3 ELIOT HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 ELIOT HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03196381

Incorporation date

09/05/1996

Size

Dormant

Contacts

Registered address

Registered address

3 Eliot Hill, Blackheath, London SE13 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1996)
dot icon24/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon04/09/2025
Notification of a person with significant control statement
dot icon03/09/2025
Cessation of Guy Frederick Steed as a person with significant control on 2025-09-02
dot icon02/09/2025
Cessation of Parm Dhami as a person with significant control on 2025-09-02
dot icon02/09/2025
Cessation of Julie Rowlands as a person with significant control on 2025-09-02
dot icon02/09/2025
Cessation of Leigh Johnson as a person with significant control on 2025-09-02
dot icon19/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon05/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-05-31
dot icon01/06/2023
Notification of Parm Dhami as a person with significant control on 2023-05-30
dot icon30/05/2023
Withdrawal of a person with significant control statement on 2023-05-30
dot icon30/05/2023
Notification of Julie Rowlands as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Leigh Johnson as a person with significant control on 2023-05-30
dot icon30/05/2023
Notification of Guy Steed as a person with significant control on 2023-05-30
dot icon20/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon20/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-05-31
dot icon09/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon27/07/2020
Micro company accounts made up to 2020-05-31
dot icon24/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon22/05/2020
Termination of appointment of Julie Marie Simpson as a director on 2020-05-22
dot icon22/05/2020
Appointment of Mr Guy Frederick Steed as a director on 2020-02-19
dot icon22/05/2020
Director's details changed for Miss Julie Simpson on 2018-05-25
dot icon20/05/2020
Termination of appointment of Steven James Goulden as a director on 2020-02-20
dot icon20/05/2020
Termination of appointment of Stephanie Goulden as a secretary on 2020-02-25
dot icon18/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-05-31
dot icon13/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon22/08/2017
Micro company accounts made up to 2017-05-31
dot icon10/05/2017
Termination of appointment of Astrid Jeannette Korin as a director on 2017-05-10
dot icon10/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon12/11/2016
Termination of appointment of Julie Simpson as a secretary on 2016-11-11
dot icon12/11/2016
Appointment of Miss Julie Simpson as a director on 2012-07-13
dot icon12/11/2016
Termination of appointment of Andres Korin as a director on 2016-11-11
dot icon12/11/2016
Appointment of Mrs Stephanie Goulden as a secretary on 2016-11-11
dot icon22/05/2016
Annual return made up to 2016-05-09 no member list
dot icon15/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/05/2015
Annual return made up to 2015-05-09 no member list
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-09 no member list
dot icon03/06/2014
Appointment of Mr Steven James Goulden as a director
dot icon03/06/2014
Termination of appointment of Richard Sjaarda as a director
dot icon03/06/2014
Appointment of Mrs Astrid Jeannette Korin as a director
dot icon03/06/2014
Termination of appointment of Claire Sjaarda as a director
dot icon03/06/2014
Termination of appointment of Andrew Burrow as a director
dot icon03/06/2014
Appointment of Mr Andres Korin as a director
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/05/2013
Annual return made up to 2013-05-09 no member list
dot icon25/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/09/2012
Appointment of Miss Julie Simpson as a secretary
dot icon26/09/2012
Termination of appointment of James Hewes as a director
dot icon20/09/2012
Appointment of Miss Julie Simpson as a director
dot icon27/06/2012
Appointment of Miss Leigh Johnson as a director
dot icon27/06/2012
Appointment of Mr Parm Dhami as a director
dot icon27/06/2012
Termination of appointment of David Breen as a director
dot icon27/06/2012
Termination of appointment of Jackie Cumming as a director
