Hillmorton Lawns (rugby) Management Company Limited

General information

Name:

Hillmorton Lawns (rugby) Management Company Ltd

Office Address:

C/o Advance Block Management, St Paul's House, 3rd Floor, 23 Park Square South, LS1 2ND Leeds

Number: 07454797

Incorporation date: 2010-11-30

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Hillmorton Lawns (rugby) Management Company Limited with reg. no. 07454797 has been a part of the business world for 14 years. This Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) is located at C/o Advance Block Management, St Paul's House, 3rd Floor,, 23 Park Square South, in Leeds and their area code is LS1 2ND. The firm's classified under the NACE and SIC code 98000 which stands for Residents property management. Hillmorton Lawns (rugby) Management Company Ltd released its latest accounts for the period that ended on 2022-12-31. The firm's latest confirmation statement was submitted on 2022-11-29.

Amit M., Keith W., Paul M. and 5 other directors who might be found below are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies since February 2017. At least one secretary in this firm is a limited company, specifically Advance Residential Management.

Keith W. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Advance Residential Management

Role: Corporate Secretary

Appointed: 28 March 2018

Address: Park Square South, Leeds, LS1 2ND, England

Latest update: 19 April 2024

Amit M.

Role: Director

Appointed: 25 February 2017

Latest update: 19 April 2024

Keith W.

Role: Director

Appointed: 25 June 2014

Latest update: 19 April 2024

Paul M.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

Christina H.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

Ian H.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

Katherine L.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

Kamal S.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

Louise S.

Role: Director

Appointed: 03 July 2012

Latest update: 19 April 2024

People with significant control

Keith W.
Notified on 30 November 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 5 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 July 2014
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 19 July 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 April 2016
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 10 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 24 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 24 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

36 St Ann Street

Post code:

SP1 2DP

City / Town:

Salisbury

HQ address,
2013

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2014

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2015

Address:

Fisher House 84 Fisherton Street

Post code:

SP2 7QY

City / Town:

Salisbury

HQ address,
2016

Address:

62 Regent Street

Post code:

CV21 2PS

City / Town:

Rugby

Accountant/Auditor,
2016

Name:

Astute Services Ltd

Address:

4 Daventry Road

Post code:

CV22 6NS

City / Town:

Dunchurch

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode