UKBizDB.co.uk

39 HILL STREET MANAGEMENT LIMITED

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

This company is commonly known as 39 Hill Street Management Limited. The company was founded 49 years ago and was given the registration number 01189628. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Southend Road, , Woodford Green, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:39 HILL STREET MANAGEMENT LIMITED
Company Number:01189628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1974
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19-20 Southend Road, Woodford Green, Essex, England, IG8 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary07 December 2023Active
19-20, Southend Road, Woodford Green, England, IG8 8HD

Director29 June 2019Active
59, Grosvenor Street, London, England, W1K 3HZ

Director10 June 2016Active
59, Grosvenor Street, London, England, W1K 3HZ

Director10 June 2016Active
Compton House, 94 Winnington Road, London, N2 0TY

Secretary-Active
The Corner House, Church Hill, Merstham, RH1 3BJ

Secretary11 January 2006Active
23 Wixs Lane, London, SW4 0AL

Secretary14 November 2006Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Secretary21 July 2006Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Secretary26 July 2004Active
183, Ramsden Road, London, SW12 8RG

Secretary18 May 2010Active
10 Ewhurst Avenue, South Croydon, CR2 0DG

Secretary23 May 2003Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Corporate Secretary18 May 2018Active
19 - 20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Corporate Secretary04 August 2017Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary20 June 2016Active
16 Pandora Road, London, NW6 1TT

Director11 January 2006Active
1, Bulls Gardens, London, SW3 2NQ

Director05 August 2009Active
26a Emu Road, Battersea, London, SW8 3PH

Director20 January 2003Active
Flat 81 Harley House, 28-32 Marylebone Road, London, NW1 5HN

Director-Active
3, Woodlands, London, NW11 9QJ

Director-Active
35 Green Walk, Hendon, London, NW4 2AL

Director-Active
Compton House, 94 Winnington Road, London, N2 0TU

Director-Active
59, Grosvenor Street, London, England, W1K 3HZ

Director10 June 2016Active
2 Gordon Avenue, Twickenham, TW1 1NQ

Director02 February 2009Active
23 Wixs Lane, London, SW4 0AL

Director22 January 2008Active
22 Ferncroft Avenue, Hampstead, NW3 7PH

Director-Active
31, Plympton Street, London, England, NW8 8AB

Director10 September 2010Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Director01 November 2004Active
183, Ramsden Road, London, SW12 8RG

Director18 May 2010Active
59, Grosvenor Street, London, England, W1K 3HZ

Director10 June 2016Active

People with Significant Control

Caisse De Depot Et Placement Du Quebec
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1000, Place Jean-Riopelle, Montreal, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Capital

Capital allotment shares.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-10-05Officers

Change corporate secretary company with change date.

Download
2023-05-12Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-03-18Persons with significant control

Change to a person with significant control.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-04-28Officers

Change corporate secretary company.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type dormant.

Download
2018-05-21Address

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

Download
2018-05-18Officers

Appoint corporate secretary company with name date.

Download
2018-05-18Address

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

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.