Background WavePink WaveYellow Wave

HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05473472)

HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED (05473472) is an active UK company. incorporated on 7 June 2005. with registered office in Long Ditton. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BERRY, Keith Hugh, DOUGLAS, Mark Philip, HART, Oliver Edward and 2 others.

Company Number
05473472
Status
active
Type
ltd
Incorporated
7 June 2005
Age
20 years
Address
Flat 2 Hillside, Long Ditton, KT6 5HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Keith Hugh, DOUGLAS, Mark Philip, HART, Oliver Edward, O'BEIRNE, Michael John, PEEL, Lorraine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 June 2005 with the registered office located in Long Ditton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSIDE 41 ST. MARYS ROAD RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05473472

LTD Company

Age

20 Years

Incorporated 7 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 March 2026 (Just now)
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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Flat 2 Hillside 41 St Mary's Road Long Ditton, KT6 5HB,

Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Nov 11
Director Joined
Dec 12
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BERRY, Keith Hugh

Active
Hillside, Long DittonKT6 5HB
Secretary
Appointed 15 May 2007

BERRY, Keith Hugh

Active
Hillside, Long DittonKT6 5HB
Born February 1946
Director
Appointed 07 Jun 2005

DOUGLAS, Mark Philip

Active
Hillside, Long DittonKT6 5HB
Born October 1966
Director
Appointed 07 Jun 2005

HART, Oliver Edward

Active
41 St. Marys Road, SurbitonKT6 5HB
Born August 1999
Director
Appointed 21 Sept 2025

O'BEIRNE, Michael John

Active
Hillside, Long DittonKT6 5HB
Born March 1950
Director
Appointed 15 Dec 2012

PEEL, Lorraine

Active
Hillside, Long DittonKT6 5HB
Born October 1961
Director
Appointed 25 Apr 2022

KEAY, Howard, Captain

Resigned
5 Hillside, Long DittonKT6 5HB
Secretary
Appointed 01 Jan 2007
Resigned 15 May 2007

O'BEIRNE, Michael John

Resigned
7 Hillside, SurbitonKT6 5HB
Secretary
Appointed 07 Jun 2005
Resigned 01 Apr 2007

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate nominee secretary
Appointed 07 Jun 2005
Resigned 07 Jun 2005

ALLEN, Guy Gerrard

Resigned
Flat 6, Long DittonKT6 5HB
Born September 1970
Director
Appointed 21 May 2006
Resigned 31 Jul 2007

DIGGINS, David Alexander

Resigned
Hillside, Long DittonKT6 5HB
Born September 1946
Director
Appointed 03 Sept 2007
Resigned 04 Nov 2009

KEAY, Howard, Captain

Resigned
5 Hillside, Long DittonKT6 5HB
Born October 1946
Director
Appointed 07 Jun 2005
Resigned 15 May 2007

LAVIS, Timothy Henry

Resigned
Hillside, Long DittonKT6 5HB
Born February 1955
Director
Appointed 12 Sept 2007
Resigned 11 Aug 2021

NAGAR, Hema

Resigned
Hillside 41 St. Mary's Road, Long DittonKT6 5HB
Born April 1970
Director
Appointed 23 Oct 2007
Resigned 21 Sept 2025

O'BEIRNE, Michael John

Resigned
7 Hillside, SurbitonKT6 5HB
Born March 1950
Director
Appointed 07 Jun 2005
Resigned 01 Apr 2007

TURNER, Michael John

Resigned
Hillside, Long DittonKT6 5HB
Born August 1942
Director
Appointed 05 Dec 2009
Resigned 02 Nov 2011

WEBB, Alexander James

Resigned
Hillside, Long DittonKT6 5HB
Born August 1992
Director
Appointed 30 Oct 2021
Resigned 12 Mar 2025

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 07 Jun 2005
Resigned 07 Jun 2005
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
22 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Resolution
8 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
21 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
353353
Legacy
8 June 2009
190190
Legacy
8 June 2009
287Change of Registered Office
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 February 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
11 June 2008
190190
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
353353
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
88(2)R88(2)R
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
287Change of Registered Office
Legacy
19 August 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288aAppointment of Director or Secretary
Incorporation Company
7 June 2005
NEWINCIncorporation