155 EGLINTON HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

155 EGLINTON HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04536740

Incorporation date

17/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

155 Eglinton Hill Eglinton Hill, London SE18 3DUCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon03/10/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-09-30
dot icon21/11/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon05/09/2023
Registered office address changed from Kildare London Road Ryarsh West Malling Kent ME19 5AJ England to 155 Eglinton Hill Eglinton Hill London SE18 3DU on 2023-09-05
dot icon31/05/2023
Micro company accounts made up to 2022-09-30
dot icon03/11/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-09-30
dot icon02/11/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/11/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon22/09/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon27/03/2019
Registered office address changed from C/O Mark Cunningham Flat 1 155 Eglinton Hill London SE18 3DU to Kildare London Road Ryarsh West Malling Kent ME19 5AJ on 2019-03-27
dot icon27/03/2019
Termination of appointment of Mark Ian Cunningham as a director on 2019-03-27
dot icon04/03/2019
Micro company accounts made up to 2018-09-30
dot icon23/01/2019
Appointment of Mr Adam Paul Churchill as a director on 2019-01-23
dot icon24/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon21/06/2018
Notification of a person with significant control statement
dot icon21/06/2018
Withdrawal of a person with significant control statement on 2018-06-21
dot icon21/05/2018
Micro company accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon05/09/2017
Director's details changed for Mr Mark Ian Cunningham on 2017-08-31
dot icon24/05/2017
Micro company accounts made up to 2016-09-30
dot icon07/04/2017
Termination of appointment of Lisa Claire Simone as a secretary on 2017-04-06
dot icon09/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-22 no member list
dot icon05/10/2015
Registered office address changed from Flat 4 155 Eglinton Hill London SE18 3DU to C/O Mark Cunningham Flat 1 155 Eglinton Hill London SE18 3DU on 2015-10-05
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-22 no member list
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-09-02 no member list
dot icon13/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-10-30 no member list
dot icon11/09/2012
Appointment of Mr Mark Ian Cunningham as a director
dot icon18/06/2012
Termination of appointment of Lisa Simone as a director
dot icon15/06/2012
Termination of appointment of Christopher Benstead as a director
dot icon28/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-17 no member list
dot icon14/10/2011
Appointment of Mrs Lisa Claire Simone as a director
dot icon14/10/2011
Registered office address changed from Flat 3 155 Eglington Hill Shooters Hill London SE18 3DU on 2011-10-14
dot icon13/10/2011
Termination of appointment of Nicola Oliver as a secretary
dot icon13/10/2011
Appointment of Mrs Lisa Claire Simone as a secretary
dot icon13/10/2011
Termination of appointment of Nicola Oliver as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-17 no member list
dot icon01/11/2010
Director's details changed for Christopher Benstead on 2010-09-17
dot icon01/11/2010
Director's details changed for Nicola Jane Oliver on 2010-09-17
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-17 no member list
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/10/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/10/2008
Annual return made up to 17/09/08
dot icon11/12/2007
Annual return made up to 17/09/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon09/01/2007
Annual return made up to 17/09/06
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/01/2006
Annual return made up to 17/09/05
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon19/10/2004
Total exemption small company accounts made up to 2003-09-30
dot icon15/10/2004
Annual return made up to 17/09/04
dot icon22/07/2004
Secretary resigned
dot icon14/12/2003
Annual return made up to 17/09/03
dot icon17/09/2002
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-
2022
0
1.87K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.87K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/09/2002 - 16/09/2002
38039
Benstead, Christopher
Director
16/09/2002 - 14/06/2012
-
Simone, Lisa Claire
Secretary
12/09/2011 - 05/04/2017
-
Oliver, Nicola Jane
Secretary
16/09/2002 - 12/09/2011
-
Simone, Lisa Claire
Director
12/09/2011 - 17/06/2012
-

Persons with Significant Control

2
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 155 EGLINTON HILL MANAGEMENT LIMITED

155 EGLINTON HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 17/09/2002 with the registered office located at 155 Eglinton Hill Eglinton Hill, London SE18 3DU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 155 EGLINTON HILL MANAGEMENT LIMITED?

toggle

155 EGLINTON HILL MANAGEMENT LIMITED is currently Active. It was registered on 17/09/2002 .

Where is 155 EGLINTON HILL MANAGEMENT LIMITED located?

toggle

155 EGLINTON HILL MANAGEMENT LIMITED is registered at 155 Eglinton Hill Eglinton Hill, London SE18 3DU.

What does 155 EGLINTON HILL MANAGEMENT LIMITED do?

toggle

155 EGLINTON HILL MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 155 EGLINTON HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 03/10/2025: Confirmation statement made on 2025-09-22 with no updates.