EAST HILLS RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EAST HILLS RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01744732

Incorporation date

08/08/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O BROWN & CO, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon05/06/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon29/10/2021
Termination of appointment of Kelly-Marie Hall as a director on 2021-10-26
dot icon13/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon25/06/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon15/07/2020
Notification of a person with significant control statement
dot icon15/07/2020
Cessation of Jacqueline Theresa Smith as a person with significant control on 2020-07-15
dot icon15/07/2020
Cessation of Shaun Scandrett as a person with significant control on 2020-07-15
dot icon15/07/2020
Cessation of Kelly-Marie Hall as a person with significant control on 2020-07-15
dot icon23/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon09/12/2018
Micro company accounts made up to 2018-03-31
dot icon24/10/2018
Appointment of Mr Kristopher Roger Kilsby as a director on 2018-10-24
dot icon20/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon14/07/2017
Cessation of Catherine Hullett as a person with significant control on 2017-07-14
dot icon23/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Termination of appointment of Catherine Hullett as a director on 2016-09-08
dot icon19/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-13 no member list
dot icon12/09/2014
Appointment of Miss Jacqueline Smith as a director on 2014-09-11
dot icon15/07/2014
Annual return made up to 2014-07-13 no member list
dot icon01/07/2014
Termination of appointment of Helen Allinson as a director
dot icon25/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Termination of appointment of Marion Slater as a director
dot icon26/09/2013
Appointment of Mrs Kelly-Marie Hall as a director
dot icon26/09/2013
Termination of appointment of Stewart Damonsing as a director
dot icon18/07/2013
Annual return made up to 2013-07-13 no member list
dot icon16/07/2012
Annual return made up to 2012-07-13 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-13 no member list
dot icon19/07/2011
Termination of appointment of Marion Slater as a director
dot icon19/07/2011
Termination of appointment of Shaun Scandrett as a director
dot icon19/10/2010
Annual return made up to 2010-07-13 no member list
dot icon18/10/2010
Director's details changed for Mr Shaun Scandrett on 2010-07-13
dot icon18/10/2010
Appointment of Mrs Marion Ivy Slater as a director
dot icon18/10/2010
Director's details changed for Catherine Hullett on 2010-07-13
dot icon18/10/2010
Termination of appointment of Nicholas Seabourne as a director
dot icon18/10/2010
Secretary's details changed for Shaun Scandrett on 2010-07-13
dot icon18/10/2010
Director's details changed for Helen May Allinson on 2010-07-13
dot icon18/10/2010
Director's details changed for Stewart Damosing on 2010-07-13
dot icon18/10/2010
Registered office address changed from Brown & Co Old Bank of England Court, Queen Str, Norwich Norfolk NR2 4TA on 2010-10-18
dot icon24/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Appointment of Helen May Allinson as a director
dot icon24/11/2009
Appointment of Marion Ivy Slater as a director
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/07/2009
Annual return made up to 13/07/09
dot icon04/12/2008
Director appointed stewart damosing
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Annual return made up to 10/07/08
dot icon04/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/08/2007
Annual return made up to 10/07/07
dot icon22/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Annual return made up to 10/07/06
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/08/2005
Annual return made up to 10/07/05
dot icon09/06/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon26/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Annual return made up to 10/07/04
dot icon27/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Annual return made up to 10/07/03
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/08/2002
Annual return made up to 10/07/02
dot icon26/11/2001
Director resigned
dot icon09/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 10/07/01
dot icon27/10/2000
Accounts for a small company made up to 2000-03-31
dot icon04/08/2000
Annual return made up to 10/07/00
dot icon09/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/09/1999
Registered office changed on 08/09/99 from: fairfields high street attleborough norfolk NR17 2BT
dot icon10/08/1999
Annual return made up to 10/07/99
dot icon10/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/11/1998
Annual return made up to 10/07/98
dot icon05/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/08/1997
Annual return made up to 10/07/97
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon28/08/1996
Annual return made up to 10/07/96
dot icon18/06/1996
Registered office changed on 18/06/96 from: 19 charing cross norwich norfolk NR2 4AX
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon04/09/1995
Annual return made up to 10/07/95
dot icon19/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/09/1994
Annual return made up to 10/07/94
dot icon01/11/1993
New director appointed
dot icon26/10/1993
Director resigned
dot icon19/10/1993
Annual return made up to 10/07/93
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon29/09/1992
Annual return made up to 10/07/92
dot icon17/01/1992
Full accounts made up to 1991-03-31
dot icon26/09/1991
Annual return made up to 10/07/91
dot icon19/12/1990
Annual return made up to 05/11/90
dot icon20/11/1990
Full accounts made up to 1990-03-31
dot icon20/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon21/02/1990
Annual return made up to 10/07/89
dot icon10/07/1989
Full accounts made up to 1989-03-31
dot icon15/06/1989
Full accounts made up to 1988-03-31
dot icon15/06/1989
Annual return made up to 31/12/88
dot icon09/03/1988
Registered office changed on 09/03/88 from: 15 chestnut close costessey norwich norfolk NR5 opl
dot icon09/03/1988
Full accounts made up to 1987-03-31
dot icon09/03/1988
Annual return made up to 31/12/87
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon05/01/1987
Annual return made up to 03/07/86
dot icon10/07/1986
Full accounts made up to 1984-03-31
dot icon11/06/1986
Director resigned;new director appointed
dot icon12/05/1986
Full accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Jacqueline Theresa
Director
11/09/2014 - Present
-
Kilsby, Kristopher Roger
Director
24/10/2018 - Present
-

Persons with Significant Control

5
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 EAST HILLS RESIDENTS' ASSOCIATION LIMITED

EAST HILLS RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 08/08/1983 with the registered office located at C/O BROWN & CO, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1AB. There are currently 2 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 EAST HILLS RESIDENTS' ASSOCIATION LIMITED?

toggle

EAST HILLS RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 08/08/1983 .

Where is EAST HILLS RESIDENTS' ASSOCIATION LIMITED located?

toggle

EAST HILLS RESIDENTS' ASSOCIATION LIMITED is registered at C/O BROWN & CO, The Atrium, St. Georges Street, Norwich, Norfolk NR3 1AB.

What does EAST HILLS RESIDENTS' ASSOCIATION LIMITED do?

toggle

EAST HILLS RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST HILLS RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.