11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05209593

Incorporation date

18/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

409-411 Croydon Road, Beckenham BR3 3PPCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2004)
dot icon10/04/2026
Appointment of Emily Rose Kearsey as a director on 2026-02-02
dot icon10/04/2026
Termination of appointment of Thomas Philip Munday as a director on 2026-02-02
dot icon05/09/2025
Notification of Phoebe Brookes as a person with significant control on 2025-09-03
dot icon05/09/2025
Notification of Maryanne Ogbogbo as a person with significant control on 2025-09-03
dot icon05/09/2025
Notification of Rachel Sarah Pratt as a person with significant control on 2025-09-03
dot icon04/09/2025
Withdrawal of a person with significant control statement on 2025-09-04
dot icon26/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/10/2022
Appointment of Maryanne Ogbogbo as a director on 2021-06-07
dot icon10/10/2022
Appointment of Rachel Sarah Pratt as a director on 2022-10-06
dot icon10/10/2022
Termination of appointment of Agnes Jane Morrell as a director on 2022-10-06
dot icon05/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon27/05/2022
Termination of appointment of Joseph Massimo Divito as a director on 2022-05-19
dot icon19/05/2022
Appointment of Miss Phoebe Brookes as a director on 2022-05-19
dot icon01/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon09/07/2021
Appointment of Miss Agnes Jane Morrell as a director on 2017-02-17
dot icon09/07/2021
Termination of appointment of Nina Marie De Kretser as a director on 2021-06-07
dot icon22/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon20/04/2021
Appointment of Mr Thomas Philip Munday as a director on 2021-02-01
dot icon16/03/2021
Notification of a person with significant control statement
dot icon16/03/2021
Cessation of Gemma Claire Borwick as a person with significant control on 2021-02-01
dot icon16/03/2021
Termination of appointment of Gemma Claire Borwick as a director on 2021-02-01
dot icon12/10/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon16/10/2018
Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 2018-10-16
dot icon06/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon04/07/2018
Total exemption full accounts made up to 2017-08-31
dot icon13/10/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon20/04/2017
Micro company accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/09/2016
Director's details changed for Miss Gemma Claire Borwick on 2016-04-01
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-18 no member list
dot icon18/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/10/2014
Director's details changed for Joseph Massimo Divito on 2014-10-20
dot icon20/10/2014
Director's details changed for Joseph Massimo Divito on 2014-10-20
dot icon08/10/2014
Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 2014-10-08
dot icon18/09/2014
Amended total exemption full accounts made up to 2012-08-31
dot icon16/09/2014
Compulsory strike-off action has been discontinued
dot icon15/09/2014
Annual return made up to 2014-08-18 no member list
dot icon15/09/2014
Registered office address changed from C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 2014-09-15
dot icon15/09/2014
Director's details changed for Ms Nina Marie De Kretser on 2014-09-15
dot icon15/09/2014
Director's details changed for Miss Gemma Claire Borwick on 2014-09-15
dot icon15/09/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon13/09/2013
Annual return made up to 2013-08-18 no member list
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-18 no member list
dot icon14/09/2012
Appointment of Ms Nina Marie De Kretser as a director
dot icon11/09/2012
Termination of appointment of Jan Fellerer as a director
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-18 no member list
dot icon15/09/2011
Appointment of Miss Gemma Claire Borwick as a director
dot icon14/09/2011
Termination of appointment of Nicola Rose as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/08/2010
Annual return made up to 2010-08-18 no member list
dot icon18/08/2010
Director's details changed for Nicola Rose on 2010-08-18
dot icon18/08/2010
Director's details changed for Joseph Massimo Divito on 2010-08-18
dot icon24/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/05/2010
Termination of appointment of Michele Payne as a secretary
dot icon05/11/2009
Appointment of Mr Jan Fellerer as a director
dot icon14/10/2009
Registered office address changed from Flat 3 11 Auckland Hill West Norwood London SE27 9PF on 2009-10-14
dot icon13/10/2009
Termination of appointment of Mark Dibley as a director
dot icon07/09/2009
Annual return made up to 18/08/09
dot icon07/09/2009
Director's change of particulars / joseph divito / 01/07/2009
dot icon30/06/2009
Appointment terminated director michelle franzolin
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon05/03/2009
Annual return made up to 15/09/08
dot icon05/03/2009
Appointment terminate, secretary ringley company secretary logged form
dot icon03/03/2009
Annual return made up to 18/08/08
dot icon02/03/2009
Appointment terminated secretary ringley company secretary
dot icon23/10/2008
Director's change of particulars / mark dibley / 18/10/2008
dot icon23/10/2008
Secretary's change of particulars / michele payne / 18/10/2008
dot icon02/10/2008
Registered office changed on 02/10/2008 from flat 24 the pick building wellington street l;eicester LE1 6HB
dot icon04/07/2008
Appointment terminated director james barton
dot icon04/07/2008
Director appointed joseph massimo divito
dot icon10/06/2008
Secretary's change of particulars / michele payne / 28/04/2008
dot icon10/06/2008
Director's change of particulars / mark dibley / 28/04/2008
dot icon03/12/2007
Accounts for a dormant company made up to 2007-08-31
dot icon03/12/2007
Accounts for a dormant company made up to 2006-08-31
dot icon21/09/2007
Annual return made up to 18/08/07
dot icon18/08/2007
Secretary's particulars changed
dot icon18/08/2007
Director's particulars changed
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Director resigned
dot icon13/10/2006
Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS
dot icon29/09/2006
New secretary appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon04/09/2006
Annual return made up to 18/08/06
dot icon19/05/2006
Certificate of change of name
dot icon17/05/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/11/2005
Annual return made up to 18/08/05
dot icon17/10/2005
Director resigned
dot icon17/10/2005
New director appointed
dot icon18/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+5.66 % *

* during past year

Cash in Bank

£11,898.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.23K
-
0.00
11.26K
-
2022
0
10.06K
-
0.00
11.90K
-
2022
0
10.06K
-
0.00
11.90K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.06K £Ascended9.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.90K £Ascended5.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bowring, Mary-Anne
Director
17/08/2004 - 22/10/2006
224
Barton, James
Director
20/06/2006 - 20/05/2008
-
Joyce, Peter Henry
Director
17/08/2004 - 02/10/2005
36
Tuck, Teresa Marie
Director
02/10/2005 - 22/10/2006
51
Rachel Sarah Pratt
Director
06/10/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/2004 with the registered office located at 409-411 Croydon Road, Beckenham BR3 3PP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/2004 .

Where is 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED located?

toggle

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED is registered at 409-411 Croydon Road, Beckenham BR3 3PP.

What does 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED do?

toggle

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Emily Rose Kearsey as a director on 2026-02-02.