Background WavePink WaveYellow Wave

HILLSIDE AVENUE HOMES MANAGEMENT CO LTD (08020265)

HILLSIDE AVENUE HOMES MANAGEMENT CO LTD (08020265) is an active UK company. incorporated on 4 April 2012. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HILLSIDE AVENUE HOMES MANAGEMENT CO LTD has been registered for 14 years. Current directors include GADD, Lucy, NYE, Alexander William, SILIVESTRU, David-Mihai and 2 others.

Company Number
08020265
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 April 2012
Age
14 years
Address
128 Hillside Avenue, Southampton, SO18 1JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GADD, Lucy, NYE, Alexander William, SILIVESTRU, David-Mihai, SPINKS, Mark Ian, THORNGATE, Gary Alan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE AVENUE HOMES MANAGEMENT CO LTD

HILLSIDE AVENUE HOMES MANAGEMENT CO LTD is an active company incorporated on 4 April 2012 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HILLSIDE AVENUE HOMES MANAGEMENT CO LTD was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

08020265

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

128 Hillside Avenue Bitterne Park Southampton, SO18 1JY,

Previous Addresses

Drew Smith House 7-9, Mill Court, the Sawmills Durley Southampton Hampshire SO32 2EJ
From: 4 April 2012To: 12 May 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Left
Jan 15
Director Joined
May 20
Director Joined
May 20
Director Left
May 25
Director Joined
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

SPINKS, Mark

Active
Hillside Avenue, SouthamptonSO18 1JY
Secretary
Appointed 14 Nov 2014

GADD, Lucy

Active
Hillside Avenue, SouthamptonSO18 1JY
Born April 1982
Director
Appointed 06 May 2014

NYE, Alexander William

Active
Hillside Avenue, SouthamptonSO18 1JY
Born September 1987
Director
Appointed 01 Jun 2020

SILIVESTRU, David-Mihai

Active
Hillside Avenue, SouthamptonSO18 1JY
Born November 1996
Director
Appointed 28 Apr 2025

SPINKS, Mark Ian

Active
Hillside Avenue, SouthamptonSO18 1JY
Born May 1981
Director
Appointed 01 Jun 2020

THORNGATE, Gary Alan

Active
Hillside Avenue, SouthamptonSO18 1JY
Born March 1972
Director
Appointed 06 May 2014

BAKER, Julie

Resigned
Hillside Avenue, SouthamptonSO18 1JY
Secretary
Appointed 06 May 2014
Resigned 14 Nov 2014

BAKER, Julie

Resigned
Hillside Avenue, SouthamptonSO18 1JY
Born June 1962
Director
Appointed 06 May 2014
Resigned 12 Nov 2014

DEWSBURY, Claire Lynne

Resigned
St Aubins Avenue, SouthamptonSO19 8NU
Born January 1984
Director
Appointed 06 May 2014
Resigned 28 Apr 2025

DOSWELL, Andrew Johnathan

Resigned
Gregory Lane, SouthamptonSO32 2BS
Born January 1964
Director
Appointed 04 Apr 2012
Resigned 06 May 2014

DOSWELL, Paul Charles

Resigned
Cliff Way, WinchesterSO21 2AP
Born February 1966
Director
Appointed 04 Apr 2012
Resigned 06 May 2014

Persons with significant control

1

Mr Mark Ian Spinks

Active
Hillside Avenue, SouthamptonSO18 1JY
Born May 1981

Nature of Control

Significant influence or control
Notified 14 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
13 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Resolution
23 May 2012
RESOLUTIONSResolutions
Incorporation Company
4 April 2012
NEWINCIncorporation