Company NameHillside (Banstead) Management Company Limited
DirectorsAnthony Ronald Abbott and Faiz Ahmad
Company StatusActive
Company Number05659440
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 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 NameAnthony Ronald Abbott
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(2 years, 3 months after company formation)
Appointment Duration16 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Hillside
Banstead
Surrey
SM7 1HA
Director NameMr Faiz Ahmad
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(2 years, 3 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address122 Hillside
Banstead
Surrey
SM7 1HA
Secretary NameAnthony Ronald Abbott
NationalityBritish
StatusCurrent
Appointed06 October 2008(2 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Hillside
Banstead
Surrey
SM7 1HA
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMr Graham Ernest Lloyd
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2008)
RoleAssistant Management Accountan
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed28 November 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressCherry Trees
Whitby Road
Milford On Sea
SO41 0NE
Director NameMr Guy Christopher Rowland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2014)
RoleRetailer
Country of ResidenceEngland
Correspondence Address128 Hillside
Banstead
Surrey
SM7 1HA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 The Fairway
Northwood
Middlesex
HA6 3DZ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £100Alan Bugess & Julie Devon
12.48%
Ordinary
1 at £100Ayesha Ahmad & Faiz Ahmad
12.48%
Ordinary
1 at £100Jane Louise Abbott & Anthony Ronald Abbott
12.48%
Ordinary
1 at £100Jason David Sullivan & Sarah Eleanor Sullivan
12.48%
Ordinary
1 at £100Mr Dennison & Mrs S. Dennison
12.48%
Ordinary
1 at £100Robert Justin Lazarus & Karen Claudia Lazarus
12.48%
Ordinary
1 at £100Susan Anne Hanna & Sean Joseph Hanna
12.48%
Ordinary
1 at £100Victoria Maggs & Jamie Evans
12.48%
Ordinary
3 at £0.2Raymond Charles Manning
0.07%
Founder
2 at £0.2Donald Anthony Tucker
0.05%
Founder

Financials

Year2014
Net Worth£3,631
Cash£4,147
Current Liabilities£516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
6 April 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
2 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
23 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 801
(6 pages)
20 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 801
(6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 801
(7 pages)
21 December 2014Termination of appointment of Guy Christopher Rowland as a director on 31 January 2014 (1 page)
21 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 801
(7 pages)
21 December 2014Termination of appointment of Guy Christopher Rowland as a director on 31 January 2014 (1 page)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 801
(7 pages)
31 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 801
(7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (7 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
9 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 December 2009Director's details changed for Faiz Ahmad on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Anthony Ronald Abbott on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
24 December 2009Director's details changed for Guy Christopher Rowland on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Faiz Ahmad on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Guy Christopher Rowland on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Anthony Ronald Abbott on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (8 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Registered office changed on 06/05/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page)
6 May 2009Registered office changed on 06/05/2009 from 82 snakes lane east woodford green essex IG8 7QQ (1 page)
18 February 2009Return made up to 20/12/08; full list of members (9 pages)
18 February 2009Return made up to 20/12/08; full list of members (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
29 October 2008Secretary appointed anthony ronald abbott (2 pages)
29 October 2008Secretary appointed anthony ronald abbott (2 pages)
29 October 2008Registered office changed on 29/10/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
29 October 2008Registered office changed on 29/10/2008 from sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
22 April 2008Director appointed faiz ahmad (2 pages)
22 April 2008Director appointed faiz ahmad (2 pages)
22 April 2008Appointment terminated secretary robert askin (1 page)
22 April 2008Appointment terminated director graham lloyd (1 page)
22 April 2008Director appointed guy christopher rowland (2 pages)
22 April 2008Director appointed guy christopher rowland (2 pages)
22 April 2008Director appointed anthony ronald abbott (2 pages)
22 April 2008Director appointed anthony ronald abbott (2 pages)
22 April 2008Appointment terminated director donald tucker (1 page)
22 April 2008Appointment terminated director graham lloyd (1 page)
22 April 2008Appointment terminated secretary robert askin (1 page)
22 April 2008Appointment terminated director donald tucker (1 page)
2 January 2008Ad 21/12/06-27/04/07 £ si 3@100=300 (2 pages)
2 January 2008Return made up to 20/12/07; full list of members (5 pages)
2 January 2008Ad 21/12/06-27/04/07 £ si 3@100=300 (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 20/12/07; full list of members (5 pages)
2 January 2008Secretary's particulars changed (1 page)
27 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 January 2007Return made up to 20/12/06; full list of members (5 pages)
10 January 2007Ad 23/12/05-31/07/06 £ si 5@100=500 (2 pages)
10 January 2007Ad 23/12/05-31/07/06 £ si 5@100=500 (2 pages)
10 January 2007Return made up to 20/12/06; full list of members (5 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
20 December 2005Incorporation (16 pages)
20 December 2005Incorporation (16 pages)