Background WavePink WaveYellow Wave

HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED (03303363)

HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED (03303363) is an active UK company. incorporated on 16 January 1997. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities and 1 other business activities. HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ADSHEAD, Andrew Eric, MYERS, Keith William, PENNELL, Andrew John.

Company Number
03303363
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
3 Hill House, Reigate, RH2 8BH
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
ADSHEAD, Andrew Eric, MYERS, Keith William, PENNELL, Andrew John
SIC Codes
81300, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED

HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 1997 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities and 1 other business activity. HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 81300, 98000)

Status

active

Active since 29 years ago

Company No

03303363

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

3 Hill House Hill House Drive Reigate, RH2 8BH,

Previous Addresses

Woodside 8 Hillhouse Drive Reigate Surrey RH2 8BH
From: 16 January 1997To: 5 November 2012
Timeline

8 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Aug 16
Director Joined
Jan 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

DAVIES, William Robert

Active
Hill House, ReigateRH2 8BH
Secretary
Appointed 31 Oct 2012

ADSHEAD, Andrew Eric

Active
Hill House, ReigateRH2 8BH
Born May 1974
Director
Appointed 16 Jan 2018

MYERS, Keith William

Active
3 Hill House, ReigateRH2 8BH
Born July 1949
Director
Appointed 16 Mar 1999

PENNELL, Andrew John

Active
14 Hill House Drive, ReigateRH2 8BH
Born June 1963
Director
Appointed 24 Jun 2007

EMMERTON, Andrew Charles

Resigned
19 Dovers Green Road, ReigateRH2 7BU
Secretary
Appointed 16 Jan 1997
Resigned 15 Feb 1999

FAIRLEY, Emma Louise

Resigned
7 Hill House Drive, ReigateRH2 8BH
Secretary
Appointed 15 Feb 1999
Resigned 30 Oct 2012

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 16 Jan 1997

BRUMBY, Helen Judith

Resigned
12 Hill House Drive, ReigateRH2 8BH
Born March 1968
Director
Appointed 11 Feb 1999
Resigned 12 Aug 2002

EMERY, Martin Edwin

Resigned
Reigate Hill, ReigateRH2 9PL
Born December 1942
Director
Appointed 22 Feb 1999
Resigned 13 Jan 2012

EMMERTON, James

Resigned
Emmerton House, ReigateRH2 7BG
Born November 1963
Director
Appointed 16 Jan 1997
Resigned 18 Jun 2007

FAIRLEY, Emma Louise

Resigned
7 Hill House Drive, ReigateRH2 8BH
Born November 1970
Director
Appointed 11 Feb 1999
Resigned 30 Oct 2012

FERNANDES, Francis Nicholas

Resigned
12 Hill House Drive, ReigateRH2 8BH
Born April 1968
Director
Appointed 13 Aug 2002
Resigned 22 Oct 2012

GENT, Fiona

Resigned
10 Hill House Drive, ReigateRH2 8BH
Born November 1964
Director
Appointed 15 Feb 1999
Resigned 19 Mar 2004

GIBLIN, John Denis

Resigned
9 Hill House Drive, ReigateRH2 8BH
Born May 1926
Director
Appointed 11 Feb 1999
Resigned 30 Nov 2001

LEWIS, Richard Kerr

Resigned
11 Hill House Drive, ReigateRH2 8BH
Born August 1957
Director
Appointed 11 Feb 1999
Resigned 12 Jul 2016

MAGER, Christopher

Resigned
10 Hill House Drive, ReigateRH2 8BH
Born December 1952
Director
Appointed 19 Mar 2004
Resigned 11 Jan 2008

REYNIERS, Lindsay Susan

Resigned
10 Hill House Drive, ReigateRH2 8BH
Born June 1950
Director
Appointed 11 Jan 2008
Resigned 22 Oct 2012

WOOLSTON, John Michael

Resigned
Woodside, ReigateRH2 8BH
Born December 1943
Director
Appointed 11 Feb 1999
Resigned 18 Oct 2012

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 16 Jan 1997
Resigned 16 Jan 1997
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Move Registers To Sail Company
16 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
10 May 1999
287Change of Registered Office
Legacy
22 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
225Change of Accounting Reference Date
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
11 March 1997
RESOLUTIONSResolutions
Memorandum Articles
11 March 1997
MEM/ARTSMEM/ARTS
Legacy
20 February 1997
288aAppointment of Director or Secretary
Memorandum Articles
30 January 1997
MEM/ARTSMEM/ARTS
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
29 January 1997
122122
Legacy
29 January 1997
123Notice of Increase in Nominal Capital
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Incorporation Company
16 January 1997
NEWINCIncorporation