UKBizDB.co.uk

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 31 Central Hill Management Company Limited. The company was founded 39 years ago and was given the registration number 01860005. The firm's registered office is in LONDON. You can find them at 31 Central Hill, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 CENTRAL HILL MANAGEMENT COMPANY LIMITED
Company Number:01860005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Central Hill, London, United Kingdom, SE19 1BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Central Hill, London, United Kingdom, SE19 1BW

Secretary09 July 2018Active
Flat 8, 31 Central Hill, London, England, SE19 1BW

Director22 November 2021Active
31, Central Hill, London, United Kingdom, SE19 1BW

Director01 June 2016Active
73, Brighton Street, Petersham, Australia,

Director22 November 2021Active
33b, Central Hill, London, England, SE19 1BW

Director22 November 2021Active
33b, Central Hill, London, England, SE19 1BW

Director19 December 2022Active
232, Turney Road, London, England, SE21 7JL

Director22 November 2021Active
Flat 3, 31 Central Hill, London, England, SE19 1BW

Secretary28 January 2016Active
Flat 3 31 Central Hill, London, SE19 1BW

Secretary01 November 2003Active
31 Central Hill, Upper Norwood, London, SE19 1BW

Secretary-Active
31 Central Hill Flat 1, Upper Norwood, London, SE19 1BW

Secretary27 June 1994Active
9 Grace House, Sydenham Avenue, London, SE26 6UJ

Secretary10 May 2006Active
Imperial House, North Street, Bromley, England, BR1 1SD

Secretary01 June 2011Active
Flat 7 31 Central Hill, London, SE19 1BW

Secretary13 August 1998Active
Flat 3, 31 Central Hill, Upper Norwood, London, England, SE19 1BW

Director27 November 2003Active
Flat 2 31 Central Hill, Upper Norwood, London, SE19 1BW

Director02 May 1994Active
31 Central Hill, Upper Norwood, London, SE19 1BW

Director-Active
31 Central Hill Flat 1, Upper Norwood, London, SE19 1BW

Director27 June 1994Active
31 Central Hill, Upper Norwood, London, SE19 1BW

Director-Active
Flat 3, 31 Central Hill, London, England, SE19 1BW

Director22 November 2021Active
7b, Holyrood Crescent, Glasgow, Scotland, G20 6HJ

Director22 November 2021Active
No 6. Ross Road, South Norwood, London, SE25 6SE

Director13 August 1998Active

People with Significant Control

Ms Rebecca Louise Gunning
Notified on:01 June 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:31, Central Hill, London, United Kingdom, SE19 1BW
Nature of control:
  • Significant influence or control
Mr Darren Lee Black
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Central Hill, London, United Kingdom, SE19 1BW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Officers

Termination director company with name termination date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.