39 HILL STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

39 HILL STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189628

Incorporation date

06/11/1974

Size

Micro Entity

Contacts

Registered address

Registered address

19-20 Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1974)
dot icon10/02/2026
Termination of appointment of John Oliver Dunthorne as a director on 2025-09-19
dot icon30/09/2025
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-09-30
dot icon02/06/2025
Micro company accounts made up to 2024-11-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon30/01/2024
Statement of capital following an allotment of shares on 2017-01-05
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07
dot icon05/10/2023
Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-10-05
dot icon12/05/2023
Accounts for a dormant company made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon27/07/2022
Accounts for a dormant company made up to 2021-11-30
dot icon18/03/2022
Change of details for Caisse De Depot Et Placement Du Quebec as a person with significant control on 2022-03-18
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon05/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon28/04/2020
Secretary's details changed
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon29/07/2019
Director's details changed for Mr John Oliver Dunthorn on 2019-07-29
dot icon12/07/2019
Appointment of Mr John Oliver Dunthorn as a director on 2019-06-29
dot icon12/07/2019
Termination of appointment of Michael Edward Hughes as a director on 2019-06-29
dot icon10/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon15/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon21/05/2018
Registered office address changed from 15 Young Street Second Floor London W8 5EH England to 19-20 Southend Road Woodford Green Essex IG8 8HD on 2018-05-21
dot icon18/05/2018
Appointment of Blenheims Estate & Asset Management Limited as a secretary on 2018-05-18
dot icon18/05/2018
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 15 Young Street Second Floor London W8 5EH on 2018-05-18
dot icon18/05/2018
Termination of appointment of F S Secretarial Limited as a secretary on 2018-05-18
dot icon20/03/2018
Confirmation statement made on 2018-03-18 with updates
dot icon25/10/2017
Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 2016-04-06
dot icon25/10/2017
Withdrawal of a person with significant control statement on 2017-10-25
dot icon02/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/08/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2017-08-22
dot icon04/08/2017
Appointment of F S Secretarial Limited as a secretary on 2017-08-04
dot icon04/08/2017
Current accounting period shortened from 2017-12-31 to 2017-11-30
dot icon19/04/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/01/2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2017-01-27
dot icon14/12/2016
Termination of appointment of Louise Charlotte Savage as a director on 2016-09-22
dot icon12/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Appointment of Hertford Company Secretaries Limited as a secretary on 2016-06-20
dot icon21/06/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon21/06/2016
Termination of appointment of Richard Denis Rawlins as a secretary on 2016-06-20
dot icon21/06/2016
Registered office address changed from 1-2 Castle Lane London SW1E 6DR to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2016-06-21
dot icon20/06/2016
Termination of appointment of Richard Denis Rawlins as a director on 2016-05-30
dot icon20/06/2016
Termination of appointment of Steven John Lynch as a director on 2016-05-30
dot icon20/06/2016
Appointment of Mr Michael Edward Hughes as a director on 2016-06-10
dot icon20/06/2016
Appointment of Mrs Louise Charlotte Savage as a director on 2016-06-10
dot icon20/06/2016
Appointment of Mr Jonathan Simon David Anthony Rust as a director on 2016-06-10
dot icon20/06/2016
Appointment of Mrs Frances Alice Lanyon as a director on 2016-06-10
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon16/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon30/07/2015
Registered office address changed from Level 32 30 st Mary Axe London EC3A 8BF to 1-2 Castle Lane London SW1E 6DR on 2015-07-30
dot icon30/07/2015
Director's details changed for Steven John Lynch on 2015-06-01
dot icon30/07/2015
Register inspection address has been changed from Level 32 30 st Mary Axe London to 1-2 Castle Lane London SW1E 6DR
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon29/06/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon15/10/2013
Accounts for a small company made up to 2012-12-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon13/12/2011
Accounts for a small company made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Christopher Curry as a director
dot icon01/10/2010
Appointment of Steven John Lynch as a director
dot icon18/08/2010
Full accounts made up to 2009-12-31
dot icon03/06/2010
Appointment of Mr Richard Denis Rawlins as a secretary
dot icon26/05/2010
Auditor's resignation
dot icon25/05/2010
Termination of appointment of Andrew Kippax as a director
dot icon25/05/2010
Termination of appointment of Andrew Kippax as a secretary
dot icon19/05/2010
Appointment of Mr Richard Denis Rawlins as a director
dot icon02/03/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/03/2010
Director's details changed for Christopher Currey on 2009-10-01
dot icon02/03/2010
Register inspection address has been changed
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon20/08/2009
Appointment terminated director paul ingram
dot icon20/08/2009
Director appointed christopher currey
dot icon03/02/2009
Director appointed mr paul ingram
