COLLEGE HILL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

COLLEGE HILL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02231197

Incorporation date

16/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

106 Princes Avenue, London NW9 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1988)
dot icon11/11/2025
Termination of appointment of Edson Osarobo Aiworo as a director on 2025-11-04
dot icon10/09/2025
Termination of appointment of Managed Exit Limited as a secretary on 2025-08-31
dot icon09/09/2025
Appointment of C Anthony Wood & Co Limited as a secretary on 2025-08-01
dot icon09/09/2025
Appointment of Ms Angela Bridgett Sears as a director on 2025-09-01
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from 266 Kingsland Road London E8 4DG England to Off College Hill Road Harrow Weald Middlesex HA3 7DR on 2025-08-01
dot icon01/08/2025
Registered office address changed from Off College Hill Road Harrow Weald Middlesex HA3 7DR England to 106 Princes Avenue London NW9 9JD on 2025-08-01
dot icon19/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon02/04/2025
Appointment of Mr Neil Midgley as a director on 2024-09-10
dot icon09/07/2024
Micro company accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon30/01/2024
Change of details for Mr Timothy Bruce Alexander Mackenzie as a person with significant control on 2024-01-30
dot icon04/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-21 with updates
dot icon21/09/2022
Termination of appointment of Neil Gerald Midgley as a director on 2022-08-31
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with updates
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/06/2021
Termination of appointment of Jodie Morris as a director on 2021-02-21
dot icon25/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon28/08/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/03/2020
Termination of appointment of Alison Mary Williams as a director on 2019-08-19
dot icon27/08/2019
Appointment of Ms Jodie Morris as a director on 2019-08-15
dot icon22/08/2019
Micro company accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon12/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2017
Termination of appointment of Manjit Ponja as a director on 2017-08-07
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/03/2017
Registered office address changed from Sbc House Restmor Way Wallington Surrey SM6 7AH to 266 Kingsland Road London E8 4DG on 2017-03-20
dot icon13/01/2017
Appointment of Managed Exit Limited as a secretary on 2017-01-01
dot icon08/11/2016
Termination of appointment of Gordon John Cole as a director on 2016-11-08
dot icon10/10/2016
Appointment of Ms Alison Mary Williams as a director on 2016-09-28
dot icon07/10/2016
Appointment of Mr Neil Gerald Midgley as a director on 2016-09-28
dot icon07/10/2016
Appointment of Ms Manjit Ponja as a director on 2016-09-28
dot icon07/10/2016
Appointment of Mr Timothy Mackenzie as a director on 2016-09-28
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Martin George Whyman Lawrence as a director on 2016-02-21
dot icon27/01/2016
Appointment of Gordon John Cole as a director on 2016-01-01
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon01/04/2015
Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to Sbc House Restmor Way Wallington Surrey SM6 7AH on 2015-04-01
dot icon14/10/2014
Termination of appointment of Alison Williams as a director on 2014-09-22
dot icon14/10/2014
Termination of appointment of Tim Mackenzie as a director on 2014-09-22
dot icon02/10/2014
Appointment of Edson Aiworo as a director on 2014-09-22
dot icon02/10/2014
Appointment of Martin George Whyman Lawrence as a director on 2014-09-22
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon19/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Alison Cowan as a secretary
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon16/07/2010
Termination of appointment of Alison Cowan as a director
dot icon07/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/05/2010
Termination of appointment of Marek Wedler as a director
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Alison Williams on 2010-04-30
dot icon06/05/2010
Director's details changed for Marek Wedler on 2010-04-30
dot icon06/05/2010
Director's details changed for Alison Cowan on 2010-04-30
dot icon06/05/2010
Director's details changed for Tim Mackenzie on 2010-04-30
dot icon18/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/05/2009
Return made up to 30/04/09; full list of members
dot icon09/06/2008
Director appointed marek wedler
dot icon09/06/2008
Return made up to 30/04/08; full list of members
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/06/2007
Return made up to 30/04/07; full list of members
dot icon27/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2006
