HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01157591

Incorporation date

18/01/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon11/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon12/11/2025
Appointment of Katie Louise Morris as a director on 2025-10-31
dot icon11/11/2025
Appointment of Miss Sarah Nicole Harvey as a director on 2025-11-05
dot icon11/11/2025
Appointment of Mrs Patricia Anne Andrews as a director on 2025-11-04
dot icon26/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon26/10/2025
Termination of appointment of Andrew Holland as a director on 2025-10-17
dot icon05/06/2025
Termination of appointment of Thelma Joyce Hooper as a director on 2022-12-11
dot icon14/04/2025
Appointment of Alice Louise Durston as a director on 2025-02-07
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/10/2024
Termination of appointment of Jane Pitman as a director on 2024-05-31
dot icon25/10/2024
Termination of appointment of Matthew Lee Jakeman as a director on 2023-01-06
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon24/10/2024
Appointment of Miss Jodie Leanne Bird as a director on 2024-10-10
dot icon26/09/2024
Termination of appointment of Chacquie Lesley Goldberg-Elliott as a director on 2024-09-20
dot icon13/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Termination of appointment of George Oliver Burton as a director on 2024-02-16
dot icon26/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon17/10/2023
Director's details changed for Mrs Chacquie Lesley Goldberg-Elliott on 2023-10-13
dot icon16/10/2023
Director's details changed
dot icon16/10/2023
Director's details changed
dot icon16/10/2023
Director's details changed for Sarah Julie Mcnairn on 2023-10-12
dot icon13/10/2023
Director's details changed for Sarah Julie Brown on 2023-10-13
dot icon13/10/2023
Director's details changed for Chacquie Lesley Goldberg on 2023-10-13
dot icon13/10/2023
Director's details changed for David Knight on 2023-10-13
dot icon12/10/2023
Registered office address changed from The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE United Kingdom to C/O Saturley Garner & Co. Ltd the Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Shannon Anne Murray on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr George Oliver Burton on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Rebecca Pickett on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Charles Robert James Baker on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Andrew Phillip Chapman on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Catherine Rachel Johnson on 2023-10-12
dot icon12/10/2023
Director's details changed for Ms Jane Pitman on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Hayden Lloyd Taylor on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Andrew Holland on 2023-10-12
dot icon12/10/2023
Director's details changed for Miss Deborah Mary Squire on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Thelma Joyce Hooper on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Matthew Lee Jakeman on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Dorothy Jean Loveridge on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Deborah Joy Mereweather on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr John Rudolf Archer on 2023-10-12
dot icon12/10/2023
Director's details changed for Mrs Julie Amanda Lusmore on 2023-10-12
dot icon12/10/2023
Director's details changed for Mr Mathew Richard Datson on 2023-10-12
dot icon12/10/2023
Director's details changed for Linda Yvonne Fletcher on 2023-10-12
dot icon12/10/2023
Director's details changed for Matthew Brierley on 2023-10-12
dot icon12/10/2023
Director's details changed for Gary Trevor Longmore on 2023-10-12
dot icon12/10/2023
Director's details changed for Thomas Crawford Mclay on 2023-10-12
dot icon12/10/2023
Director's details changed for Alan Paul Hembrow on 2023-10-12
dot icon12/10/2023
Director's details changed for Aimee Jayne Blackaller on 2023-10-12
dot icon12/10/2023
Director's details changed for Jacqueline Giblett on 2023-10-12
dot icon12/10/2023
Director's details changed for Doreen Kathleen Perring Amos on 2023-10-12
dot icon12/10/2023
Director's details changed for Christopher Gordon Davis on 2023-10-12
dot icon12/10/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-10-12
dot icon12/10/2023
Director's details changed for Samantha Claire Wilcox on 2023-10-12
dot icon12/10/2023
