Company NameHillrise Cottages Management Company Limited
Company StatusDissolved
Company Number06484872
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date21 July 2015 (8 years, 9 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 NameDavid John Garland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 21 July 2015)
RoleFarrier
Country of ResidenceUnited Kingdom
Correspondence Address40 Read Road
Ashtead
Surrey
KT21 2HS
Director NameMr Thomas Jensen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1a Badingham Drive
Fetcham
Surrey
KT22 9ES
Director NameMs Kathryn Ann Meloy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillrise Cottages Kingston Road
Leatherhead
Surrey
KT22 7QE
Director NameMr Neil Mitchell Spratt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillrise Cottages 354 Kingston Road
Leatherhead
Surrey
KT22 7QE
Director NameSamantha Wisnevitz
Date of BirthMay 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillrise Cottage 354 Kingston Road
Leatherhead
Surrey
KT22 7QE
Secretary NameMs Kathryn Ann Meloy
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillrise Cottages Kingston Road
Leatherhead
Surrey
KT22 7QE
Secretary NameMr Neil Mitchell Spratt
NationalityBritish
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hillrise Cottages 354 Kingston Road
Leatherhead
Surrey
KT22 7QE
Secretary NameSamantha Wisnevitz
NationalitySouth African
StatusResigned
Appointed29 May 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 March 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillrise Cottage 354 Kingston Road
Leatherhead
Surrey
KT22 7QE
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2008(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered Address3 Hillrise Cottage
354 Kingston Road
Leatherhead
Surrey
KT22 7QE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Donna Louise Coit & Neil Mitchell Spratt
25.00%
Ordinary
1 at £1Jason John Kriel & Samantha Wisnevitz
25.00%
Ordinary
1 at £1Kathryn Ann Meloy
25.00%
Ordinary
1 at £1Melissa Louise Garland & David John Garland
25.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
8 March 2014Termination of appointment of Samantha Wisnevitz as a secretary (1 page)
8 March 2014Termination of appointment of Samantha Wisnevitz as a director (1 page)
8 March 2014Termination of appointment of Samantha Wisnevitz as a secretary (1 page)
8 March 2014Termination of appointment of Samantha Wisnevitz as a director (1 page)
16 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4
(6 pages)
16 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 4
(6 pages)
16 October 2013Termination of appointment of Neil Spratt as a secretary (1 page)
16 October 2013Termination of appointment of Neil Spratt as a secretary (1 page)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 October 2013Termination of appointment of Neil Spratt as a director (1 page)
16 October 2013Termination of appointment of Neil Spratt as a director (1 page)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
26 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (9 pages)
25 February 2013Termination of appointment of Kathryn Meloy as a secretary (1 page)
25 February 2013Termination of appointment of Kathryn Meloy as a secretary (1 page)
24 February 2013Termination of appointment of Kathryn Meloy as a director (1 page)
24 February 2013Termination of appointment of Kathryn Meloy as a secretary (1 page)
24 February 2013Termination of appointment of Kathryn Meloy as a director (1 page)
24 February 2013Termination of appointment of Kathryn Meloy as a secretary (1 page)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
12 April 2012Annual return made up to 28 January 2012 with a full list of shareholders (9 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (9 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (9 pages)
22 February 2010Secretary's details changed for Kathryn Ann Meloy on 29 January 2010 (1 page)
22 February 2010Director's details changed for David John Garland on 29 January 2010 (2 pages)
22 February 2010Director's details changed for Samantha Wisnevitz on 29 January 2010 (2 pages)
22 February 2010Director's details changed for Mr Neil Mitchell Spratt on 29 January 2010 (2 pages)
22 February 2010Director's details changed for David John Garland on 29 January 2010 (2 pages)
22 February 2010Director's details changed for Samantha Wisnevitz on 29 January 2010 (2 pages)
22 February 2010Secretary's details changed for Samantha Wisnevitz on 29 January 2010 (1 page)
22 February 2010Secretary's details changed for Neil Mitchell Spratt on 29 January 2010 (1 page)
22 February 2010Secretary's details changed for Samantha Wisnevitz on 29 January 2010 (1 page)
22 February 2010Director's details changed for Ms Kathryn Ann Meloy on 29 January 2010 (2 pages)
22 February 2010Director's details changed for Ms Kathryn Ann Meloy on 29 January 2010 (2 pages)
22 February 2010Secretary's details changed for Kathryn Ann Meloy on 29 January 2010 (1 page)
22 February 2010Director's details changed for Mr Neil Mitchell Spratt on 29 January 2010 (2 pages)
22 February 2010Secretary's details changed for Neil Mitchell Spratt on 29 January 2010 (1 page)
3 December 2009Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 3 December 2009 (1 page)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
1 December 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
15 July 2009Director and secretary appointed kathryn ann meloy (2 pages)
15 July 2009Director and secretary appointed kathryn ann meloy (2 pages)
26 June 2009Director appointed david john garland (3 pages)
26 June 2009Director appointed david john garland (3 pages)
17 June 2009Appointment terminated director thomas jensen (1 page)
17 June 2009Appointment terminated director thomas jensen (1 page)
12 June 2009Director and secretary appointed neil mitchell spratt (2 pages)
12 June 2009Director and secretary appointed samantha wisnevitz (2 pages)
12 June 2009Director and secretary appointed samantha wisnevitz (2 pages)
12 June 2009Director and secretary appointed neil mitchell spratt (2 pages)
9 June 2009Appointment terminated secretary mundays company secretaries LIMITED (1 page)
9 June 2009Appointment terminated secretary mundays company secretaries LIMITED (1 page)
21 April 2009Ad 16/04/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages)
21 April 2009Ad 16/04/09\gbp si 3@1=3\gbp ic 1/4\ (3 pages)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
12 March 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2008Incorporation (19 pages)
28 January 2008Incorporation (19 pages)