91 HERNE HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

91 HERNE HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01138249

Incorporation date

05/10/1973

Size

Micro Entity

Contacts

Registered address

Registered address

91 Herne Hill, London SE24 9NECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1987)
dot icon09/03/2026
Micro company accounts made up to 2025-06-30
dot icon04/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon22/04/2024
Registered office address changed from 5th Floor 22 Eastcheap London EC3M 1EU England to 91 Herne Hill London SE24 9NE on 2024-04-22
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon29/10/2023
Notification of Kaweh Sadegh-Zadeh as a person with significant control on 2021-07-20
dot icon29/10/2023
Cessation of Nicholas Knowland as a person with significant control on 2021-07-20
dot icon29/10/2023
Change of details for Mr. Kaweh Sadegh-Zadeh as a person with significant control on 2021-07-21
dot icon29/10/2023
Notification of Elisavet Cavale as a person with significant control on 2021-02-19
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/04/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-06-30
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-06-30
dot icon20/08/2021
Termination of appointment of Nicholas Knowland as a director on 2021-07-20
dot icon20/08/2021
Termination of appointment of Abigail Knowland as a director on 2021-07-20
dot icon20/08/2021
Appointment of Mr Kaweh Sadegh-Zadeh as a director on 2021-07-20
dot icon20/08/2021
Appointment of Mrs Anita Praful Sheth as a director on 2021-07-20
dot icon20/04/2021
Appointment of Mr Nicholas Knowland as a director on 2014-08-04
dot icon20/04/2021
Termination of appointment of Nicholas Knowland as a director on 2021-02-19
dot icon20/04/2021
Appointment of Miss Elisavet Cavale as a secretary on 2021-02-19
dot icon20/04/2021
Appointment of Miss Elisavet Cavale as a director on 2021-02-19
dot icon20/04/2021
Termination of appointment of Nicholas Knowland as a secretary on 2021-02-19
dot icon16/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-06-30
dot icon15/02/2021
Termination of appointment of Matthew Hobson as a director on 2021-01-07
dot icon15/02/2021
Termination of appointment of Emma Sameh Wadie Hobson as a director on 2021-01-07
dot icon29/09/2020
Appointment of Mr Nicholas Knowland as a secretary on 2019-03-13
dot icon29/09/2020
Termination of appointment of Nicholas Knowland as a secretary on 2020-03-10
dot icon03/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon26/02/2020
Director's details changed for Abigail Johnson on 2020-02-26
dot icon12/07/2019
Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to 5th Floor 22 Eastcheap London EC3M 1EU on 2019-07-12
dot icon15/03/2019
Appointment of Emma Sameh Wadie Hobson as a director on 2019-03-13
dot icon14/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon14/03/2019
Appointment of Jane Elizabeth Gardner as a director on 2019-03-13
dot icon14/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/03/2019
Appointment of Abigail Johnson as a director on 2019-03-13
dot icon13/03/2019
Director's details changed for Mr Nicholas Knowland on 2019-03-13
dot icon10/12/2018
Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier 40 Gracechurch Street London EC3V 0BT on 2018-12-10
dot icon03/04/2018
Micro company accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon10/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon25/04/2016
Annual return made up to 2016-02-18 no member list
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/09/2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2015-09-24
dot icon24/09/2015
Registered office address changed from C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2015-09-24
dot icon22/09/2015
Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 2015-09-22
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Annual return made up to 2015-02-18 no member list
dot icon24/03/2015
Secretary's details changed for Mr Nicholas David Bacon on 2015-03-23
dot icon24/03/2015
Director's details changed for Mr Nicholas David Bacon on 2015-03-23
dot icon28/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/06/2014
Annual return made up to 2014-02-18 no member list
dot icon14/05/2014
Registered office address changed from Magnum House 133 Half Moon Lane London SE24 9JY on 2014-05-14
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/03/2013
Annual return made up to 2013-02-18 no member list
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2011-12-20 no member list
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/02/2011
Annual return made up to 2010-12-20 no member list
dot icon03/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/01/2010
Annual return made up to 2009-12-20 no member list
dot icon29/01/2010
Director's details changed for Dr William Norman Gardner on 2009-10-01
dot icon29/01/2010
Director's details changed for Gregory Douglas Fox on 2009-10-01
dot icon29/01/2010
Director's details changed for Matthew Hobson on 2009-10-01
dot icon29/01/2010
Director's details changed for Nicholas David Bacon on 2009-10-01
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/01/2009
Annual return made up to 20/12/08
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/01/2008
Annual return made up to 20/12/07
dot icon30/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/01/2007
Annual return made up to 20/12/06
dot icon09/05/2006
New director appointed
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/04/2006
Annual return made up to 20/12/05
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
New director appointed
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Director resigned
dot icon28/04/2006
Secretary resigned
dot icon02/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2005
Registered office changed on 17/06/05 from: flat 4 91 herne hill london SE24 9NE
dot icon07/04/2005
Annual return made up to 20/12/04
dot icon27/01/2005
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon29/07/2004
Secretary resigned;director resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon13/01/2004
Annual return made up to 20/12/03
dot icon11/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon18/12/2002
Annual return made up to 20/12/02
dot icon25/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon21/12/2001
Annual return made up to 20/12/01
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon22/12/2000
Full accounts made up to 2000-06-30
dot icon14/12/2000
Annual return made up to 20/12/00
dot icon13/03/2000
Accounts for a small company made up to 1999-06-30
dot icon06/02/2000
New director appointed
dot icon14/01/2000
Annual return made up to 20/12/99
dot icon14/01/2000
New secretary appointed
dot icon25/04/1999
Full accounts made up to 1998-06-30
dot icon21/01/1999
Annual return made up to 20/12/98
dot icon23/04/1998
Full accounts made up to 1997-06-30
dot icon23/01/1998
Annual return made up to 20/12/97
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon19/01/1997
Annual return made up to 20/12/96
dot icon11/10/1996
Registered office changed on 11/10/96 from: 91 herne hill st albans hertfordshire AL1 4LE
dot icon13/09/1996
Full accounts made up to 1995-06-30
dot icon06/09/1996
Secretary's particulars changed;director's particulars changed
dot icon02/08/1996
Memorandum and Articles of Association
dot icon02/08/1996
Resolutions
dot icon21/07/1996
Director's particulars changed
dot icon21/07/1996
Registered office changed on 21/07/96 from: 91 herne hill london SE24 9NE
dot icon05/02/1996
Annual return made up to 20/12/95
dot icon11/12/1995
New director appointed
dot icon16/11/1995
Full accounts made up to 1994-06-30
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon31/03/1995
New director appointed
dot icon31/03/1995
Annual return made up to 20/12/94
dot icon06/05/1994
Accounts for a small company made up to 1993-06-30
dot icon08/01/1994
Annual return made up to 20/12/93
dot icon02/07/1993
Full accounts made up to 1992-06-30
dot icon12/01/1993
Annual return made up to 20/12/92
dot icon18/09/1992
Annual return made up to 20/12/91
dot icon13/05/1992
Full accounts made up to 1991-06-30
dot icon03/01/1991
Full accounts made up to 1990-06-30
dot icon03/01/1991
Annual return made up to 20/12/90
dot icon06/02/1990
Full accounts made up to 1989-06-30
dot icon04/01/1990
Annual return made up to 20/12/89
dot icon04/03/1989
Full accounts made up to 1988-06-30
dot icon04/03/1989
Annual return made up to 31/12/88
dot icon30/06/1988
Full accounts made up to 1987-06-30
dot icon26/04/1988
Annual return made up to 31/12/87
dot icon30/03/1987
Annual return made up to 31/12/86
dot icon30/03/1987
Secretary resigned;new secretary appointed
dot icon28/02/1987
Full accounts made up to 1986-06-30
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
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.18K
-
0.00
-
-
2022
0
2.58K
-
0.00
-
-
2023
0
2.38K
-
0.00
-
-
2023
0
2.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.38K £Descended-7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elisavet Cavale
Director
19/02/2021 - Present
6
Fox, Gregory Douglas
Director
11/02/2005 - Present
3
Sadegh-Zadeh, Kaweh, Mr.
Director
20/07/2021 - Present
-
Gardner, Jane Elizabeth
Director
13/03/2019 - Present
-
Sheth, Anita Praful
Director
20/07/2021 - Present
-

Persons with Significant Control

4
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 91 HERNE HILL MANAGEMENT LIMITED

91 HERNE HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 05/10/1973 with the registered office located at 91 Herne Hill, London SE24 9NE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 91 HERNE HILL MANAGEMENT LIMITED?

toggle

91 HERNE HILL MANAGEMENT LIMITED is currently Active. It was registered on 05/10/1973 .

Where is 91 HERNE HILL MANAGEMENT LIMITED located?

toggle

91 HERNE HILL MANAGEMENT LIMITED is registered at 91 Herne Hill, London SE24 9NE.

What does 91 HERNE HILL MANAGEMENT LIMITED do?

toggle

91 HERNE HILL MANAGEMENT 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 91 HERNE HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2025-06-30.