Director resigned
dot icon06/06/2006
Return made up to 30/04/06; full list of members
dot icon05/06/2006
Director resigned
dot icon05/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/07/2005
New director appointed
dot icon07/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 30/04/05; change of members
dot icon21/05/2004
Return made up to 30/04/04; no change of members
dot icon14/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon09/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon31/05/2003
Return made up to 30/04/03; full list of members
dot icon15/05/2002
Return made up to 30/04/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon06/06/2001
New director appointed
dot icon15/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon14/05/2001
Return made up to 30/04/01; change of members
dot icon30/04/2001
Full accounts made up to 2000-12-31
dot icon08/06/2000
Return made up to 30/04/00; change of members
dot icon08/06/2000
New director appointed
dot icon11/04/2000
Director resigned
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon16/06/1999
New director appointed
dot icon08/06/1999
Return made up to 30/04/99; full list of members
dot icon13/03/1999
Full accounts made up to 1998-12-31
dot icon22/06/1998
Return made up to 30/04/98; full list of members
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon11/06/1997
Return made up to 30/04/97; change of members
dot icon16/05/1997
New secretary appointed;new director appointed
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Director resigned
dot icon16/05/1997
Secretary resigned
dot icon16/05/1997
Director resigned
dot icon10/04/1997
Full accounts made up to 1996-12-31
dot icon01/07/1996
New secretary appointed
dot icon01/07/1996
Return made up to 30/04/96; full list of members
dot icon19/06/1996
Secretary resigned;director resigned
dot icon19/06/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon03/07/1995
Full accounts made up to 1994-12-31
dot icon07/06/1995
Return made up to 30/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Director resigned
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 30/04/94; no change of members
dot icon12/12/1993
Director resigned;new director appointed
dot icon29/11/1993
Director resigned;new director appointed
dot icon29/11/1993
Director resigned
dot icon05/11/1993
Full accounts made up to 1992-12-31
dot icon02/07/1993
Return made up to 30/04/93; no change of members
dot icon13/07/1992
Return made up to 30/04/92; full list of members
dot icon16/06/1992
Full accounts made up to 1991-12-31
dot icon16/01/1992
Director resigned;new director appointed
dot icon22/08/1991
Return made up to 30/04/91; full list of members
dot icon10/04/1991
Full accounts made up to 1990-12-31
dot icon08/04/1991
New director appointed
dot icon08/04/1991
Director resigned;new director appointed
dot icon08/06/1990
Return made up to 30/04/90; full list of members
dot icon10/04/1990
Director resigned;new director appointed
dot icon22/03/1990
New director appointed
dot icon22/03/1990
Full accounts made up to 1989-12-31
dot icon03/07/1989
Return made up to 22/02/89; full list of members
dot icon03/04/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon13/03/1989
Registered office changed on 13/03/89 from: monmouth house 87 the parade watford herts WD1 1LD
dot icon13/03/1989
New director appointed
dot icon13/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/03/1989
New director appointed
dot icon06/03/1989
Full accounts made up to 1988-12-31
dot icon28/07/1988
New director appointed
dot icon16/03/1988
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
17/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
24.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
01/01/2017 - 31/08/2025
381
Mackenzie, Timothy
Director
28/09/2016 - Present
-
Aiworo, Edson Osarobo
Director
22/09/2014 - 04/11/2025
2
Midgley, Neil
Director
10/09/2024 - Present
-
C ANTHONY WOOD & CO LIMITED
Corporate Secretary
01/08/2025 - 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 COLLEGE HILL MANAGEMENT LIMITED

COLLEGE HILL MANAGEMENT LIMITED is an(a) Active company incorporated on 16/03/1988 with the registered office located at 106 Princes Avenue, London NW9 9JD. There are currently 4 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 COLLEGE HILL MANAGEMENT LIMITED?

toggle

COLLEGE HILL MANAGEMENT LIMITED is currently Active. It was registered on 16/03/1988 .

Where is COLLEGE HILL MANAGEMENT LIMITED located?

toggle

COLLEGE HILL MANAGEMENT LIMITED is registered at 106 Princes Avenue, London NW9 9JD.

What does COLLEGE HILL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for COLLEGE HILL MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Edson Osarobo Aiworo as a director on 2025-11-04.