20 HILLSIDE GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

20 HILLSIDE GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11709960

Incorporation date

04/12/2018

Size

Dormant

Contacts

Registered address

Registered address

Vestra Property Management, 3, Swan Road, Seaton EX12 2USCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2018)
dot icon17/02/2026
Appointment of Mr Nathaniel Rees as a director on 2026-02-17
dot icon16/12/2025
Cessation of Audrey Christine Faveeuw as a person with significant control on 2025-09-18
dot icon16/12/2025
Termination of appointment of Audrey Christine Faveeuw as a director on 2025-09-18
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-31
dot icon22/01/2024
Secretary's details changed for Vestra Property Management Limited on 2024-01-21
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon31/08/2022
Cessation of Keith Francis Walker as a person with significant control on 2022-08-31
dot icon31/08/2022
Termination of appointment of Keith Francis Walker as a director on 2022-08-30
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Notification of Keith Francis Walker as a person with significant control on 2018-12-04
dot icon04/05/2022
Secretary's details changed for Vestra Property Management Limited on 2022-05-04
dot icon04/05/2022
Director's details changed for Keith Francis Walker on 2022-05-04
dot icon04/05/2022
Director's details changed for Keith Francis Walker on 2022-05-04
dot icon04/05/2022
Director's details changed for Janice Mina Morgan on 2022-05-04
dot icon04/05/2022
Change of details for Janice Mina Morgan as a person with significant control on 2022-05-04
dot icon04/05/2022
Director's details changed for Audrey Christine Faveeuw on 2022-05-04
dot icon04/05/2022
Change of details for Audrey Christine Faveeuw as a person with significant control on 2022-05-04
dot icon22/03/2022
Registered office address changed from Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom to Vestra Property Management, 3 Swan Road Seaton EX12 2US on 2022-03-22
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon18/12/2020
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to Vestra Property Management PO Box 6423 Essex SS14 0QJ on 2020-12-18
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon16/04/2019
Registered office address changed from First Floor Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-04-16
dot icon16/04/2019
Registered office address changed from 43 Park Avenue South Crouch End London N8 8LU United Kingdom to First Floor Audit House 151 High Street Billericay CM12 9AB on 2019-04-16
dot icon16/04/2019
Termination of appointment of Hayk Gyuzalyan as a secretary on 2018-12-04
dot icon16/04/2019
Appointment of Vestra Property Management Limited as a secretary on 2019-03-07
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-12-04
dot icon04/12/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VESTRA PROPERTY MANAGEMENT LTD
Corporate Secretary
07/03/2019 - Present
94
Mr Keith Francis Walker
Director
04/12/2018 - 30/08/2022
2
Gyuzalyan, Hayk
Secretary
04/12/2018 - 04/12/2018
-
Rees, Nathaniel
Director
17/02/2026 - Present
1
Audrey Christine Faveeuw
Director
04/12/2018 - 18/09/2025
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 HILLSIDE GARDENS FREEHOLD LIMITED

20 HILLSIDE GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 04/12/2018 with the registered office located at Vestra Property Management, 3, Swan Road, Seaton EX12 2US. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20 HILLSIDE GARDENS FREEHOLD LIMITED?

toggle

20 HILLSIDE GARDENS FREEHOLD LIMITED is currently Active. It was registered on 04/12/2018 .

Where is 20 HILLSIDE GARDENS FREEHOLD LIMITED located?

toggle

20 HILLSIDE GARDENS FREEHOLD LIMITED is registered at Vestra Property Management, 3, Swan Road, Seaton EX12 2US.

What does 20 HILLSIDE GARDENS FREEHOLD LIMITED do?

toggle

20 HILLSIDE GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 HILLSIDE GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Nathaniel Rees as a director on 2026-02-17.