Company NameHillside House Freehold Limited
Company StatusActive
Company Number05154831
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSasha Amanda Hall
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address172-59 172-59 Henley Road
Jamaica Est
Ny 11432
United States
Director NameMs Barbara Cant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 208 Croydon Road
Caterham
CR3 6QF
Secretary NameMs Barbara Cant
NationalityBritish
StatusCurrent
Appointed19 January 2006(1 year, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C 208 Croydon Road
Caterham
CR3 6QF
Director NameMr Peter William Brown
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2012(8 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Badgers Walk
Whyteleafe
Surrey
CR3 0AS
Director NameMiss Penka Todorova
Date of BirthApril 1956 (Born 68 years ago)
NationalityBulgarian
StatusCurrent
Appointed18 September 2012(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCare Assistant
Country of ResidenceBulgaria
Correspondence Address208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameMiss Leanne Dawn Northrop
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameJulia Susan Wyatt
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleCompliance Officer
Correspondence AddressFlat E
208 Croydon Road
Caterham
Surrey
CR3 6QF
Secretary NameMiss Leanne Dawn Northrop
NationalityBritish,American
StatusResigned
Appointed22 June 2004(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameChristopher James Marks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2006)
RoleEstate Agent
Correspondence AddressFlat A 208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameDell Kekhia
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 2008)
RoleIT Tech Support
Correspondence AddressFlat A
208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameEmma Jane Sargent
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(2 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2012)
RoleCredit Controller
Country of ResidenceUnited Kingdom
Correspondence Address208e Croydon Road
Caterham
Surrey
CR3 6QF
Director NameDavid Holland Temperley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFco Beijing West End Road
Ruislip
Middlesex
HA4 6EP
Director NameMr Mathew Stephen Leigh
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 June 2019)
RoleSchedulating Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat A, 208 Croydon Road
Caterham
Surrey
CR3 6QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Barbara Cant
20.00%
Ordinary
1 at £1David Temperley
20.00%
Ordinary
1 at £1Penka Todorova
20.00%
Ordinary
1 at £1Peter Williams Brown
20.00%
Ordinary
1 at £1Sasha Amanda Hall
20.00%
Ordinary

Financials

Year2014
Net Worth£6,102
Cash£6,302
Current Liabilities£455

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

12 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
11 July 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 August 2021Notification of Barbara Cant as a person with significant control on 30 June 2021 (2 pages)
5 August 2021Cessation of Barbara Cant as a person with significant control on 5 August 2021 (1 page)
5 August 2021Notification of Barbara Cant as a person with significant control on 30 June 2021 (2 pages)
5 August 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2020Director's details changed for Barbara Cant on 30 June 2020 (2 pages)
7 July 2020Secretary's details changed for Barbara Cant on 30 June 2020 (1 page)
7 July 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
26 June 2019Termination of appointment of Mathew Stephen Leigh as a director on 18 June 2019 (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 July 2018Secretary's details changed for Barbara Cant on 1 July 2018 (1 page)
3 July 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 July 2018Director's details changed for Barbara Cant on 1 July 2018 (2 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
27 June 2017Notification of Peter William Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Secretary's details changed for Barbara Cant on 16 June 2017 (1 page)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Director's details changed for Barbara Cant on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
27 June 2017Secretary's details changed for Barbara Cant on 16 June 2017 (1 page)
27 June 2017Notification of Peter William Brown as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Director's details changed for Barbara Cant on 16 June 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 July 2016Appointment of Mr Mathew Stephen Leigh as a director on 18 September 2015 (2 pages)
13 July 2016Appointment of Mr Mathew Stephen Leigh as a director on 18 September 2015 (2 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5
(7 pages)
13 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5
(7 pages)
12 July 2016Termination of appointment of David Holland Temperley as a director on 18 September 2015 (1 page)
12 July 2016Secretary's details changed for Barbara Cant on 17 June 2015 (1 page)
12 July 2016Termination of appointment of David Holland Temperley as a director on 18 September 2015 (1 page)
12 July 2016Secretary's details changed for Barbara Cant on 17 June 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
(9 pages)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5
(9 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(9 pages)
12 August 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Director's details changed for David Holland Temperley on 3 July 2012 (2 pages)
9 August 2013Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages)
9 August 2013Director's details changed for Barbara Cant on 3 July 2012 (2 pages)
9 August 2013Director's details changed for Miss Penka Todorova on 18 September 2012 (2 pages)
9 August 2013Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages)
9 August 2013Director's details changed for David Holland Temperley on 3 July 2012 (2 pages)
9 August 2013Termination of appointment of Leanne Northrop as a director (1 page)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(9 pages)
9 August 2013Director's details changed for Barbara Cant on 3 July 2012 (2 pages)
9 August 2013Director's details changed for Miss Penka Todorova on 18 September 2012 (2 pages)
9 August 2013Director's details changed for Barbara Cant on 3 July 2012 (2 pages)
9 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(9 pages)
9 August 2013Termination of appointment of Leanne Northrop as a director (1 page)
9 August 2013Director's details changed for Sasha Amanda Hall on 3 July 2012 (2 pages)
9 August 2013Director's details changed for David Holland Temperley on 3 July 2012 (2 pages)
16 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
16 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
21 September 2012Appointment of Miss Penka Todorova as a director (2 pages)
21 September 2012Appointment of Miss Penka Todorova as a director (2 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
27 July 2012Appointment of Mr Peter William Brown as a director (2 pages)
27 July 2012Termination of appointment of Emma Sargent as a director (1 page)
27 July 2012Termination of appointment of Emma Sargent as a director (1 page)
27 July 2012Appointment of Mr Peter William Brown as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 16 June 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David Holland Temperley on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David Holland Temperley on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Sasha Amanda Hall on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Emma Jane Sargent on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Barbara Cant on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Barbara Cant on 1 October 2009 (2 pages)
6 August 2010Director's details changed for David Holland Temperley on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Barbara Cant on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
4 August 2009Return made up to 16/06/09; full list of members (5 pages)
4 August 2009Return made up to 16/06/09; full list of members (5 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 March 2009Return made up to 16/06/08; full list of members (5 pages)
3 March 2009Return made up to 16/06/08; full list of members (5 pages)
11 February 2009Director appointed david holland temperley (2 pages)
11 February 2009Director appointed david holland temperley (2 pages)
2 October 2008Appointment terminated director dell kekhia (1 page)
2 October 2008Appointment terminated director dell kekhia (1 page)
5 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
5 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 16/06/07; full list of members (9 pages)
19 July 2007Return made up to 16/06/07; full list of members (9 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
11 December 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 August 2006New director appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
8 September 2005Return made up to 16/06/05; full list of members (9 pages)
8 September 2005Return made up to 16/06/05; full list of members (9 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 July 2004Secretary resigned (1 page)
16 June 2004Incorporation (17 pages)
16 June 2004Incorporation (17 pages)