611,879

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months from now)

Filing History

21 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
3 November 2021Registered office address changed from First Floor Santon House 53/55 Uxbridge Road Ealing London W5 5SA to Santon House 53-55 Uxbridge Road Ealing London W5 5SA on 3 November 2021 (1 page)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 March 2019Director's details changed for Mrs. Pardeep Sandhu on 1 March 2019 (2 pages)
1 March 2019Secretary's details changed for Mr. Bimaljit Singh Sandhu on 1 March 2019 (1 page)
4 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 5 April 2018 to 30 June 2018 (1 page)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (3 pages)
4 January 2017Micro company accounts made up to 5 April 2016 (3 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
29 December 2015Micro company accounts made up to 5 April 2015 (3 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 50
(4 pages)
9 April 2015Amended total exemption full accounts made up to 5 April 2014 (7 pages)
9 April 2015Amended total exemption full accounts made up to 5 April 2014 (7 pages)
9 April 2015Amended total exemption full accounts made up to 5 April 2014 (7 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
11 January 2015Total exemption full accounts made up to 5 April 2014 (7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(4 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50
(4 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (7 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 50
(4 pages)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
15 January 2013Registered office address changed from C/O C/O the Santon Group Santon House First Floor, 53/55 Uxbridge Road Ealing London W5 5SA England on 15 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from C/O C/O the Santon Group 3Rd Floor Saunders House 52-53 the Mall Ealing London W5 3TA England on 14 January 2013 (1 page)
10 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (7 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Pardeep Sandhu on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Pardeep Sandhu on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
10 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
7 October 2009Registered office address changed from 56 Grange Road Ealing London W5 5BX on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 56 Grange Road Ealing London W5 5BX on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 56 Grange Road Ealing London W5 5BX on 7 October 2009 (1 page)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
7 February 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
6 January 2009Return made up to 01/12/08; full list of members (3 pages)
6 January 2009Return made up to 01/12/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (4 pages)
24 January 2008Return made up to 01/12/07; full list of members (2 pages)
24 January 2008Return made up to 01/12/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 January 2007Return made up to 01/12/06; full list of members (2 pages)
9 January 2007Return made up to 01/12/06; full list of members (2 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
4 January 2006Return made up to 01/12/05; full list of members (6 pages)
4 January 2006Return made up to 01/12/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
30 December 2004Return made up to 01/12/04; full list of members (6 pages)
30 December 2004Return made up to 01/12/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
31 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 December 2003Return made up to 01/12/03; full list of members (6 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
25 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 December 2002Return made up to 01/12/02; full list of members (6 pages)
3 January 2002Return made up to 01/12/01; full list of members (6 pages)
3 January 2002Return made up to 01/12/01; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
16 July 2001Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
16 July 2001Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
3 January 2001Return made up to 01/12/00; full list of members (6 pages)
3 January 2001Return made up to 01/12/00; full list of members (6 pages)
7 December 2000Amended accounts made up to 30 November 1999 (4 pages)
7 December 2000Amended accounts made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1999Return made up to 01/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
4 January 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 January 1999Return made up to 01/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (4 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
12 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 December 1996Return made up to 01/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 30 November 1995 (5 pages)
2 October 1996Full accounts made up to 30 November 1995 (5 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
10 June 1996Registered office changed on 10/06/96 from: 20 hamilton road harrow middlesex HA1 1SU (1 page)
10 June 1996Registered office changed on 10/06/96 from: 20 hamilton road harrow middlesex HA1 1SU (1 page)
22 January 1996Return made up to 01/12/95; full list of members (7 pages)
22 January 1996Return made up to 01/12/95; full list of members (7 pages)
13 November 1995Accounting reference date shortened from 01/05 to 30/11 (1 page)
13 November 1995Accounting reference date shortened from 01/05 to 30/11 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 December 1994Incorporation (11 pages)
1 December 1994Incorporation (11 pages)