3-9 EAST HILL MANAGEMENT CO LIMITED

Register to unlock more data on OkredoRegister

3-9 EAST HILL MANAGEMENT CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09389072

Incorporation date

14/01/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DXCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2015)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon22/01/2026
Micro company accounts made up to 2025-03-31
dot icon22/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Micro company accounts made up to 2023-03-31
dot icon06/08/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon22/12/2023
Appointment of D&G Block Management Limited as a secretary on 2023-10-16
dot icon20/12/2023
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to Fourth Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 2023-12-20
dot icon05/10/2023
Termination of appointment of Q1 Professional Services Limited as a secretary on 2023-09-22
dot icon27/03/2023
Appointment of Mr James Reid as a director on 2022-07-20
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/04/2022
Termination of appointment of Stefano Karan Tomaselli as a director on 2022-04-22
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon03/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-04-03
dot icon29/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon25/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/04/2017
Appointment of Mr Simon Victor Bowcock as a director on 2017-04-12
dot icon10/04/2017
Appointment of Mr Stefano Karan Tomaselli as a director on 2017-04-05
dot icon04/04/2017
Appointment of Mr Naveed Nayab as a director on 2017-03-28
dot icon28/03/2017
Termination of appointment of Kelly John Speller as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Susan Elizabeth Jacquest as a director on 2017-03-27
dot icon28/03/2017
Termination of appointment of Nicholas James Philip Bilsland as a director on 2017-03-27
dot icon28/03/2017
Appointment of Mr Fahim Rashid as a director on 2017-03-27
dot icon22/03/2017
Appointment of Q1 Professional Services Limited as a secretary on 2017-03-14
dot icon27/01/2017
Registered office address changed from 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2017-01-27
dot icon26/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon04/11/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Director's details changed for Mr Kelly John Speller on 2016-04-01
dot icon11/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon27/07/2015
Registered office address changed from 1 Regius Court Church Road Penn Buckinghamshire HP10 8RL United Kingdom to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 2015-07-27
dot icon02/07/2015
Director's details changed for Mr Kelly John Speller on 2015-06-29
dot icon14/01/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon14/01/2015
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
31/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&G BLOCK MANAGEMENT LIMITED
Corporate Secretary
16/10/2023 - Present
76
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
14/03/2017 - 22/09/2023
610
Bilsland, Nicholas, James, Philip
Director
14/01/2015 - 27/03/2017
118
Jacquest, Susan, Elizabeth
Director
14/01/2015 - 27/03/2017
152
Speller, Kelly, John
Director
14/01/2015 - 27/03/2017
138

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 3-9 EAST HILL MANAGEMENT CO LIMITED

3-9 EAST HILL MANAGEMENT CO LIMITED is an(a) Active company incorporated on 14/01/2015 with the registered office located at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX. There are currently 5 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 3-9 EAST HILL MANAGEMENT CO LIMITED?

toggle

3-9 EAST HILL MANAGEMENT CO LIMITED is currently Active. It was registered on 14/01/2015 .

Where is 3-9 EAST HILL MANAGEMENT CO LIMITED located?

toggle

3-9 EAST HILL MANAGEMENT CO LIMITED is registered at Fourth Floor, 192-198 Vauxhall Bridge Road, London SW1V 1DX.

What does 3-9 EAST HILL MANAGEMENT CO LIMITED do?

toggle

3-9 EAST HILL MANAGEMENT CO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3-9 EAST HILL MANAGEMENT CO LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.