Background WavePink WaveYellow Wave

THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED (03681550)

THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED (03681550) is an active UK company. incorporated on 4 December 1998. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include TAYLOR, Paul Gerald.

Company Number
03681550
Status
active
Type
ltd
Incorporated
4 December 1998
Age
27 years
Address
2 Rose Bank, Sutton Coldfield, B74 4HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TAYLOR, Paul Gerald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED

THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 December 1998 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HILLSIDE PARK MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03681550

LTD Company

Age

27 Years

Incorporated 4 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

2 Rose Bank Sutton Coldfield, B74 4HF,

Previous Addresses

3 Rose Bank Sutton Coldfield West Midlands B74 4HF
From: 9 April 2014To: 30 May 2023
1 Rose Bank Little Aston Sutton Coldfield West Midlands B74 4HF
From: 4 December 1998To: 9 April 2014
Timeline

7 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Apr 14
Director Joined
Apr 14
Owner Exit
May 23
New Owner
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

TAYLOR, Paul Gerald

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born May 1967
Director
Appointed 01 May 2023

MASON, Margaret Therese

Resigned
1 Rose Bank, Sutton ColdfieldB74 4HF
Secretary
Appointed 20 Mar 2002
Resigned 01 Nov 2003

MASON, Roger David

Resigned
1 Rose Bank, Sutton ColdfieldB74 4HF
Secretary
Appointed 17 Oct 2001
Resigned 20 Mar 2002

PEET, Alastair Jonathan Taylor

Resigned
65 George Street, BirminghamB3 1QA
Secretary
Appointed 22 May 2000
Resigned 17 Oct 2001

REES, Keri Edward

Resigned
31 Harts Green Road, BirminghamB17 9TZ
Secretary
Appointed 04 Dec 1998
Resigned 22 May 2000

SMITH, Margaret Anne

Resigned
Rose Bank, Sutton ColdfieldB74 4HF
Secretary
Appointed 11 Feb 2009
Resigned 26 Jun 2013

TURNER, Louise

Resigned
Oldbury, WarleyB69 2BP
Secretary
Appointed 26 Jun 2013
Resigned 30 Nov 2015

TWIGGE, Sarah

Resigned
2 Rose Bank, Sutton ColdfieldB74 4HF
Secretary
Appointed 01 Nov 2003
Resigned 11 Feb 2009

BROOKS, Karen Lesley

Resigned
16 Richmond Road, Sutton ColdfieldB73 6BJ
Born April 1962
Director
Appointed 04 Dec 1998
Resigned 31 Jan 2000

MASON, Roger David

Resigned
1 Rose Bank, Sutton ColdfieldB74 4HF
Born June 1948
Director
Appointed 17 Oct 2001
Resigned 01 Nov 2003

NUTTALL, Callum Laing

Resigned
123 Crabtree Lane, BromsgroveB61 8PQ
Born December 1967
Director
Appointed 04 Dec 1998
Resigned 17 Oct 2001

SMITH, David Patrick

Resigned
Rose Bank, Sutton ColdfieldB74 4HF
Born January 1938
Director
Appointed 11 Feb 2009
Resigned 26 Jun 2013

TURNER, Stephen Derrick

Resigned
Oldbury, WarleyB69 2BP
Born March 1956
Director
Appointed 26 Jun 2013
Resigned 01 May 2023

TWIGGE, Mark Andrew

Resigned
2 Rose Bank, Sutton ColdfieldB74 4HF
Born November 1960
Director
Appointed 01 Nov 2003
Resigned 11 Feb 2009

WILLIAMS, Hugh Stephen

Resigned
Branscombe House, WarwickCV35 7AD
Born January 1944
Director
Appointed 04 Dec 1998
Resigned 17 Oct 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Gerald Taylor

Active
Rose Bank, Sutton ColdfieldB74 4HF
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023

Mr Stephen Derrick Turner

Ceased
Rose Bank, Sutton ColdfieldB74 4HF
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
9 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 April 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
26 February 2009
287Change of Registered Office
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
24 October 2001
287Change of Registered Office
Legacy
24 October 2001
88(2)R88(2)R
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Resolution
20 December 1998
RESOLUTIONSResolutions
Incorporation Company
4 December 1998
NEWINCIncorporation