Background WavePink WaveYellow Wave

HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED (03053705)

HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED (03053705) is an active UK company. incorporated on 5 May 1995. with registered office in 619 Holloway Road. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include DAY, Allegra Francesca Hoeben, FERNANDEZ-TARANCO, Monica, LIM, Kok-Guan and 1 others.

Company Number
03053705
Status
active
Type
ltd
Incorporated
5 May 1995
Age
30 years
Address
619 Holloway Road, N19 5SS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DAY, Allegra Francesca Hoeben, FERNANDEZ-TARANCO, Monica, LIM, Kok-Guan, SCHULZE, Max-Stephan Hans Joachim
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED

HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 May 1995 with the registered office located in 619 Holloway Road. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLSIDE MANSIONS MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 68320)

Status

active

Active since 30 years ago

Company No

03053705

LTD Company

Age

30 Years

Incorporated 5 May 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

619 Holloway Road London , N19 5SS,

Timeline

18 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jan 10
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Feb 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Jan 20
Director Left
Dec 20
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
Jun 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

DAVISON, Paul

Active
619 Holloway Road, LondonN19 5SS
Secretary
Appointed 13 Nov 2006

DAY, Allegra Francesca Hoeben

Active
Jacksons Lane, LondonN6 5SS
Born July 1987
Director
Appointed 12 Jun 2025

FERNANDEZ-TARANCO, Monica

Active
Helmet Row, LondonEC1V 3QJ
Born September 1988
Director
Appointed 02 May 2025

LIM, Kok-Guan

Active
Grosvenor Road, LondonN10 2DS
Born October 1964
Director
Appointed 24 Apr 2024

SCHULZE, Max-Stephan Hans Joachim

Active
Jacksons Lane, LondonN6 5SS
Born August 1960
Director
Appointed 26 Apr 2025

AUSTIN, Stephen

Resigned
2 Hillside Mansions, LondonN6
Secretary
Appointed 06 Feb 1997
Resigned 21 Dec 1999

DELANEY, Patrick John

Resigned
19 Melior Court, LondonN6 5RQ
Secretary
Appointed 11 Nov 2002
Resigned 13 Nov 2006

FRANEK, Paul

Resigned
11 Hillside Mansions, LondonN6 5SS
Secretary
Appointed 16 Feb 2000
Resigned 10 Oct 2001

MANUEL, Simon

Resigned
Flat 3 31 Netherhall Gardens, LondonNW3 5RL
Secretary
Appointed 05 May 1995
Resigned 06 Feb 1997

ROWLEY, Martin

Resigned
7 Hillside Mansions, LondonN6 5SS
Secretary
Appointed 10 Oct 2001
Resigned 11 Nov 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 05 May 1995
Resigned 05 May 1995

AUSTIN, Stephen

Resigned
2 Hillside Mansions, LondonN6
Born February 1967
Director
Appointed 06 Feb 1997
Resigned 21 Dec 1999

BLAIR, Robert James Richard, Dr

Resigned
10 Hillside Mansions, LondonN6 5SS
Born July 1966
Director
Appointed 06 Feb 1996
Resigned 12 May 2002

DRAKE, Andrew

Resigned
619 Holloway RoadN19 5SS
Born March 1972
Director
Appointed 08 Jul 2011
Resigned 24 Apr 2025

FRANEK, Paul

Resigned
11 Hillside Mansions, LondonN6 5SS
Born July 1966
Director
Appointed 24 Nov 1997
Resigned 10 Oct 2001

GALVAU, Anna Marie, Ms.

Resigned
Jacksons Lane, LondonN6 5SS
Born May 1977
Director
Appointed 25 Mar 2015
Resigned 14 Jan 2020

HUSKINSON, Tom, Mr.

Resigned
619 Holloway RoadN19 5SS
Born October 1982
Director
Appointed 06 Jun 2011
Resigned 24 Apr 2025

KILBORN, Chris, Mr.

Resigned
619 Holloway RoadN19 5SS
Born May 1975
Director
Appointed 14 Nov 2011
Resigned 24 Nov 2014

RODDAM, Carole

Resigned
619 Holloway RoadN19 5SS
Born November 1961
Director
Appointed 10 Nov 2002
Resigned 08 Apr 2013

ROWLEY, Martin

Resigned
7 Hillside Mansions, LondonN6 5SS
Born March 1966
Director
Appointed 10 Oct 2001
Resigned 20 Jan 2010

SCHLOTE, Martin

Resigned
619 Holloway RoadN19 5SS
Born October 1966
Director
Appointed 15 Apr 2013
Resigned 17 Dec 2020

SHAVICK, Daniel Max

Resigned
619 Holloway RoadN19 5SS
Born July 1970
Director
Appointed 10 Oct 2001
Resigned 18 Feb 2011

SHELDON, Christopher John Simon

Resigned
Flat 1, LondonN6
Born September 1962
Director
Appointed 06 Aug 1996
Resigned 12 Nov 1998

TAYLOR, Raymond Carl

Resigned
14 Southway, LondonNW11 6RU
Born March 1954
Director
Appointed 05 May 1995
Resigned 28 Jan 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 05 May 1995
Resigned 05 May 1995
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
8 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 April 2009
AAAnnual Accounts
Legacy
19 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
8 March 2003
287Change of Registered Office
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 January 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 1999
AAAnnual Accounts
Gazette Notice Compulsary
21 September 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 March 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
2 March 1996
288288
Legacy
16 February 1996
287Change of Registered Office
Legacy
8 June 1995
288288
Legacy
8 June 1995
288288
Resolution
7 June 1995
RESOLUTIONSResolutions
Resolution
7 June 1995
RESOLUTIONSResolutions
Incorporation Company
5 May 1995
NEWINCIncorporation