Background WavePink WaveYellow Wave

NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED (00845710)

NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED (00845710) is an active UK company. incorporated on 13 April 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED has been registered for 61 years. Current directors include EDWARDS, Sheila Agnes, HEYMANN, Joanna Rachel, HEYMANN, Nicholas Alexander and 3 others.

Company Number
00845710
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1965
Age
61 years
Address
13 Hillersdon Avenue, London, SW13 0EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDWARDS, Sheila Agnes, HEYMANN, Joanna Rachel, HEYMANN, Nicholas Alexander, MACKINLAY, Heather Ann, MARTIN, Robert Redvers, ZAMAN, Samiha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED

NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NUMBER 19 HILLERSDON AVENUE BARNES MANAGEMENT COMPANY LIMITED was registered 61 years ago.(SIC: 98000)

Status

active

Active since 61 years ago

Company No

00845710

PRIVATE-LIMITED-GUARANT-NSC Company

Age

61 Years

Incorporated 13 April 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

13 Hillersdon Avenue London, SW13 0EG,

Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

MARTIN, Elizabeth Gertrude

Active
13-15 Hillersdon Avenue, LondonSW13 0EG
Secretary
Appointed 03 Oct 2006

EDWARDS, Sheila Agnes

Active
19 Hillersdon Avenue, LondonSW13 0EG
Born September 1938
Director
Appointed N/A

HEYMANN, Joanna Rachel

Active
The Crescent, LondonSW13 0NN
Born August 1998
Director
Appointed 15 Sept 2023

HEYMANN, Nicholas Alexander

Active
The Crescent, LondonSW13 0NN
Born April 2000
Director
Appointed 15 Sept 2023

MACKINLAY, Heather Ann

Active
Hillersdon Avenue, LondonSW13 0EG
Born December 1946
Director
Appointed 20 Oct 2011

MARTIN, Robert Redvers

Active
13-15 Hillersdon Avenue, LondonSW13 0EG
Born June 1935
Director
Appointed 25 Jun 2008

ZAMAN, Samiha

Active
Flat 2, LondonSW13 0EG
Born July 1955
Director
Appointed 30 Nov 2000

THOMPSON, Stella Frances

Resigned
Flat 2 - 19 Hillderson Avenue, LondonSW13
Secretary
Appointed 06 Aug 1992
Resigned 07 Aug 1992

WOLTON, Gregory

Resigned
National House 60-66 Wardour Street, LondonW1F OTA
Secretary
Appointed N/A
Resigned 04 Oct 2006

ANDREWS, Doris

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born June 1913
Director
Appointed 10 Nov 1992
Resigned 01 Jul 1996

ANDREWS, Ian Herbert

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born February 1914
Director
Appointed N/A
Resigned 31 Oct 1992

HEYMANN, Timothy Daniel, Dr

Resigned
15 The Crescent, LondonSW13 0NN
Born October 1961
Director
Appointed 22 Feb 2008
Resigned 20 Oct 2016

KIRKBY, Robert James

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born August 1920
Director
Appointed N/A
Resigned 22 Feb 2008

MACKINLAY, Heather Ann

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born December 1946
Director
Appointed 13 Sept 1996
Resigned 20 Oct 2004

MARTIN, Elizabeth Gertrude

Resigned
13-15 Hillersdon Avenue, LondonSW13 0EG
Born January 1940
Director
Appointed 03 Oct 2006
Resigned 25 Jun 2008

RICHENS, Jeremy Mark Ivan

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born August 1967
Director
Appointed 01 Dec 2004
Resigned 20 Oct 2011

ROLLAND, Georgette Madeleine

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born April 1919
Director
Appointed N/A
Resigned 17 Mar 2006

ROWLATT, Amanda

Resigned
Hillersdon Avenue, LondonSW13 0EG
Born December 1962
Director
Appointed 20 Oct 2016
Resigned 15 Sept 2023

ROWLATT, Amanda

Resigned
15 The Crescent, LondonSW13 0NN
Born December 1962
Director
Appointed 22 Feb 2008
Resigned 15 Sept 2023

THOMPSON, Stella Frances

Resigned
Flat 2 - 19 Hillderson Avenue, LondonSW13
Born March 1922
Director
Appointed N/A
Resigned 06 Sept 1999

WAKEFORD, Jessie Bell

Resigned
19 Hillersdon Avenue, LondonSW13 0EG
Born February 1922
Director
Appointed N/A
Resigned 20 Mar 2008
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
25 June 2008
190190
Legacy
25 June 2008
353353
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 January 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2004
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 February 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
4 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
24 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Legacy
23 September 1992
288288
Legacy
9 September 1992
363aAnnual Return
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Legacy
19 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Accounts With Accounts Type Full
19 September 1989
AAAnnual Accounts
Legacy
19 September 1989
363363
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
363363
Accounts With Accounts Type Full
16 July 1986
AAAnnual Accounts
Legacy
23 June 1986
288288