UKBizDB.co.uk

79 HERNE HILL MANAGEMENT LIMITED

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

This company is commonly known as 79 Herne Hill Management Limited. The company was founded 33 years ago and was given the registration number 02624010. The firm's registered office is in CHELMSFORD. You can find them at 37 Fraser Close, , Chelmsford, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:79 HERNE HILL MANAGEMENT LIMITED
Company Number:02624010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:37 Fraser Close, Chelmsford, Essex, CM2 0TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Fraser Close, Chelmsford, United Kingdom, CM2 0TD

Corporate Secretary23 March 1998Active
37, Fraser Close, Chelmsford, CM2 0TD

Director07 June 2021Active
37, Fraser Close, Chelmsford, CM2 0TD

Director10 November 2020Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary-Active
79e Herne Hill, London, SE24 9NE

Director-Active
Heronslake, St. Giles, Torrington, England, EX38 7HZ

Director25 November 2005Active
37, Fraser Close, Chelmsford, CM2 0TD

Director01 September 2015Active
79c Herne Hill, London, SE24 9NE

Director05 December 1997Active
79e Herne Hill, London, SE24 9NE

Director06 May 1998Active
37, Fraser Close, Chelmsford, CM2 0TD

Director15 April 2016Active
4 Grove Cottages, Paxton Road, Chiswick, W4 2QS

Director-Active
79c Herne Hill, London, SE24 9NE

Director-Active
6a Salvin Road, London, SW15 1DR

Director23 March 2000Active
79a Herne Hill, London, SE24 9NE

Director01 February 2001Active

People with Significant Control

Ms Amy Grace Proudlock Propsting
Notified on:23 June 2021
Status:Active
Date of birth:March 1983
Nationality:British
Address:37, Fraser Close, Chelmsford, CM2 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David James Jackson
Notified on:04 March 2021
Status:Active
Date of birth:November 1981
Nationality:Canadian
Address:37, Fraser Close, Chelmsford, CM2 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Matthew Richard Evans
Notified on:17 December 2020
Status:Active
Date of birth:January 1992
Nationality:British
Address:37, Fraser Close, Chelmsford, CM2 0TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Glastonbury Holt
Notified on:26 June 2017
Status:Active
Date of birth:September 1984
Nationality:British
Address:37, Fraser Close, Chelmsford, CM2 0TD
Nature of control:
  • Significant influence or control
Consortium Real Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.