dot icon03/02/2009
Appointment terminated director andrew balcombe
dot icon22/01/2009
Return made up to 04/01/09; full list of members
dot icon22/01/2009
Registered office changed on 22/01/2009 from 32ND floor 30 st mary axe london EC3A 8EP
dot icon22/01/2009
Location of register of members
dot icon22/01/2009
Location of debenture register
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon24/01/2008
New director appointed
dot icon22/01/2008
Return made up to 04/01/08; full list of members
dot icon06/11/2007
Director resigned
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon27/06/2007
Registered office changed on 27/06/07 from: 5 st james's square london SW1Y 4SJ
dot icon03/02/2007
Return made up to 04/01/07; full list of members
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon16/10/2006
Accounts for a small company made up to 2005-12-31
dot icon01/08/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Resolutions
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
New director appointed
dot icon08/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Return made up to 04/01/06; no change of members
dot icon18/10/2005
Amended accounts made up to 2003-12-31
dot icon18/10/2005
Amended accounts made up to 2004-12-31
dot icon14/07/2005
Accounts for a small company made up to 2004-12-31
dot icon30/03/2005
Return made up to 04/01/05; full list of members
dot icon11/03/2005
Accounts for a small company made up to 2003-12-31
dot icon11/03/2005
Accounts for a small company made up to 2002-12-31
dot icon15/11/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
New secretary appointed
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
Director resigned
dot icon29/04/2004
New director appointed
dot icon05/04/2004
Return made up to 04/01/04; no change of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: 235 old marylebone road london NW1 5QT
dot icon14/06/2003
New secretary appointed
dot icon14/06/2003
Secretary resigned
dot icon22/01/2003
Return made up to 04/01/03; full list of members
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon29/01/2002
Ad 19/12/01--------- £ si 1@1
dot icon29/01/2002
Return made up to 04/01/02; full list of members
dot icon18/07/2001
Accounts for a small company made up to 2000-12-31
dot icon16/01/2001
Return made up to 04/01/01; full list of members
dot icon30/06/2000
Director's particulars changed
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 04/01/00; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Return made up to 04/01/99; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1997-12-31
dot icon13/01/1998
Return made up to 04/01/98; full list of members
dot icon13/01/1998
Resolutions
dot icon13/01/1998
Resolutions
dot icon13/01/1998
£ nc 288/300 06/11/97
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon25/02/1997
Director resigned
dot icon25/02/1997
Return made up to 04/01/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1995-12-31
dot icon30/01/1996
Return made up to 04/01/96; full list of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/02/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/03/1994
Return made up to 04/01/94; full list of members
dot icon02/07/1993
Full accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 04/01/93; full list of members
dot icon04/01/1993
Full accounts made up to 1991-12-31
dot icon30/01/1992
Return made up to 04/01/92; full list of members
dot icon12/11/1991
Full accounts made up to 1990-12-31
dot icon08/02/1991
Return made up to 04/01/91; full list of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon05/02/1990
Return made up to 28/12/89; full list of members
dot icon03/01/1990
Full accounts made up to 1988-12-31
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon14/12/1988
Return made up to 15/11/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-31
dot icon11/03/1988
Registered office changed on 11/03/88 from: 24 weymouth street london W1N 3FA
dot icon11/03/1988
Return made up to 24/12/87; full list of members
dot icon02/02/1988
Full accounts made up to 1986-12-31
dot icon08/11/1986
Return made up to 23/10/86; full list of members
dot icon08/11/1986
Secretary resigned;new secretary appointed
dot icon07/11/1986
Full accounts made up to 1985-12-31
dot icon06/11/1974
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
30/11/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
289.00
-
0.00
-
-
2022
-
289.00
-
0.00
0.00
-
2022
-
289.00
-
0.00
0.00
-

Employees

2022

Employees

-

Net Assets(GBP)

289.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

0.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 30/09/2025
2975
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
18/05/2018 - 07/12/2023
94
Rust, Jonathan Simon David Anthony
Director
10/06/2016 - Present
63
Dunthorne, John Oliver
Director
29/06/2019 - 19/09/2025
1
Lanyon, Frances Alice
Director
10/06/2016 - Present
-

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 39 HILL STREET MANAGEMENT LIMITED

39 HILL STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 06/11/1974 with the registered office located at 19-20 Southend Road, Woodford Green, Essex IG8 8HD. There are currently 2 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 39 HILL STREET MANAGEMENT LIMITED?

toggle

39 HILL STREET MANAGEMENT LIMITED is currently Active. It was registered on 06/11/1974 .

Where is 39 HILL STREET MANAGEMENT LIMITED located?

toggle

39 HILL STREET MANAGEMENT LIMITED is registered at 19-20 Southend Road, Woodford Green, Essex IG8 8HD.

What does 39 HILL STREET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 39 HILL STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Termination of appointment of John Oliver Dunthorne as a director on 2025-09-19.