Background WavePink WaveYellow Wave

FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED (01169755)

FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED (01169755) is an active UK company. incorporated on 10 May 1974. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED has been registered for 51 years. Current directors include AGABA, Tindyebwa, ARNOLD, Daniel.

Company Number
01169755
Status
active
Type
ltd
Incorporated
10 May 1974
Age
51 years
Address
C/O Ng Properties (Uk) Limited 2 Palace Court, London, NW3 6DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGABA, Tindyebwa, ARNOLD, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED

FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED is an active company incorporated on 10 May 1974 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FORTYEIGHT CREDITON HILL (MANAGEMENT) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01169755

LTD Company

Age

51 Years

Incorporated 10 May 1974

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 25 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London, NW3 6DN,

Previous Addresses

C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN
From: 7 October 2013To: 23 June 2014
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 8 June 2012To: 7 October 2013
C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom
From: 24 October 2011To: 8 June 2012
1a Palace Court 250 Finchley Road London NW3 6DN United Kingdom
From: 10 May 1974To: 24 October 2011
Timeline

9 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Oct 11
Director Left
May 12
Director Left
May 12
Director Joined
Nov 14
Share Buyback
Nov 14
Director Left
Oct 18
Director Left
Mar 22
Director Joined
Mar 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FISHER, Debra Malka

Active
Anthony Road, BorehamwoodWD6 4NF
Secretary
Appointed 02 Oct 2013

AGABA, Tindyebwa

Active
2 Palace Court, LondonNW3 6DN
Born December 1986
Director
Appointed 01 Sept 2021

ARNOLD, Daniel

Active
2 Palace Court, LondonNW3 6DN
Born January 1975
Director
Appointed 20 Sept 2011

BUCKLE, Harold

Resigned
Flat 1 48 Crediton Hill, LondonNW6 1HR
Secretary
Appointed N/A
Resigned 16 May 2006

FISHER, Debra Malka

Resigned
29 Anthony Road, BorehamwoodWD6 4NF
Secretary
Appointed 16 May 2006
Resigned 12 Jun 2012

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 12 Jun 2012
Resigned 07 Oct 2013

AINGER, Robert William

Resigned
45 Gloucester Street, LondonSW1V 2DB
Born October 1964
Director
Appointed 19 Feb 2003
Resigned 02 Apr 2004

BROADDBRIDGE, Moira May

Resigned
Flat 3 48 Crediton Hill, LondonNW6
Born December 1931
Director
Appointed N/A
Resigned 25 Feb 1993

BUCKLE, Harold

Resigned
Flat 1 48 Crediton Hill, LondonNW6 1HR
Born December 1929
Director
Appointed N/A
Resigned 08 Oct 2008

COTT, Elizabeth, Dr

Resigned
Flat 4, LondonNW6 1HR
Born February 1950
Director
Appointed 19 Feb 2003
Resigned 27 Apr 2012

GOODMAN, Elliot Simon

Resigned
Flat 8, LondonNW6 1HR
Born October 1975
Director
Appointed 19 Feb 2003
Resigned 17 Sept 2003

LANDAU, Richard Bennett

Resigned
Flat 6 48 Crediton Hill, LondonNW6 1HR
Born October 1942
Director
Appointed 19 Oct 1994
Resigned 05 May 2004

LUMSDEN, Richard James

Resigned
21 Fortis Green, LondonN2 9JN
Born June 1965
Director
Appointed 19 Feb 2003
Resigned 27 Oct 2010

LUMSDEN, Sophie

Resigned
Flat 7 48 Crediton Hill, LondonNW6 1HR
Born January 1962
Director
Appointed 19 Oct 1994
Resigned 19 Feb 2003

MURRAY, Karen Cheryl

Resigned
Flat 5 48 Crediton Hill, LondonNW6
Born July 1945
Director
Appointed 19 Oct 1994
Resigned 31 Mar 2000

PETSAS, Sebastien

Resigned
Crediton Hill, LondonNW6 1HS
Born June 1984
Director
Appointed 24 Nov 2014
Resigned 13 Aug 2018

SPARKE, Rosemary Jane

Resigned
Flat 2, LondonNW6 1HR
Born December 1944
Director
Appointed 19 Feb 2003
Resigned 04 Nov 2011

WISE, Greg

Resigned
Crediton Hill, LondonNW6 1HP
Born May 1966
Director
Appointed 16 May 2006
Resigned 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
1 December 2014
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Termination Secretary Company
12 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
12 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
11 November 2008
353353
Legacy
11 November 2008
190190
Legacy
11 November 2008
287Change of Registered Office
Legacy
10 November 2008
288cChange of Particulars
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
2 April 2001
363aAnnual Return
Legacy
23 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Legacy
9 June 1999
363aAnnual Return
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
19 February 1998
363aAnnual Return
Legacy
4 August 1997
363aAnnual Return
Legacy
4 March 1996
363x363x
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Accounts With Accounts Type Small
21 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Accounts With Accounts Type Small
9 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
2 November 1993
287Change of Registered Office
Legacy
20 October 1993
363x363x
Legacy
5 July 1993
363x363x
Legacy
5 July 1993
363x363x
Legacy
5 July 1993
363x363x
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
17 March 1987
363363
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
13 November 1974
MEM/ARTSMEM/ARTS