HILL HOUSE SOUTHWELL LIMITED

Address:
Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER

HILL HOUSE SOUTHWELL LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04187349. The registration start date is March 26, 2001. The current status is Active.

Company Overview

Company Number 04187349
Company Name HILL HOUSE SOUTHWELL LIMITED
Registered Address Hill House
Burgage Lane
Southwell
Nottinghamshire
NG25 0ER
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-03-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2022-05-31
Accounts Last Update 2020-08-31
Returns Due Date 2017-04-23
Returns Last Update 2016-03-26
Confirmation Statement Due Date 2021-04-09
Confirmation Statement Last Update 2020-03-26
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address HILL HOUSE
BURGAGE LANE
Post Town SOUTHWELL
County NOTTINGHAMSHIRE
Post Code NG25 0ER

Companies with the same post code

Entity Name Office Address
MOSS & CO (MANSFIELD) LIMITED 1 Burgage Lane, Southwell, NG25 0ER, England
AP ACCOUNTING LTD Willows, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER
WILLIAM RICHMOND LTD Burgage Cottage, Burgage Lane, Southwell, NG25 0ER, England
THE BRADLEY PARTNERSHIP LIMITED Hill House Cottage Burgage Lane, Southwell, Nottingham, NG25 0ER, England
BRAND IGNITION LTD Lower Burgage, Burgage Lane, Southwell, NG25 0ER, England
METCALFE CLOSE RESIDENTS ASSOCIATION LIMITED Willows, Burgage Lane, Southwell, NG25 0ER, England

Companies with the same post town

Entity Name Office Address
THEOFFICIALLYLOOK LTD 10 Coghill Court, Southwell, NG25 0LH, England
SHERIFF ENFORCEMENT LTD Fiskerton Wharf Main Street, Fiskerton, Southwell, Nottinghamshire, NG25 0UL, United Kingdom
GLOBAL PROJECT SAFETY LTD Alder House, Halam Road, Southwell, NG25 0AH, England
OPHELIA LIBERTY LIMITED 17 Westgate, Kelham House, Southwell, NG25 0JN, England
FARMERS PRIDE LIMITED Unit 1 Crew Lane, Unit 1 Crew Lane, Southwell, Nottinghamshire, NG25 0TX, United Kingdom
BASC TRANSPORT LTD 29 Pinewood Close, Southwell, NG25 0DD, England
ADG AGRICULTURAL SERVICES LTD 70 Westgate, Southwell, Nottinghamshire, NG25 0JX, United Kingdom
STEW73 LTD 5 New Road, Oxton, Southwell, Nottinghamshire, NG25 0SL, United Kingdom
THD HEALTH LIMITED Trebeck Hall, Bishops Drive, Southwell, NG25 0JP, England
BRABHAM CONSULTANCY LTD 22 Trinity Road, Southwell, NG25 0NP, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BERWICK, Gerald Richard Gray Director (Active) Garden Lodge, Hill House Burgage Lane, Southwell, Hampshire, NG25 0ER June 1935 /
21 September 2001
British /
England
Accountant
HENSON, Margaret Louise Director (Active) The Becher Suite, Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER February 1924 /
17 July 2012
British /
England
Retired Headmistress
ILLSLEY, Michael John Director (Active) Bechers Cottage, Burgage Lane, Southwell, Nottinghamshire, England, NG25 0ER December 1943 /
1 November 2013
British /
England
None
MURDAY, Cynthia Ann Director (Active) Reception Rooms, Hill House, Burgage Lane, Southwell, Nottinghamshire, England, NG25 0ER January 1929 /
17 April 2013
British /
United Kingdom
Retired
NETTLESHIP, John Director (Active) Byron Suite Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER October 1927 /
15 April 2004
British /
England
Retired
SCHOLES, Barbara Ann Director (Active) 3 Hill House, Burgage Lane, Southwell, Nottinghamshire, England, NG25 0ER March 1940 /
20 March 2014
British /
England
Retired
SCHOLES, Nicholas Frank Director (Active) Minster Suite Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER December 1944 /
21 September 2001
British /
United Kingdom
Retired
SCRUBY, Ann Stewart Director (Active) Shortgrove Hall, Shortgrove, Newport, Saffron Walden, Essex, United Kingdom, CB11 3TX October 1925 /
30 November 2011
British /
United Kingdom
None
WHITTRICK, Robert James Director (Active) 5 Hill House, Burgage Lane, Southwell, Notts, Great Britain, NG25 0ER October 1934 /
11 December 2009
British /
Great Britain
Retired
FROGGATT, Elisabeth Jean Secretary (Resigned) 34 Binsey Lane, Oxford, England, OX2 0EX /
26 March 2001
/
BELL, Roger John Director (Resigned) Burgage Suite, Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0EP May 1953 /
31 May 2006
British /
England
Construction Engineer
BELL, Susan Jennifer Director (Resigned) Burgage Suite, Hill House Burgage Lane, Southwell, Nottinghamshire, NG25 0ER September 1954 /
31 May 2006
British /
United Kingdom
None
CORDEN, Neil David Director (Resigned) 1 Manor Drive, Morton, Southwell, Nottinghamshire, England, NG25 0UZ February 1959 /
13 February 2013
British /
England
Director
DOVE, Reginald Wilfred Director (Resigned) Burgage Suite, Apartment 2 Hill House Burgage Lane, Southwell, Nottinghamshire, NG25 0ER June 1943 /
29 January 2004
British /
Insurance Broker
FROGGATT, Elisabeth Jean Director (Resigned) Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER September 1939 /
26 March 2001
British /
England
Solicitor
FROGGATT, Richard Director (Resigned) Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER March 1936 /
26 March 2001
British /
Retired
WOODCOCK, Denise Claire Director (Resigned) The Brackenhurst Suite Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER March 1959 /
13 September 2004
British /
Housewife
WOODCOCK, Keith Director (Resigned) The Brackenhurst Suite Hill House, Burgage Lane, Southwell, Nottinghamshire, NG25 0ER March 1948 /
13 September 2004
British /
Company Director

Competitor

Search similar business entities

Post Town SOUTHWELL
Post Code NG25 0ER
SIC Code 98000 - Residents property management

Improve Information

Please provide details on HILL HOUSE SOUTHWELL LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches