9 SCHOOL HILL MANAGEMENT (8010) LIMITED

Register to unlock more data on OkredoRegister

9 SCHOOL HILL MANAGEMENT (8010) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08516645

Incorporation date

03/05/2013

Size

Dormant

Contacts

Registered address

Registered address

Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey GU10 4PUCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2013)
dot icon21/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon22/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/05/2023
Director's details changed for Mr Thomas Stephen Puttick on 2023-05-04
dot icon11/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon23/11/2022
Appointment of Ms Joanna Claire Charter as a director on 2022-11-10
dot icon03/11/2022
Appointment of Mrs Laura Magno as a director on 2022-11-01
dot icon25/05/2022
Appointment of Mr Ben Dickinson as a director on 2022-05-25
dot icon17/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-03 with updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/04/2021
Appointment of Mr Thomas Stephen Puttick as a director on 2021-04-19
dot icon13/01/2021
Termination of appointment of Victoria Louise Revell Formerly Warman as a director on 2020-11-30
dot icon28/10/2020
Termination of appointment of Kate Elisabeth Mary Whitley as a director on 2020-09-27
dot icon12/09/2020
Appointment of Mr Martin Eberhardt as a director on 2020-08-15
dot icon09/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/05/2020
Appointment of Mr Andrew Martin Gubbins as a director on 2020-05-09
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Termination of appointment of David Michael Holiday as a director on 2019-11-11
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/05/2018
Register inspection address has been changed from 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom to Flat 4, Cavendish Place 9 School Hill Wrecclesham Farnham Surrey GU10 4PU
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon13/04/2018
Notification of a person with significant control statement
dot icon13/04/2018
Cessation of James Tyler as a person with significant control on 2018-03-12
dot icon19/03/2018
Registered office address changed from C/O Nicols & Co 7 Mulberry Place Pinnell Road London SE9 6AR to Cavendish Place Flat 2 9 School Hill Wrecclesham Surrey GU10 4PU on 2018-03-19
dot icon15/03/2018
Appointment of Mr David Ong'om Akera as a director on 2018-03-12
dot icon15/03/2018
Appointment of Dr Victoria Louise Revell Formerly Warman as a director on 2018-03-12
dot icon15/03/2018
Appointment of Miss Kate Elisabeth Mary Whitley as a director on 2018-03-12
dot icon15/03/2018
Appointment of Mrs Michele Mary Cozzi as a director on 2018-03-12
dot icon15/03/2018
Appointment of Mr Nicholas Faulds Allan as a director on 2018-03-12
dot icon15/03/2018
Appointment of Mr David Michael Holiday as a director on 2018-03-12
dot icon15/03/2018
Termination of appointment of Paul Tyler as a director on 2018-03-12
dot icon15/03/2018
Termination of appointment of Joseph Anthony Macedo as a director on 2018-03-12
dot icon15/03/2018
Cessation of Joseph Anthony Macedo as a person with significant control on 2018-03-12
dot icon06/03/2018
Register inspection address has been changed to 7 Mulberry Place Pinnell Road Eltham London SE9 6AR
dot icon02/03/2018
Statement of capital following an allotment of shares on 2018-03-02
dot icon02/03/2018
Appointment of Mr Paul Tyler as a director on 2018-03-02
dot icon14/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of James Tyler as a director on 2017-06-19
dot icon26/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon05/05/2015
Director's details changed for Mr James Tyler on 2015-01-01
dot icon21/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon25/07/2014
Registered office address changed from 53 Burney Street London SE10 8EX United Kingdom to 7 Mulberry Place Pinnell Road London SE9 6AR on 2014-07-25
dot icon25/07/2014
Termination of appointment of Avakas Secretary Limited as a secretary on 2014-07-01
dot icon19/09/2013
Termination of appointment of Simon Hall as a director
dot icon19/09/2013
Appointment of Mr James Tyler as a director
dot icon19/09/2013
Appointment of Mr Joseph Anthony Macedo as a director
dot icon03/05/2013
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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
9.00
-
0.00
-
-
2022
0
9.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akera, David Ong'om
Director
12/03/2018 - Present
-
Cozzi, Michele Mary
Director
12/03/2018 - Present
-
Eberhardt, Martin
Director
15/08/2020 - Present
51
Magno, Laura
Director
01/11/2022 - Present
-
Allan, Nicholas Faulds
Director
12/03/2018 - Present
2

Persons with Significant Control

3
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 9 SCHOOL HILL MANAGEMENT (8010) LIMITED

9 SCHOOL HILL MANAGEMENT (8010) LIMITED is an(a) Active company incorporated on 03/05/2013 with the registered office located at Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey GU10 4PU. There are currently 9 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 9 SCHOOL HILL MANAGEMENT (8010) LIMITED?

toggle

9 SCHOOL HILL MANAGEMENT (8010) LIMITED is currently Active. It was registered on 03/05/2013 .

Where is 9 SCHOOL HILL MANAGEMENT (8010) LIMITED located?

toggle

9 SCHOOL HILL MANAGEMENT (8010) LIMITED is registered at Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey GU10 4PU.

What does 9 SCHOOL HILL MANAGEMENT (8010) LIMITED do?

toggle

9 SCHOOL HILL MANAGEMENT (8010) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 SCHOOL HILL MANAGEMENT (8010) LIMITED?

toggle

The latest filing was on 21/05/2025: Confirmation statement made on 2025-05-03 with no updates.