95 CENTRAL HILL LIMITED

Register to unlock more data on OkredoRegister

95 CENTRAL HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06442255

Incorporation date

30/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

95a Central Hill, London SE19 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2007)
dot icon13/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon06/10/2025
Micro company accounts made up to 2024-11-30
dot icon04/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon21/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/12/2023
Termination of appointment of Rose Victoria Haigh as a director on 2023-12-11
dot icon18/12/2023
Appointment of Mr Dean Thomas Wesley Brown as a director on 2023-12-11
dot icon07/12/2023
Second filing for the appointment of Ms Rosanna May Morley-Norris as a director
dot icon03/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon28/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/12/2022
Appointment of Ms Harriett Theodora Bocquet Compston as a director on 2021-12-02
dot icon04/12/2022
Appointment of Ms Rosanna May Morley-Norris as a director on 2021-09-13
dot icon04/12/2022
Appointment of Mr Anthony Paul Bullinger as a director on 2022-09-13
dot icon04/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon17/11/2022
Termination of appointment of Jonathan James Cole as a director on 2022-09-13
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon10/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon10/12/2021
Termination of appointment of Amanda Jane Madden as a director on 2021-12-01
dot icon08/11/2021
Appointment of Mrs Juliet Ovens as a director on 2021-11-01
dot icon06/10/2021
Micro company accounts made up to 2020-11-30
dot icon13/05/2021
Appointment of Ms Rose Victoria Haigh as a director on 2021-05-01
dot icon12/05/2021
Appointment of Ms Amanda Jane Madden as a director on 2021-05-01
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon09/03/2020
Termination of appointment of Gavin Michael Coutts as a director on 2020-03-02
dot icon24/01/2020
Appointment of Mr Julian Charles Hall as a secretary on 2020-01-21
dot icon23/01/2020
Registered office address changed from 42 Thame Road Haddenham Aylesbury Buckinghamshire HP17 8EP to 95a Central Hill London SE19 1BY on 2020-01-23
dot icon23/01/2020
Termination of appointment of Gavin Michael Coutts as a secretary on 2020-01-20
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2019
Registered office address changed from 33 st. Johns Drive Stone Aylesbury Buckinghamshire HP17 8YJ to 42 Thame Road Haddenham Aylesbury Buckinghamshire HP17 8EP on 2019-03-26
dot icon26/03/2019
Director's details changed for Gavin Michael Coutts on 2019-03-20
dot icon01/02/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/04/2017
Termination of appointment of Prudence Mary Lawday as a director on 2017-04-01
dot icon16/03/2017
Confirmation statement made on 2016-11-30 with updates
dot icon21/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-30
dot icon28/08/2015
Total exemption full accounts made up to 2014-11-30
dot icon10/12/2014
Annual return made up to 2014-11-30 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon11/12/2013
Annual return made up to 2013-11-30 no member list
dot icon11/12/2013
Director's details changed for Julian Charles Hall on 2013-12-01
dot icon11/12/2013
Director's details changed for Prudence Mary Lawday on 2013-12-01
dot icon11/12/2013
Director's details changed for Gavin Michael Coutts on 2013-12-01
dot icon05/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon14/08/2013
Registered office address changed from 95 Central Hill London SE19 1BY on 2013-08-14
dot icon18/12/2012
Annual return made up to 2012-11-30
dot icon23/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-30
dot icon20/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon11/04/2011
Accounts for a dormant company made up to 2009-11-30
dot icon18/02/2011
Annual return made up to 2010-11-30
dot icon30/12/2009
Annual return made up to 2009-11-30
dot icon12/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/06/2009
Annual return made up to 30/11/08
dot icon16/03/2009
Director appointed prudence mary lawday
dot icon17/03/2008
Appointment terminated director key legal services (nominees) LTD
dot icon17/03/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon17/03/2008
Registered office changed on 17/03/2008 from 20 station road radyr cardiff CF15 8AA
dot icon17/03/2008
Director appointed julian charles hall
dot icon17/03/2008
Director appointed jonathan james cole
dot icon17/03/2008
Director and secretary appointed gavin michael coutts
dot icon30/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
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
5
54.83K
-
0.00
-
-
2022
7
45.60K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Jonathan James
Director
30/11/2007 - 13/09/2022
3
Compston, Harriett Theodora Bocquet
Director
02/12/2021 - Present
-
Morley-Norris, Rosanna May
Director
13/09/2022 - Present
-
Bullinger, Anthony Paul
Director
13/09/2022 - Present
-
Haigh, Rose Victoria
Director
01/05/2021 - 11/12/2023
-

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 95 CENTRAL HILL LIMITED

95 CENTRAL HILL LIMITED is an(a) Active company incorporated on 30/11/2007 with the registered office located at 95a Central Hill, London SE19 1BY. There are currently 6 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 95 CENTRAL HILL LIMITED?

toggle

95 CENTRAL HILL LIMITED is currently Active. It was registered on 30/11/2007 .

Where is 95 CENTRAL HILL LIMITED located?

toggle

95 CENTRAL HILL LIMITED is registered at 95a Central Hill, London SE19 1BY.

What does 95 CENTRAL HILL LIMITED do?

toggle

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

What is the latest filing for 95 CENTRAL HILL LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-30 with no updates.