Background WavePink WaveYellow Wave

HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED (05146864)

HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED (05146864) is an active UK company. incorporated on 7 June 2004. 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. HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED has been registered for 21 years. Current directors include D'ALESSANDRO, Anna, SHELDON, Alice Mary, SMITH, Scott Andrew and 1 others.

Company Number
05146864
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
38 Gorst Road, London, SW11 6JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
D'ALESSANDRO, Anna, SHELDON, Alice Mary, SMITH, Scott Andrew, WILLIAMS, Alison Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED

HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED is an active company incorporated on 7 June 2004 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. HILLCOURT RESIDENTS ASSOCIATION (SW19) LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05146864

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

38 Gorst Road London, SW11 6JE,

Previous Addresses

1 st Martins Row Albany Road Cardiff CF24 3RP Wales
From: 5 November 2024To: 4 March 2026
11 High Street Axbridge BS26 2AF England
From: 23 February 2024To: 5 November 2024
PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom
From: 20 September 2022To: 23 February 2024
PO Box PO Box 97, 97 Jw Block Management Limited Somerton TA11 9BT United Kingdom
From: 20 September 2022To: 20 September 2022
11 High Street Axbridge BS26 2AF England
From: 1 December 2020To: 20 September 2022
The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England
From: 22 September 2020To: 1 December 2020
C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England
From: 4 November 2019To: 22 September 2020
Andrews Leasehold Management 133 st Georges Road Harbourside Bristol Avon BS1 5UW
From: 17 February 2010To: 4 November 2019
C/O Andrews Leasehold Management 48 High Street New Malden Surrey KT3 4EZ
From: 7 June 2004To: 17 February 2010
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 11
Director Left
Jan 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jan 19
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Jan 20
Owner Exit
Mar 20
Director Joined
Nov 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Apr 24
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GENA PROPERTY MANAGEMENT LIMITED

Active
Gorst Road, LondonSW11 6JE
Corporate secretary
Appointed 01 Mar 2026

D'ALESSANDRO, Anna

Active
High Street, AxbridgeBS26 2AF
Born October 1965
Director
Appointed 23 Aug 2012

SHELDON, Alice Mary

Active
Gorst Road, LondonSW11 6JE
Born March 1972
Director
Appointed 18 Sept 2023

SMITH, Scott Andrew

Active
Gorst Road, LondonSW11 6JE
Born February 1966
Director
Appointed 20 Jun 2023

WILLIAMS, Alison Louise

Active
High Street, AxbridgeBS26 2AF
Born April 1981
Director
Appointed 20 Nov 2012

COLLINS, Philip

Resigned
61 Cleveland Road, New MaldenKT3 3QJ
Secretary
Appointed 07 Jun 2004
Resigned 28 Aug 2009

TARR, James Daniel

Resigned
Bath Hill, BristolBS31 1HL
Secretary
Appointed 30 Sept 2010
Resigned 30 Sept 2020

WARD, Jo-Anne

Resigned
P O Box 97, SomertonTA11 9BT
Secretary
Appointed 01 Dec 2020
Resigned 01 Nov 2024

ANDREWS LETTING & MANAGEMENT

Resigned
St Georges Rd, BristolBS1 5UW
Corporate secretary
Appointed 28 Aug 2009
Resigned 07 Aug 2012

SERAPH ESTATES (CARDIFF) LTD

Resigned
Albany Road, CardiffCF24 3RP
Corporate secretary
Appointed 01 Nov 2024
Resigned 01 Mar 2026

BITNER, David Anthony

Resigned
133 St Georges Road, BristolBS1 5UW
Born October 1972
Director
Appointed 28 Apr 2009
Resigned 05 Jan 2012

BITNER, David

Resigned
Flat 30, Hillcourt, LondonSW19 7PD
Born October 1972
Director
Appointed 07 Jun 2004
Resigned 22 Feb 2007

COLLINS, Henry Alexander

Resigned
133 St Georges Road, BristolBS1 5UW
Born September 1975
Director
Appointed 25 Apr 2007
Resigned 24 Aug 2012

COLLINS, Philip John

Resigned
61 Cleveland Road, New MaldenKT3 3QJ
Born October 1939
Director
Appointed 13 Apr 2006
Resigned 25 Apr 2007

DHILLON, Gurpreet Singh

Resigned
High Street, AxbridgeBS26 2AF
Born October 1982
Director
Appointed 21 Mar 2016
Resigned 10 Oct 2025

GANSKE, Michael, Dr

Resigned
133 St Georges Road, BristolBS1 5UW
Born November 1968
Director
Appointed 17 Sept 2012
Resigned 28 Jan 2019

HAYWARD, Helen Mary

Resigned
High Street, AxbridgeBS26 2AF
Born July 1990
Director
Appointed 11 Feb 2019
Resigned 15 Oct 2025

LLEWELLYN, Stephen Michael

Resigned
High Street, AxbridgeBS26 2AF
Born November 1954
Director
Appointed 07 Aug 2012
Resigned 11 Oct 2025

MAHFOOTH, Zayd Nathim

Resigned
High Street, AxbridgeBS26 2AF
Born May 1966
Director
Appointed 10 Jan 2020
Resigned 10 Oct 2025

MCLEOD, Brenda

Resigned
133 St Georges Road, BristolBS1 5UW
Born March 1953
Director
Appointed 29 Apr 2008
Resigned 15 Jan 2013

O'CARROLL, Cormac

Resigned
St. Georges Road, BristolBS1 5UW
Born September 1962
Director
Appointed 13 Jan 2016
Resigned 31 May 2019

O'CARROLL, Cormac, Dr

Resigned
8 Hill Court, LondonSW19 7PD
Born September 1962
Director
Appointed 10 Feb 2005
Resigned 15 Apr 2006

PARDON, David John

Resigned
133 St Georges Road, BristolBS1 5UW
Born October 1970
Director
Appointed 07 Jun 2004
Resigned 01 Aug 2013

RUNNICLES, James Andrew

Resigned
High Street, AxbridgeBS26 2AF
Born May 1973
Director
Appointed 02 Nov 2022
Resigned 14 Dec 2023

TURNER, Tracey Louise

Resigned
133 St Georges Road, BristolBS1 5UW
Born February 1963
Director
Appointed 17 Nov 2008
Resigned 30 Sept 2011

WESTON, Simon Dominic

Resigned
Flat 14 Hill Court, LondonSW19 7PD
Born September 1977
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2008

Persons with significant control

1

0 Active
1 Ceased

Miss Alison Louise Williams

Ceased
13-15 High Street, BristolBS31 1DP
Born April 1981

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

147

Appoint Corporate Secretary Company With Name Date
4 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 September 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Legacy
8 September 2009
287Change of Registered Office
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
363sAnnual Return (shuttle)
Legacy
19 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2005
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
225Change of Accounting Reference Date
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
10 March 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
88(2)R88(2)R
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Incorporation Company
7 June 2004
NEWINCIncorporation