Director's details changed for Alan Frederick Merrick on 2023-10-12
dot icon27/09/2023
Director's details changed
dot icon27/09/2023
Director's details changed
dot icon27/09/2023
Director's details changed
dot icon26/09/2023
Secretary's details changed for Miss Elizabeth Lucy Bianca Hunter on 2023-09-26
dot icon25/09/2023
Registered office address changed from Office 3, Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset BS22 7SB United Kingdom to The Hive Beaufighter Road Weston-Super-Mare North Somerset BS24 8EE on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Rebecca Pickett on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Shannon Anne Murray on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Charles Robert James Baker on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Catherine Rachel Johnson on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Andrew Phillip Chapman on 2023-09-25
dot icon25/09/2023
Director's details changed for Ms Jane Pitman on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr George Oliver Burton on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Hayden Lloyd Taylor on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Andrew Holland on 2023-09-25
dot icon25/09/2023
Director's details changed for Miss Deborah Mary Squire on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Thelma Joyce Hooper on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Matthew Lee Jakeman on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Dorothy Jean Loveridge on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Deborah Joy Mereweather on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr John Rudolf Archer on 2023-09-25
dot icon25/09/2023
Director's details changed for Mr Mathew Richard Datson on 2023-09-25
dot icon25/09/2023
Director's details changed for Linda Yvonne Fletcher on 2023-09-25
dot icon25/09/2023
Director's details changed for Matthew Brierley on 2023-09-25
dot icon25/09/2023
Director's details changed for Mrs Julie Amanda Lusmore on 2023-09-25
dot icon25/09/2023
Director's details changed for Gary Trevor Longmore on 2023-09-25
dot icon25/09/2023
Director's details changed for Alan Paul Hembrow on 2023-09-25
dot icon25/09/2023
Director's details changed for Thomas Crawford Mclay on 2023-09-25
dot icon25/09/2023
Director's details changed for Aimee Jayne Blackaller on 2023-09-25
dot icon25/09/2023
Director's details changed for Doreen Kathleen Perring Amos on 2023-09-25
dot icon25/09/2023
Director's details changed for Alan Frederick Merrick on 2023-09-25
dot icon25/09/2023
Director's details changed for Christopher Gordon Davis on 2023-09-25
dot icon25/09/2023
Director's details changed for Jacqueline Giblett on 2023-09-25
dot icon25/09/2023
Director's details changed for Samantha Claire Wilcox on 2023-09-25
dot icon22/09/2023
Appointment of Miss Rebecca Pickett as a director on 2023-08-18
dot icon13/09/2023
Appointment of Miss Shannon Anne Murray as a director on 2023-07-05
dot icon12/09/2023
Appointment of Mr George Oliver Burton as a director on 2021-12-21
dot icon12/09/2023
Termination of appointment of Janette Dorney as a director on 2023-08-18
dot icon10/07/2023
Termination of appointment of Samuel David Longley as a director on 2023-07-05
dot icon22/06/2023
Director's details changed for Mr John Rudolph Archer on 2023-06-22
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Termination of appointment of Joseph Alan Gosling as a director on 2023-03-10
dot icon14/11/2022
Confirmation statement made on 2022-10-11 with updates
dot icon08/08/2022
Appointment of David Knight as a director on 2022-06-24
dot icon22/07/2022
Termination of appointment of Henry Peter Harrison as a director on 2022-06-24
dot icon12/05/2022
Termination of appointment of Timothy Purchase as a director on 2021-12-22
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon05/11/2021
Confirmation statement made on 2021-10-11 with updates
dot icon02/09/2021
Appointment of Mr Joseph Alan Gosling as a director on 2021-08-04
dot icon02/09/2021
Appointment of Mr Charles Robert James Baker as a director on 2021-08-04
dot icon02/09/2021
Appointment of Ms Catherine Rachel Johnson as a director on 2021-08-04
dot icon02/09/2021
Appointment of Mr Andrew Phillip Chapman as a director on 2021-08-04
dot icon05/08/2021
Termination of appointment of Andrew John Munday as a director on 2021-07-29
dot icon05/08/2021
Termination of appointment of Jamie Andrew Stephens as a director on 2021-07-29
