Company NameHillside Heaton Residents Limited
DirectorMelina Iaverdino
Company StatusActive
Company Number01030071
CategoryPrivate Limited Company
Incorporation Date5 November 1971(52 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Melina Iaverdino
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed01 November 2017(46 years after company formation)
Appointment Duration6 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Hillside Court
Hillside
Bolton
BL1 5DT
Secretary NameMr Nigel Gordon Holt
StatusCurrent
Appointed27 June 2022(50 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address29 Lee Lane
Horwich
Bolton
BL6 7AY
Director NamePeter Hunt
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 March 1994)
RoleRetired
Correspondence AddressFlat 11 Hillside Court
Bolton
Lancashire
BL1 5DT
Director NameJoseph Newton
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 October 1994)
RoleRetired
Correspondence AddressFlat 6 Hillside Court
Bolton
Lancashire
BL1 5DT
Secretary NameEdna Mary Davis
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 1992)
RoleCompany Director
Correspondence AddressFlat 5 Hillside Court
Bolton
Lancashire
BL1 5DT
Secretary NameJoyce Edith Wallen
NationalityBritish
StatusResigned
Appointed02 March 1992(20 years, 4 months after company formation)
Appointment Duration6 years (resigned 18 March 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Director NameIan Gordon Murison
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleRetired
Correspondence Address4 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Director NameTom Bromley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(23 years after company formation)
Appointment Duration1 year, 2 months (resigned 15 February 1996)
RoleRetired
Correspondence Address7 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Director NameElizabeth Drake
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 March 1998)
RoleRetired
Correspondence AddressFlat 14 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Director NameJoyce Edith Wallen
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 March 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Director NameTom Bromley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(26 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 2004)
RoleRetired
Correspondence Address7 Hillside Court
Chorley New Road
Bolton
Lancashire
BL1 5DT
Secretary NameNancy Iris Bellis
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(26 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Side Court
Heaton
Bolton
Lancashire
BL1 5DT
Director NameGerald Smith
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 July 2004)
RoleRetired
Correspondence Address9 Hillside Court
Hill Side
Bolton
Lancashire
BL1 5DT
Secretary NameIan Gordon Murison
NationalityBritish
StatusResigned
Appointed03 March 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2004)
RoleRetired
Correspondence AddressFlat 4 Hillside Court
Heaton
Bolton
Lancashire
BL1 5DT
Director NameMiss Melina Iaverdino
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed26 August 2004(32 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 December 2016)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressFlat 10 Hillside Court
Heaton
Bolton
Lancashire
BL1 5DT
Secretary NameNancy Iris Bellis
NationalityBritish
StatusResigned
Appointed26 August 2004(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Side Court
Heaton
Bolton
Lancashire
BL1 5DT
Secretary NameMiss Melina Iaverdino
NationalityItalian
StatusResigned
Appointed16 November 2006(35 years after company formation)
Appointment Duration10 years (resigned 05 December 2016)
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressFlat 10 Hillside Court
Heaton
Bolton
Lancashire
BL1 5DT
Director NameMs Delyth Wyn Williams
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityWelsh
StatusResigned
Appointed04 October 2011(39 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHillside Court
Chorley New Road
Bolton
BL1 5DT
Director NameMr Stephen Graham Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(43 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address352 Chorley New Road
Bolton
BL1 5AD
Secretary NameP R Gibbs & Co Limited (Corporation)
StatusResigned
Appointed21 January 2020(48 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2020)
Correspondence Address85-87 Market Street
Westhoughton
Bolton
BL5 3AA

Location

Registered Address29 Lee Lane
Horwich
Bolton
BL6 7AY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bhanuben Dhodakia
7.14%
Ordinary
1 at £1Christina Macush & Ian Macush
7.14%
Ordinary
1 at £1Delyth Williams
7.14%
Ordinary
1 at £1Edna Smith
7.14%
Ordinary
1 at £1Elizabeth Drake
7.14%
Ordinary
1 at £1Gerald Smith
7.14%
Ordinary
1 at £1Hillside Heaton Residents Limited
7.14%
Founder
1 at £1Kathryn Redfern
7.14%
Ordinary
1 at £1Melina Iaverdino
7.14%
Ordinary
1 at £1Mr Mccloughlin
7.14%
Ordinary
1 at £1Muriel Moore
7.14%
Ordinary
1 at £1Roland Jones
7.14%
Ordinary
1 at £1Tom Bromley
7.14%
Founder
1 at £1Tom Bromley
7.14%
Ordinary

