Background WavePink WaveYellow Wave

HILLSIDE RADLETT MANAGEMENT LTD (13317907)

HILLSIDE RADLETT MANAGEMENT LTD (13317907) is an active UK company. incorporated on 7 April 2021. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLSIDE RADLETT MANAGEMENT LTD has been registered for 4 years. Current directors include AUERBACH, Neil Meyer, CALMONSON, David Henry, PEREIRA-MENDOZA, David Ian and 2 others.

Company Number
13317907
Status
active
Type
ltd
Incorporated
7 April 2021
Age
4 years
Address
52 High Street, Pinner, HA5 5PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AUERBACH, Neil Meyer, CALMONSON, David Henry, PEREIRA-MENDOZA, David Ian, SILVER, Steven Michael, WEISS, Howard Harvey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSIDE RADLETT MANAGEMENT LTD

HILLSIDE RADLETT MANAGEMENT LTD is an active company incorporated on 7 April 2021 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLSIDE RADLETT MANAGEMENT LTD was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13317907

LTD Company

Age

4 Years

Incorporated 7 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

ABBEYFIELDS RADLETT LIMITED
From: 7 April 2021To: 1 December 2025
Contact
Address

52 High Street Pinner, HA5 5PW,

Previous Addresses

108 Fortune Green Road West Hampstead London NW6 1DS England
From: 11 March 2025To: 6 May 2025
The Grain Yard 5 Little Hays Borehamwood WD6 4DG United Kingdom
From: 10 June 2022To: 11 March 2025
. the Grain Yard 5 Little Hays WD6 4DG Borehamwood United Kingdom
From: 23 May 2022To: 10 June 2022
5 the Grain Yard 5 Little Hays Borehamwood WD6 4DG United Kingdom
From: 23 May 2022To: 23 May 2022
13 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR United Kingdom
From: 7 April 2021To: 23 May 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Apr 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jun 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

OAKHILL RESIDENTIAL LIMITED

Active
Fortune Green Road, LondonNW6 1DS
Corporate secretary
Appointed 11 Mar 2025

AUERBACH, Neil Meyer

Active
The Drive, RadlettWD7 7FG
Born February 1951
Director
Appointed 22 May 2024

CALMONSON, David Henry

Active
High Street, PinnerHA5 5PW
Born March 1957
Director
Appointed 27 May 2025

PEREIRA-MENDOZA, David Ian

Active
High Street, PinnerHA5 5PW
Born October 1948
Director
Appointed 27 May 2025

SILVER, Steven Michael

Active
High Street, PinnerHA5 5PW
Born March 1951
Director
Appointed 15 May 2025

WEISS, Howard Harvey

Active
High Street, PinnerHA5 5PW
Born December 1947
Director
Appointed 27 May 2025

CRAIG, James Lee

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born April 1982
Director
Appointed 07 Apr 2021
Resigned 11 Mar 2025

GRIGGS, Christopher John

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born September 1981
Director
Appointed 07 Apr 2021
Resigned 11 Mar 2025

GRIGGS, Ross Lee

Resigned
5 Little Hays, BorehamwoodWD6 4DG
Born May 1983
Director
Appointed 07 Apr 2021
Resigned 11 Mar 2025

SILVER, Steven Michael

Resigned
The Drive, RadlettWD7 7FG
Born March 1951
Director
Appointed 22 May 2024
Resigned 15 May 2025

Persons with significant control

1

0 Active
1 Ceased
5 Little Hays, BorehamwoodWD6 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

41

Capital Name Of Class Of Shares
17 February 2026
SH08Notice of Name/Rights of Class of Shares
Legacy
15 December 2025
RP01SH01RP01SH01
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 May 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 March 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 March 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Incorporation Company
7 April 2021
NEWINCIncorporation