dot icon05/08/2021
Termination of appointment of Geoffrey Coles as a director on 2021-07-29
dot icon05/08/2021
Termination of appointment of Christine Anne Baker as a director on 2021-07-29
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/11/2019
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2019-08-31
dot icon29/10/2019
Director's details changed
dot icon28/10/2019
Confirmation statement made on 2019-10-11 with updates
dot icon28/10/2019
Director's details changed for Aimee Jayne Neads on 2018-07-26
dot icon16/08/2019
Appointment of Mr Samuel David Longley as a director on 2019-07-18
dot icon16/08/2019
Termination of appointment of Oliver Payne as a director on 2019-07-18
dot icon04/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon17/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon17/10/2018
Termination of appointment of Kaye Sibley as a director on 2018-09-11
dot icon26/09/2018
Appointment of Ms Jane Pitman as a director on 2018-09-11
dot icon09/07/2018
Appointment of Mr Hayden Lloyd Taylor as a director on 2018-05-15
dot icon09/07/2018
Termination of appointment of Jane Laura Turner as a director on 2018-05-15
dot icon15/05/2018
Appointment of Mr Andrew Holland as a director on 2018-04-13
dot icon15/05/2018
Termination of appointment of Margaret Rose Moss as a director on 2018-04-13
dot icon13/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon28/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-09-01
dot icon18/09/2017
Director's details changed for Doreen Kathleen Perring Amos on 2017-09-18
dot icon18/09/2017
Secretary's details changed for Miss Elizabeth Lucy Bianca Garner on 2017-09-18
dot icon06/07/2017
Director's details changed for Christopher Gordon Davis on 2017-07-06
dot icon06/07/2017
Director's details changed for Janette Dorney on 2017-07-06
dot icon06/07/2017
Director's details changed for Linda Yvonne Fletcher on 2017-07-06
dot icon06/07/2017
Director's details changed for Jacqueline Giblett on 2017-07-06
dot icon06/07/2017
Director's details changed for Chacquie Lesley Goldberg on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Henry Peter Harrison on 2017-07-06
dot icon06/07/2017
Director's details changed for Christine Anne Baker on 2017-07-06
dot icon06/07/2017
Director's details changed for Matthew Brierley on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr John Rudolph Archer on 2017-07-06
dot icon06/07/2017
Director's details changed for Sarah Julie Brown on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Mathew Richard Datson on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Geoffrey Coles on 2017-07-06
dot icon06/07/2017
Director's details changed for Samantha Claire Wilcox on 2017-07-06
dot icon06/07/2017
Director's details changed for Ms Jane Laura Turner on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Jamie Andrew Stephens on 2017-07-06
dot icon06/07/2017
Director's details changed for Miss Deborah Mary Squire on 2017-07-06
dot icon06/07/2017
Director's details changed for Kaye Sibley on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Timothy Purchase on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Oliver Payne on 2017-07-06
dot icon06/07/2017
Director's details changed for Aimee Jayne Neads on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Andrew John Munday on 2017-07-06
dot icon06/07/2017
Director's details changed for Margaret Rose Moss on 2017-07-06
dot icon06/07/2017
Director's details changed for Alan Frederick Merrick on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Deborah Joy Mereweather on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Julie Amanda Lusmore on 2017-07-06
dot icon06/07/2017
Director's details changed for Thomas Crawford Mclay on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Dorothy Jean Loveridge on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Thelma Joyce Hooper on 2017-07-06
dot icon06/07/2017
Director's details changed for Alan Paul Hembrow on 2017-07-06
dot icon06/07/2017
Director's details changed for Gary Trevor Longmore on 2017-07-06
dot icon06/07/2017
Director's details changed for Mr Matthew Lee Jakeman on 2017-07-06
dot icon21/06/2017
Appointment of Miss Deborah Mary Squire as a director on 2017-05-16
dot icon21/06/2017
Termination of appointment of Patricia Mary Warnock Smith as a director on 2017-05-16
dot icon03/02/2017
Termination of appointment of Kevin David Babgy as a director on 2016-11-29