Financials

Year2014
Turnover£12,960
Net Worth£16,195
Cash£13,603

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

8 March 2024Confirmation statement made on 29 February 2024 with updates (5 pages)
17 May 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 June 2022Appointment of Mr Nigel Gordon Holt as a secretary on 27 June 2022 (2 pages)
23 June 2022Termination of appointment of Stephen Graham Wood as a director on 16 June 2022 (1 page)
23 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
9 March 2021Termination of appointment of P R Gibbs & Co Limited as a secretary on 1 December 2020 (1 page)
9 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
28 January 2021Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to 29 Lee Lane Horwich Bolton BL6 7AY on 28 January 2021 (1 page)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
21 January 2020Appointment of P R Gibbs & Co Limited as a secretary on 21 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 December 2018Registered office address changed from Hillside Court Chorley New Road Bolton BL1 5DT to 85/87 Market Street Westhoughton Bolton BL5 3AA on 7 December 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 November 2017Appointment of Miss Melina Iaverdino as a director on 1 November 2017 (2 pages)
10 November 2017Appointment of Miss Melina Iaverdino as a director on 1 November 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 December 2016Termination of appointment of Melina Iaverdino as a director on 5 December 2016 (1 page)
18 December 2016Termination of appointment of Melina Iaverdino as a secretary on 5 December 2016 (1 page)
18 December 2016Termination of appointment of Melina Iaverdino as a secretary on 5 December 2016 (1 page)
18 December 2016Termination of appointment of Melina Iaverdino as a director on 5 December 2016 (1 page)
12 October 2016Appointment of Mr Stephen Graham Wood as a director on 1 October 2015 (2 pages)
12 October 2016Appointment of Mr Stephen Graham Wood as a director on 1 October 2015 (2 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 14
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
(6 pages)
17 April 2015Termination of appointment of Delyth Wyn Williams as a director on 14 April 2015 (1 page)
17 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 14
(6 pages)
17 April 2015Termination of appointment of Delyth Wyn Williams as a director on 14 April 2015 (1 page)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 14
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 14
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
5 October 2011Appointment of Miss Delyth Wyn Williams as a director (2 pages)
5 October 2011Appointment of Miss Delyth Wyn Williams as a director (2 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Nancy Bellis as a director (1 page)
5 April 2011Termination of appointment of Nancy Bellis as a director (1 page)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Nancy Iris Bellis on 28 February 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
2 March 2010Director's details changed for Melina Iaverdino on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Melina Iaverdino on 28 February 2010 (2 pages)
2 March 2010Director's details changed for Nancy Iris Bellis on 28 February 2010 (2 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (7 pages)
5 March 2009Return made up to 28/02/09; full list of members (7 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (7 pages)
6 March 2008Return made up to 28/02/08; full list of members (7 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 28/02/07; full list of members (5 pages)
8 March 2007Return made up to 28/02/07; full list of members (5 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006Secretary resigned (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 March 2006Return made up to 28/02/06; full list of members (5 pages)
13 March 2006Return made up to 28/02/06; full list of members (5 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 March 2005Return made up to 28/02/05; full list of members (9 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 March 2005Return made up to 28/02/05; full list of members (9 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004New secretary appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
11 March 2004Return made up to 28/02/04; no change of members (5 pages)
11 March 2004Return made up to 28/02/04; no change of members (5 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
8 March 2003Return made up to 28/02/03; no change of members (7 pages)
8 March 2003Return made up to 28/02/03; no change of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Return made up to 28/02/02; full list of members (9 pages)
7 March 2002Return made up to 28/02/02; full list of members (9 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 March 2001Return made up to 28/02/01; no change of members (7 pages)
6 March 2001Return made up to 28/02/01; no change of members (7 pages)
6 March 2001Accounts for a small company made up to 31 December 2000 (2 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 28/02/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 March 2000New director appointed (2 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (3 pages)
4 March 1999Return made up to 28/02/99; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
26 March 1997Return made up to 28/02/97; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
5 November 1971Incorporation (10 pages)
5 November 1971Incorporation (10 pages)