dot icon30/05/2012
Annual return made up to 2012-05-09 no member list
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/05/2011
Annual return made up to 2011-05-09 no member list
dot icon24/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon23/09/2010
Appointment of Mr Andrew John Burrow as a director
dot icon08/06/2010
Annual return made up to 2010-05-09 no member list
dot icon08/06/2010
Director's details changed for Claire Sjaarda on 2010-05-09
dot icon08/06/2010
Director's details changed for Richard Sjaarda on 2010-05-09
dot icon08/06/2010
Director's details changed for Jackie Cumming on 2010-05-09
dot icon08/06/2010
Director's details changed for David Anthony Breen on 2010-05-09
dot icon08/06/2010
Director's details changed for Dr James Hewes on 2010-05-09
dot icon15/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon12/06/2009
Annual return made up to 09/05/09
dot icon12/06/2009
Location of register of members
dot icon19/11/2008
Accounts for a dormant company made up to 2008-05-31
dot icon25/07/2008
Annual return made up to 09/05/08
dot icon25/07/2008
Appointment terminated director rachel curtin
dot icon16/07/2007
Accounts for a dormant company made up to 2007-05-31
dot icon18/06/2007
Annual return made up to 09/05/07
dot icon23/10/2006
Accounts for a dormant company made up to 2006-05-31
dot icon08/08/2006
Annual return made up to 09/05/06
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon08/08/2006
New director appointed
dot icon13/09/2005
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Annual return made up to 09/05/05
dot icon21/06/2004
Accounts for a dormant company made up to 2004-05-31
dot icon16/06/2004
Annual return made up to 09/05/04
dot icon16/06/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New director appointed
dot icon15/05/2004
New secretary appointed
dot icon01/10/2003
Accounts for a dormant company made up to 2003-05-31
dot icon08/07/2003
Annual return made up to 09/05/03
dot icon10/10/2002
Accounts for a dormant company made up to 2002-05-31
dot icon20/06/2002
New director appointed
dot icon20/06/2002
New director appointed
dot icon05/06/2002
Annual return made up to 09/05/02
dot icon05/06/2002
New director appointed
dot icon05/06/2002
New director appointed
dot icon31/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon24/05/2001
Annual return made up to 09/05/01
dot icon04/04/2001
Full accounts made up to 2000-05-31
dot icon15/06/2000
Annual return made up to 09/05/00
dot icon15/06/2000
Full accounts made up to 1999-05-31
dot icon14/06/1999
Resolutions
dot icon01/06/1999
Director resigned
dot icon28/05/1999
Full accounts made up to 1998-05-31
dot icon21/08/1997
New secretary appointed;new director appointed
dot icon21/08/1997
Accounts for a dormant company made up to 1997-05-31
dot icon18/08/1997
Annual return made up to 09/05/97
dot icon18/08/1997
Resolutions
dot icon09/05/1996
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
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
160.00
-
0.00
-
-
2022
0
160.00
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewes, James, Dr
Director
03/06/2005 - 01/07/2012
-
Mr Andres Korin
Director
28/02/2014 - 11/11/2016
4
Mrs Julie Rowlands
Director
01/07/2012 - Present
-
Phillips, Amanda Jane
Director
09/05/1996 - 01/10/1996
7
Breen, David Anthony
Director
01/03/2006 - 31/05/2012
2

Persons with Significant Control

8
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 ELIOT HILL MANAGEMENT COMPANY LIMITED

3 ELIOT HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/05/1996 with the registered office located at 3 Eliot Hill, Blackheath, London SE13 7EB. There are currently 4 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 ELIOT HILL MANAGEMENT COMPANY LIMITED?

toggle

3 ELIOT HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/05/1996 .

Where is 3 ELIOT HILL MANAGEMENT COMPANY LIMITED located?

toggle

3 ELIOT HILL MANAGEMENT COMPANY LIMITED is registered at 3 Eliot Hill, Blackheath, London SE13 7EB.

What does 3 ELIOT HILL MANAGEMENT COMPANY LIMITED do?

toggle

3 ELIOT HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 ELIOT HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a dormant company made up to 2025-05-31.