dot icon03/02/2017
Appointment of Mr Kevin David Babgy as a director on 2016-11-29
dot icon03/02/2017
Appointment of Mr Matthew Lee Jakeman as a director on 2016-11-10
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon18/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon18/11/2016
Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St Georges Weston Super Mare Somerset BS22 7SB on 2016-11-18
dot icon22/09/2016
Appointment of Mr Andrew John Munday as a director on 2016-09-02
dot icon22/09/2016
Termination of appointment of Michelle Kay as a director on 2016-09-02
dot icon26/07/2016
Appointment of Mr Geoffrey Coles as a director on 2016-07-08
dot icon26/07/2016
Termination of appointment of George Davis as a director on 2016-07-08
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/12/2015
Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 2015-12-02
dot icon10/12/2015
Termination of appointment of Timothy Peter Edward Garner as a secretary on 2015-12-02
dot icon27/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon07/10/2015
Appointment of Mrs Thelma Joyce Hooper as a director on 2015-09-15
dot icon07/10/2015
Termination of appointment of Stephen Handy as a director on 2015-09-21
dot icon29/01/2015
Termination of appointment of Kenneth Alan Kidger as a director on 2014-12-12
dot icon01/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon20/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon02/05/2014
Appointment of Mrs Dorothy Jean Loveridge as a director
dot icon27/01/2014
Termination of appointment of Rex Loveridge as a director
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon01/05/2013
Appointment of Mrs Deborah Joy Mereweather as a director
dot icon01/05/2013
Appointment of Mr Timothy Purchase as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/02/2013
Termination of appointment of Alan Burton as a director
dot icon19/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Maureen Lindsay as a director
dot icon13/07/2012
Appointment of Mr George Davis as a director
dot icon13/07/2012
Termination of appointment of Mervyn Gibbs as a director
dot icon08/06/2012
Appointment of Ms Jane Laura Turner as a director
dot icon08/06/2012
Termination of appointment of Theresa Browne as a director
dot icon01/03/2012
Appointment of Mr Jamie Andrew Stephens as a director
dot icon01/03/2012
Termination of appointment of Wendy Williams as a director
dot icon08/02/2012
Appointment of Mr Oliver Payne as a director
dot icon07/02/2012
Termination of appointment of Maisie Lacklison as a director
dot icon07/02/2012
Termination of appointment of Hannah Taylor as a director
dot icon01/02/2012
Appointment of Mr John Rudolph Archer as a director
dot icon01/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon10/03/2010
Appointment of Mrs Julie Amanda Lusmore as a director
dot icon25/02/2010
Appointment of Mr Mathew Richard Datson as a director
dot icon28/01/2010
Termination of appointment of Alec Russell as a director
dot icon28/01/2010
Termination of appointment of Justin Taylor as a director
dot icon28/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon27/08/2009
Director appointed linda yvonne fletcher
dot icon27/08/2009
Appointment terminated director ronald gresty
dot icon01/05/2009
Director appointed alan john burton
dot icon02/02/2009
Appointment terminated director francis smyth
dot icon10/12/2008
Secretary appointed timothy peter edward garner
dot icon10/12/2008
Appointment terminated secretary alan o'connor
dot icon21/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon24/10/2008
Return made up to 11/10/08; full list of members
dot icon14/10/2008
Director appointed matthew brierley
dot icon10/10/2008
Appointment terminated director margaret kirkbride
dot icon09/10/2008
Registered office changed on 09/10/2008 from messrs saturley garner & co 24 the boulevard weston super mare somerset BS23 1NQ
dot icon24/06/2008
Director appointed gary trevor longmore
dot icon12/06/2008
Director appointed chacquie lesley goldberg
dot icon10/06/2008
Appointment terminated director steven voysey
dot icon05/06/2008
Appointment terminated director jason neave
dot icon04/06/2008
Director appointed alan paul hembrow
dot icon04/06/2008
Appointment terminated director francis o'connell
dot icon18/03/2008
Director appointed wendy joy williams
dot icon17/03/2008
Appointment terminated director peter geddes
dot icon07/12/2007
New director appointed
dot icon07/12/2007
