Background WavePink WaveYellow Wave

2 HILLSIDE GARDENS LIMITED (02864548)

2 HILLSIDE GARDENS LIMITED (02864548) is an active UK company. incorporated on 20 October 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 2 HILLSIDE GARDENS LIMITED has been registered for 32 years. Current directors include BALMOND, Shirley Lynne, GIANNAKOPOULOS, Helena Sophie, MIKAN, Veronika and 1 others.

Company Number
02864548
Status
active
Type
ltd
Incorporated
20 October 1993
Age
32 years
Address
2 Hillside Gardens, London, N6 5ST
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALMOND, Shirley Lynne, GIANNAKOPOULOS, Helena Sophie, MIKAN, Veronika, YASMIN, Ephia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 HILLSIDE GARDENS LIMITED

2 HILLSIDE GARDENS LIMITED is an active company incorporated on 20 October 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 2 HILLSIDE GARDENS LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02864548

LTD Company

Age

32 Years

Incorporated 20 October 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

2 Hillside Gardens Highgate London, N6 5ST,

Timeline

11 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Nov 14
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jan 20
Director Joined
Feb 20
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

YASMIN, Ephia, Dr

Active
2 Hillside Gardens, LondonN6 5ST
Secretary
Appointed 15 Aug 2019

BALMOND, Shirley Lynne

Active
13 Crouch Hall Road, LondonN8 8HD
Born January 1947
Director
Appointed 22 Jul 2002

GIANNAKOPOULOS, Helena Sophie

Active
Hillside Gardens, LondonN6 5ST
Born August 1993
Director
Appointed 04 Feb 2020

MIKAN, Veronika

Active
Hillside Gardens, LondonN6 5ST
Born November 1972
Director
Appointed 30 Sept 2019

YASMIN, Ephia

Active
2 Hillside Gardens, LondonN6 5ST
Born January 1970
Director
Appointed 07 Jan 2018

COLES, Richard

Resigned
2 York Road, EdinburghEH5 3EH
Secretary
Appointed 04 Aug 1998
Resigned 01 Jan 2002

DELANEY, Clare Marie

Resigned
2b Hillside Gardens, LondonN6 5ST
Secretary
Appointed 11 Nov 2006
Resigned 23 Mar 2017

HERBERT, Judith Ann

Resigned
Flat A 2 Hillside Gardens, LondonN6 5ST
Secretary
Appointed 18 Feb 2002
Resigned 11 Nov 2006

HODGSON, Jonathan Mark

Resigned
2b Hillside Gardens, LondonN6 5ST
Secretary
Appointed 02 Oct 1995
Resigned 05 Jun 1998

SPYRAKIS, Stephanie Jane

Resigned
2a Hillside Gardens, LondonN6 5ST
Secretary
Appointed 20 Oct 1993
Resigned 02 Oct 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Oct 1993
Resigned 20 Oct 1993

CHOLERTON, Andrew Lee

Resigned
2b Hillside Gardens, LondonN6 5ST
Born April 1975
Director
Appointed 23 Jan 2002
Resigned 10 Apr 2006

CLAVIN, Marcus

Resigned
3 Victoria Road, Leamington SpaCV31 3PX
Born December 1965
Director
Appointed 02 Oct 1995
Resigned 14 Dec 1999

COLES, Richard

Resigned
2 York Road, EdinburghEH5 3EH
Born July 1944
Director
Appointed 04 Aug 1998
Resigned 01 Jan 2002

DELANEY, Clare Marie

Resigned
2b Hillside Gardens, LondonN6 5ST
Born August 1978
Director
Appointed 10 Apr 2006
Resigned 07 Jan 2018

FLANNERY, Lisa

Resigned
28 Lee Lane East, LeedsLS18 5RE
Born January 1965
Director
Appointed 02 Oct 1995
Resigned 13 Sept 1999

HERBERT, Judith Ann

Resigned
Barrowfield Lane, KenilworthCV8 1EP
Born May 1962
Director
Appointed 09 Nov 2001
Resigned 30 Sept 2014

HO, Kah Hui

Resigned
2c Hillside Gardens, LondonN6 5ST
Born May 1970
Director
Appointed 11 Feb 2000
Resigned 10 Jul 2002

HODGSON, Susannah Rachel

Resigned
2b Hillside Gardens, LondonN6 5ST
Born February 1970
Director
Appointed 02 Oct 1995
Resigned 05 Jun 1998

KAY, Adam Ian Mark

Resigned
51b Belsize Park, LondonNW3 4EE
Born July 1965
Director
Appointed 14 Dec 1999
Resigned 12 Jun 2006

KAY, Joanne

Resigned
73 Bolingbroke Road, West KensingtonW14 0AA
Born April 1964
Director
Appointed 20 Oct 1993
Resigned 14 Dec 1999

O'TOOLE, Francis Henry

Resigned
2 Hillside Gardens, LondonN6 5ST
Born January 1979
Director
Appointed 07 Jan 2018
Resigned 25 Jan 2020

SPYRAKIS, Philip Christos

Resigned
2a Hillside Gardens, LondonN6 5ST
Born December 1963
Director
Appointed 20 Oct 1993
Resigned 02 Oct 1995

SPYROU, Michael George

Resigned
Hillside Gardens, HighgateN6 5ST
Born October 1980
Director
Appointed 01 Sept 2014
Resigned 30 Sept 2019

TALIOTIS, Iliana Maria

Resigned
2d Hillside Gardens, LondonN6 5ST
Born April 1977
Director
Appointed 12 Jun 2006
Resigned 22 Dec 2016

TSCHANZ, Marc

Resigned
33 Gayton Road, LondonNW3 1TY
Born March 1962
Director
Appointed 10 Nov 1999
Resigned 09 Nov 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Oct 1993
Resigned 20 Oct 1993
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
16 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Legacy
7 February 2009
288cChange of Particulars
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
6 December 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 November 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 1998
AAAnnual Accounts
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 1995
AAAnnual Accounts
Resolution
24 October 1995
RESOLUTIONSResolutions
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Incorporation Company
20 October 1993
NEWINCIncorporation