183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03287164

Incorporation date

03/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

59 Heathfield Road, London SW18 2PHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1996)
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon30/07/2024
Appointment of Mr Tom Parker as a director on 2024-07-24
dot icon30/07/2024
Appointment of Miss Ellie Ward as a director on 2024-07-24
dot icon24/07/2024
Termination of appointment of Nina Chloe Nicole Sampson as a director on 2024-07-12
dot icon24/07/2024
Termination of appointment of Philip Maurice Arnold as a director on 2024-07-12
dot icon29/01/2024
Appointment of Miss Naomi Rachael Anna Hoggett as a director on 2024-01-20
dot icon29/01/2024
Appointment of Mr James Oliver Mackins as a director on 2024-01-29
dot icon03/10/2023
Termination of appointment of Daniel Smith as a director on 2023-09-21
dot icon03/10/2023
Termination of appointment of Victoria Eleanor Smith as a director on 2023-09-21
dot icon02/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon02/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon21/01/2021
Micro company accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon22/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon02/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon02/09/2018
Micro company accounts made up to 2017-12-31
dot icon11/08/2018
Director's details changed for Miss Victoria Eleanor Saner on 2018-07-12
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Philip Maurice Arnold as a director on 2017-06-01
dot icon18/08/2017
Appointment of Ms Nina Chloe Nicole Sampson as a director on 2017-06-01
dot icon18/08/2017
Termination of appointment of Lucy Elizabeth Hall as a director on 2017-05-30
dot icon18/08/2017
Termination of appointment of Spencer John Hall as a director on 2017-05-30
dot icon04/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/04/2016
Appointment of Dr Shabin Chohan as a director on 2016-01-07
dot icon19/04/2016
Termination of appointment of Cyril Chaboissier as a director on 2016-03-04
dot icon19/04/2016
Termination of appointment of Cynthia Chaboissier as a director on 2016-03-04
dot icon19/04/2016
Appointment of Mr Daniel Smith as a director on 2016-03-04
dot icon19/04/2016
Appointment of Miss Victoria Eleanor Saner as a director on 2016-03-04
dot icon19/04/2016
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 59 Heathfield Road London SW18 2PH on 2016-04-19
dot icon22/02/2016
Appointment of Mr Richard James Dominic Edwards as a secretary on 2016-01-07
dot icon07/01/2016
Termination of appointment of Frances Diana Lochrane as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Charles Ross Lochrane as a director on 2016-01-07
dot icon07/01/2016
Termination of appointment of Charles Ross Lochrane as a secretary on 2016-01-07
dot icon21/12/2015
Amended total exemption full accounts made up to 2014-12-31
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon29/09/2015
Appointment of Miss Diane Frances Hughes as a director on 2015-05-22
dot icon29/09/2015
Appointment of Mr Richard James Dominic Edwards as a director on 2015-05-22
dot icon29/09/2015
Termination of appointment of Elizabeth Ann Childerley as a director on 2015-05-22
dot icon23/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/09/2015
Termination of appointment of a director
dot icon10/09/2015
Termination of appointment of a director
dot icon09/09/2015
Director's details changed for Miss Elizabeth Ann Childerley on 2015-06-01
dot icon05/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon12/12/2011
Director's details changed for Spencer John Hall on 2011-12-12
dot icon12/12/2011
Director's details changed for Lucy Elizabeth Hall on 2011-12-12
dot icon06/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon11/02/2010
Director's details changed for Lucy Elizabeth Hall on 2009-10-01
dot icon11/02/2010
Director's details changed for Spencer John Hall on 2009-10-01
dot icon11/02/2010
Director's details changed for Mr Cyril Chaboissier on 2009-10-01
dot icon11/02/2010
Director's details changed for Mrs Cynthia Chaboissier on 2009-10-01
dot icon08/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 03/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/10/2008
Director appointed mrs elizabeth ann childerley
dot icon27/10/2008
Director appointed mrs cynthia chaboissier
dot icon27/10/2008
Director appointed mr cyril chaboissier
dot icon11/12/2007
Return made up to 03/12/07; full list of members
dot icon28/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 03/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 03/12/05; full list of members
dot icon18/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 03/12/04; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 03/12/03; full list of members
dot icon09/01/2004
Director resigned
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/06/2003
Registered office changed on 11/06/03 from: salisbury house 31 finsbury circus london EC2M 5SQ
dot icon28/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2003
Return made up to 03/12/02; full list of members
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon10/01/2003
New director appointed
dot icon24/01/2002
Return made up to 03/12/01; full list of members
dot icon08/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/11/2001
Registered office changed on 01/11/01 from: barbican house 26-34 old street london EC1V 9HL
dot icon02/02/2001
Accounts for a small company made up to 1999-12-31
dot icon13/12/2000
Return made up to 03/12/00; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1998-12-31
dot icon20/12/1999
Return made up to 03/12/99; full list of members
dot icon08/07/1999
Registered office changed on 08/07/99 from: 100A new cavendish street london W1M 7FA
dot icon02/04/1999
Return made up to 03/12/98; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1998
Registered office changed on 16/10/98 from: challoner house 19 clerkenwell close london EC1R 0RR
dot icon25/03/1998
Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/03/1998
Return made up to 03/12/97; full list of members
dot icon01/05/1997
New secretary appointed
dot icon01/05/1997
Secretary resigned
dot icon03/12/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.05K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Spencer John
Director
09/12/2002 - 29/05/2017
137
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/12/1996 - 02/12/1996
99600
Smith, Daniel
Director
04/03/2016 - 21/09/2023
8
Mackins, James Oliver
Director
29/01/2024 - Present
-
Smith, Gavin Michael
Director
02/12/1996 - 09/12/2002
-

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 183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED

183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/12/1996 with the registered office located at 59 Heathfield Road, London SW18 2PH. There are currently 8 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 183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED?

toggle

183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/12/1996 .

Where is 183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED located?

toggle

183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED is registered at 59 Heathfield Road, London SW18 2PH.

What does 183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED do?

toggle

183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 183/189 ST ANN'S HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/09/2025: Confirmation statement made on 2025-09-02 with no updates.