Return made up to 18/10/07; full list of members
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Director resigned
dot icon17/10/2007
New director appointed
dot icon24/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon31/07/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon19/12/2006
Return made up to 18/10/06; full list of members
dot icon11/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/11/2006
New director appointed
dot icon02/11/2006
Director resigned
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon19/05/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon28/02/2006
New director appointed
dot icon01/02/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon16/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/12/2005
Director resigned
dot icon12/12/2005
New director appointed
dot icon25/11/2005
Director resigned
dot icon08/11/2005
Return made up to 18/10/05; full list of members
dot icon30/09/2005
New director appointed
dot icon25/08/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon24/08/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon08/08/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon22/11/2004
Return made up to 18/10/04; change of members
dot icon11/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon18/08/2004
Director resigned
dot icon17/08/2004
Director resigned
dot icon16/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/12/2003
Return made up to 18/10/03; change of members
dot icon28/09/2003
New director appointed
dot icon24/09/2003
Director resigned
dot icon03/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/03/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon06/02/2003
Director resigned
dot icon04/12/2002
Return made up to 18/10/02; full list of members
dot icon21/11/2002
New director appointed
dot icon16/08/2002
New director appointed
dot icon16/08/2002
Director resigned
dot icon24/05/2002
New director appointed
dot icon24/05/2002
Director resigned
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon21/11/2001
Return made up to 18/10/01; change of members
dot icon01/11/2001
Director resigned
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon10/09/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon10/09/2001
Director resigned
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon12/04/2001
Director resigned
dot icon12/04/2001
New director appointed
dot icon26/10/2000
Return made up to 18/10/00; change of members
dot icon28/03/2000
Full accounts made up to 1999-06-30
dot icon28/02/2000
New director appointed
dot icon28/02/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon12/01/2000
New director appointed
dot icon12/01/2000
Director resigned
dot icon15/12/1999
Return made up to 18/10/99; full list of members
dot icon17/11/1999
Director resigned
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon16/03/1999
Full accounts made up to 1998-06-30
dot icon24/11/1998
Director resigned
dot icon24/11/1998
Return made up to 18/10/98; change of members
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
New director appointed
dot icon06/03/1998
Full accounts made up to 1997-06-30
dot icon19/01/1998
Return made up to 18/10/97; change of members
dot icon14/01/1998
Director resigned
dot icon14/01/1998
New director appointed
dot icon02/12/1997
New director appointed
dot icon25/11/1997
Director resigned
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon17/11/1997
New director appointed
dot icon04/03/1997
Director resigned
dot icon04/03/1997
New director appointed
dot icon24/02/1997
Director resigned
dot icon24/02/1997
New director appointed
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Director resigned
dot icon13/12/1996
Full accounts made up to 1996-06-30
dot icon19/11/1996
Return made up to 18/10/96; full list of members
dot icon29/10/1996
Registered office changed on 29/10/96 from: hill view court locking road weston-super-mare BS22 8PR
dot icon20/10/1996
Director resigned
dot icon20/10/1996
New director appointed
dot icon27/12/1995
Auditor's resignation
dot icon19/12/1995
Secretary resigned;new secretary appointed
dot icon19/12/1995
Director resigned;new director appointed
dot icon01/11/1995
Return made up to 18/10/95; change of members
dot icon23/10/1995
Full accounts made up to 1995-06-30
dot icon22/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Director resigned;new director appointed
dot icon22/02/1995
Director resigned;new director appointed
