31 CENTRAL HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01860005

Incorporation date

31/10/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Central Hill, London SE19 1BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1986)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon05/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Laurie Thompson as a director on 2023-09-22
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon29/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon06/01/2023
Termination of appointment of Scott Morgan as a director on 2022-12-25
dot icon19/12/2022
Appointment of Mr Rishabh Jaipuria as a director on 2022-12-19
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon22/11/2021
Appointment of Ms Inese Jaipuria as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr Laurie Thompson as a director on 2021-11-22
dot icon22/11/2021
Appointment of Ms Karen Savage as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr William Franceys as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr Scott Morgan as a director on 2021-11-22
dot icon22/11/2021
Appointment of Ms Catherine Hanrahan as a director on 2021-11-22
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon18/02/2019
Cessation of Darren Lee Black as a person with significant control on 2018-09-14
dot icon09/07/2018
Termination of appointment of Darren Lee Black as a director on 2018-07-09
dot icon09/07/2018
Termination of appointment of Darren Lee Black as a secretary on 2018-07-09
dot icon09/07/2018
Appointment of Ms Rebecca Louise Gunning as a secretary on 2018-07-09
dot icon09/07/2018
Registered office address changed from C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW England to 31 Central Hill London SE19 1BW on 2018-07-09
dot icon19/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
Appointment of Ms Rebecca Louise Gunning as a director on 2016-06-01
dot icon01/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon01/02/2016
Register inspection address has been changed from Flat 4 187 Anerley Road Anerley London SE20 8EL England to C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW
dot icon01/02/2016
Registered office address changed from C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW England to C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW on 2016-02-01
dot icon01/02/2016
Registered office address changed from C/O Clear View Estates Man. Ltd Imperial House North Street Bromley Kent BR1 1SD to C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW on 2016-02-01
dot icon29/01/2016
Appointment of Mr Darren Lee Black as a secretary on 2016-01-28
dot icon29/01/2016
Termination of appointment of Gillian Dianne Thompson as a secretary on 2016-01-28
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Director's details changed for Mr Darren Lee Black on 2014-09-28
dot icon09/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Director's details changed for Mr Darren Lee Black on 2013-03-30
dot icon08/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon07/03/2013
Register inspection address has been changed
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr Darren Lee Black on 2011-03-01
dot icon09/03/2012
Registered office address changed from 31 Central Hill London SE19 1BW on 2012-03-09
dot icon09/03/2012
Appointment of Mrs Gillian Dianne Thompson as a secretary
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon23/12/2010
Director's details changed for Mr Darren Lee Black on 2010-12-22
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/02/2010
Director's details changed for Darren Lee Black on 2010-02-21
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 28/01/09; full list of members
dot icon24/03/2009
Registered office changed on 24/03/2009 from suite 103 no 15 colman house empire square london SE20 7EX
dot icon24/03/2009
Appointment terminated director pedro white
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/06/2008
Appointment terminated secretary stephen jones
dot icon14/02/2008
Return made up to 28/01/08; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 15 colman house suite 108A empire square london penge SE20 7EX
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Registered office changed on 17/01/07 from: studio 24 a havelock walk forest hill london SE23 3HG
dot icon31/07/2006
New secretary appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: 31 central hill upper norwood london SE19 1BW
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Secretary resigned
dot icon02/03/2006
Return made up to 28/01/06; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon02/02/2005
Return made up to 28/01/05; full list of members
dot icon16/04/2004
Return made up to 28/01/04; full list of members
dot icon16/04/2004
New director appointed
dot icon13/03/2004
Director resigned
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon24/01/2004
New secretary appointed
dot icon18/02/2003
Return made up to 28/01/03; full list of members
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon18/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Return made up to 28/01/02; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon02/02/2001
Return made up to 28/01/01; full list of members
dot icon02/05/2000
Return made up to 28/01/00; full list of members
dot icon14/02/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon22/09/1999
Secretary resigned
dot icon22/09/1999
New secretary appointed;new director appointed
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Return made up to 28/01/99; full list of members
dot icon06/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 28/01/98; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon20/01/1997
Return made up to 28/01/97; no change of members
dot icon28/02/1996
Return made up to 28/01/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Return made up to 28/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1994
Director resigned;new director appointed
dot icon01/02/1994
Return made up to 28/01/94; full list of members
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon01/02/1993
Return made up to 28/01/93; change of members
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon13/03/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Return made up to 28/01/92; full list of members
dot icon02/12/1991
Return made up to 28/01/91; full list of members
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon07/01/1991
Return made up to 30/11/90; full list of members
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Resolutions
dot icon02/02/1990
Return made up to 28/01/90; full list of members
dot icon11/05/1989
Full accounts made up to 1988-03-31
dot icon11/05/1989
Return made up to 31/01/89; full list of members
dot icon10/10/1988
Registered office changed on 10/10/88 from: 17/19 hendon avenue london N3
dot icon10/10/1988
Director resigned;new director appointed
dot icon09/03/1988
Auditor's resignation
dot icon29/02/1988
Full accounts made up to 1987-03-31
dot icon29/02/1988
Return made up to 31/01/88; full list of members
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/11/1986
Return made up to 09/11/86; full list of members
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
0
2.86K
-
0.00
12.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanrahan, Catherine
Director
22/11/2021 - Present
1
Savage, Karen
Director
22/11/2021 - Present
3
Jaipuria, Inese
Director
22/11/2021 - Present
2
Mr William Franceys
Director
22/11/2021 - Present
6
Gunning, Rebecca Louise
Director
01/06/2016 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/10/1984 with the registered office located at 31 Central Hill, London SE19 1BW. There are currently 7 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 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED?

toggle

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/10/1984 .

Where is 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED located?

toggle

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED is registered at 31 Central Hill, London SE19 1BW.

What does 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.