12-18 HILL STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12-18 HILL STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04804982

Incorporation date

19/06/2003

Size

Dormant

Contacts

Registered address

Registered address

The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2003)
dot icon25/02/2026
Termination of appointment of Bridge Haven Limited as a director on 2026-02-19
dot icon18/02/2026
Accounts for a dormant company made up to 2025-03-24
dot icon24/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon21/03/2025
Accounts for a dormant company made up to 2024-03-24
dot icon14/02/2025
Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 2025-02-14
dot icon18/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon27/11/2023
Appointment of Bridge Haven Limited as a director on 2023-11-15
dot icon24/11/2023
Appointment of Mr Rupinder Singh Gidar as a director on 2023-11-15
dot icon24/11/2023
Appointment of Rainer Harold Burchett as a director on 2023-11-15
dot icon13/11/2023
Termination of appointment of Corinne Susan Jane Brydon as a director on 2023-11-13
dot icon21/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-24
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-03-24
dot icon09/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-03-24
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2019-03-24
dot icon17/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon06/12/2018
Accounts for a dormant company made up to 2018-03-24
dot icon10/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon06/07/2018
Director's details changed for Corinne Susan Jane Brydon on 2018-06-26
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-24
dot icon18/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon01/11/2016
Accounts for a dormant company made up to 2016-03-24
dot icon12/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-24
dot icon23/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon19/05/2015
Accounts for a dormant company made up to 2014-03-24
dot icon02/05/2015
Compulsory strike-off action has been discontinued
dot icon09/04/2015
Compulsory strike-off action has been suspended
dot icon08/04/2015
Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2015-04-08
dot icon24/03/2015
First Gazette notice for compulsory strike-off
dot icon14/08/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon01/05/2014
Termination of appointment of Rainer Burchett as a director
dot icon01/05/2014
Termination of appointment of Ali Jaidah as a director
dot icon08/02/2014
Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 2014-02-08
dot icon08/02/2014
Director's details changed for Ali Mohamed Jaidah on 2014-02-08
dot icon08/02/2014
Director's details changed for Corinne Susan Jane Brydon on 2014-02-08
dot icon08/02/2014
Director's details changed for Rainer Harold Burchett on 2014-02-08
dot icon03/01/2014
Accounts for a dormant company made up to 2013-03-24
dot icon26/09/2013
Termination of appointment of Ian Gordon as a secretary
dot icon26/09/2013
Termination of appointment of Ian Gordon as a director
dot icon21/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon20/06/2013
Director's details changed for Mr Ian Alfred Gordon on 2013-06-11
dot icon20/06/2013
Director's details changed for Ali Mohamed Jaidah on 2013-06-11
dot icon20/06/2013
Director's details changed for Corinne Susan Jane Brydon on 2013-06-11
dot icon20/06/2013
Secretary's details changed for Mr Ian Alfred Gordon on 2013-06-11
dot icon20/06/2013
Director's details changed for Rainer Harold Burchett on 2013-06-11
dot icon18/06/2013
Registered office address changed from C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD on 2013-06-18
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon03/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-03-24
dot icon10/10/2011
Termination of appointment of Elodie Stanley as a director
dot icon20/07/2011
Annual return made up to 2011-06-19
dot icon20/07/2011
Director's details changed for Corinne Susan Jane Brydon on 2011-05-16
dot icon08/06/2011
Appointment of Ali Mohamed Jaidah as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-24
dot icon13/08/2010
Appointment of Rainer Harold Burchett as a director
dot icon22/07/2010
Annual return made up to 2010-06-19
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-24
dot icon06/08/2009
Return made up to 19/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-24
dot icon04/12/2008
Director appointed elodie stanley
dot icon29/09/2008
Return made up to 19/06/08; no change of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-03-24
dot icon21/01/2008
Director resigned
dot icon15/08/2007
Return made up to 19/06/07; no change of members
dot icon23/07/2007
New director appointed
dot icon23/07/2007
New secretary appointed
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-24
dot icon13/11/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Secretary resigned;director resigned
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-24
dot icon04/07/2005
Return made up to 19/06/05; full list of members
dot icon27/04/2005
Total exemption full accounts made up to 2004-03-24
dot icon21/07/2004
Return made up to 19/06/04; full list of members
dot icon20/04/2004
Accounting reference date shortened from 30/06/04 to 24/03/04
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon20/04/2004
Resolutions
dot icon13/04/2004
Registered office changed on 13/04/04 from: c/o black graf & co 14-15 college crescent swiss cottage london NW3 5LL
dot icon05/08/2003
Secretary resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
New director appointed
dot icon05/08/2003
New secretary appointed;new director appointed
dot icon05/08/2003
New director appointed
dot icon19/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Elodie
Director
02/10/2008 - 29/06/2011
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
18/06/2003 - 18/06/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
18/06/2003 - 18/06/2003
36021
Gordon, Ian Alfred
Director
18/06/2003 - 24/09/2013
12
Gidar, Rupinder Singh
Director
15/11/2023 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12-18 HILL STREET MANAGEMENT COMPANY LIMITED

12-18 HILL STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/06/2003 with the registered office located at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12-18 HILL STREET MANAGEMENT COMPANY LIMITED?

toggle

12-18 HILL STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/06/2003 .

Where is 12-18 HILL STREET MANAGEMENT COMPANY LIMITED located?

toggle

12-18 HILL STREET MANAGEMENT COMPANY LIMITED is registered at The Coach House, Greys Green Business Centre, Henley On Thames, Oxon RG9 4QG.

What does 12-18 HILL STREET MANAGEMENT COMPANY LIMITED do?

toggle

12-18 HILL STREET MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 12-18 HILL STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Bridge Haven Limited as a director on 2026-02-19.