dot icon30/10/1994
Secretary resigned;new secretary appointed
dot icon30/10/1994
Accounts for a small company made up to 1994-06-30
dot icon30/10/1994
Return made up to 18/10/94; change of members
dot icon05/07/1994
Director resigned;new director appointed
dot icon07/02/1994
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 02/11/93; full list of members
dot icon02/12/1993
Full accounts made up to 1993-06-30
dot icon06/07/1993
Director resigned;new director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Director resigned;new director appointed
dot icon11/11/1992
Full accounts made up to 1992-06-30
dot icon11/11/1992
Return made up to 02/11/92; change of members
dot icon29/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon20/10/1992
Director resigned;new director appointed
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director's particulars changed;new director appointed
dot icon15/04/1992
Director resigned;new director appointed
dot icon02/12/1991
Return made up to 02/11/91; change of members
dot icon22/11/1991
Full accounts made up to 1991-06-30
dot icon18/10/1991
Director resigned;new director appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Full accounts made up to 1990-06-30
dot icon13/11/1990
Return made up to 02/11/90; full list of members
dot icon19/10/1990
Director resigned;new director appointed
dot icon05/06/1990
Director resigned;new director appointed
dot icon12/01/1990
Director resigned;new director appointed
dot icon29/11/1989
Return made up to 24/11/89; full list of members
dot icon20/11/1989
Full accounts made up to 1989-06-30
dot icon07/11/1989
Director's particulars changed
dot icon20/01/1989
Director resigned;new director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon28/11/1988
Return made up to 18/11/88; full list of members
dot icon21/11/1988
Director resigned;new director appointed
dot icon18/11/1988
Full accounts made up to 1988-06-30
dot icon07/09/1988
Director resigned;new director appointed
dot icon07/09/1988
Director resigned;new director appointed
dot icon24/08/1988
Director resigned;new director appointed
dot icon05/04/1988
Full accounts made up to 1987-06-30
dot icon08/02/1988
Director resigned;new director appointed
dot icon08/02/1988
Director resigned;new director appointed
dot icon15/01/1988
Director resigned;new director appointed
dot icon17/11/1987
Director resigned;new director appointed
dot icon17/11/1987
Return made up to 06/11/87; full list of members
dot icon14/10/1987
Director resigned;new director appointed
dot icon25/04/1987
Director resigned;new director appointed
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon10/11/1986
Return made up to 01/11/86; full list of members
dot icon01/11/1986
Director resigned;new director appointed
dot icon27/09/1986
Full accounts made up to 1986-06-30
dot icon20/06/1986
Director resigned;new director appointed
dot icon06/06/1986
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
630.00
-
0.00
-
-
2022
0
717.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

103
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, George
Director
26/06/2012 - 08/07/2016
-
Davis, Christopher Gordon
Director
05/07/2005 - Present
-
Datson, Mathew Richard
Director
02/02/2010 - Present
-
Coles, Geoffrey
Director
08/07/2016 - 29/07/2021
-
Cleverley, Peter Reginald
Director
15/08/2001 - 12/08/2004
-

Persons with Significant Control

1
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 HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED is an(a) Active company incorporated on 18/01/1974 with the registered office located at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE. There are currently 31 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 HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED?

toggle

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED is currently Active. It was registered on 18/01/1974 .

Where is HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED located?

toggle

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED is registered at C/O Saturley Garner & Co. Ltd The Hive, Beaufighter Road, Weston-Super-Mare, North Somerset BS24 8EE.

What does HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED do?

toggle

HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for HILL VIEW COURT WESTON-SUPER-MARE (MANAGEMENT) LIMITED?

toggle

The latest filing was on 11/12/2025: Total exemption full accounts made up to 2025-06-30.