Background WavePink WaveYellow Wave

39 HILL STREET MANAGEMENT LIMITED (01189628)

39 HILL STREET MANAGEMENT LIMITED (01189628) is an active UK company. incorporated on 6 November 1974. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in residents property management. 39 HILL STREET MANAGEMENT LIMITED has been registered for 51 years. Current directors include LANYON, Frances Alice, RUST, Jonathan Simon David Anthony.

Company Number
01189628
Status
active
Type
ltd
Incorporated
6 November 1974
Age
51 years
Address
19-20 Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LANYON, Frances Alice, RUST, Jonathan Simon David Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 HILL STREET MANAGEMENT LIMITED

39 HILL STREET MANAGEMENT LIMITED is an active company incorporated on 6 November 1974 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 39 HILL STREET MANAGEMENT LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01189628

LTD Company

Age

51 Years

Incorporated 6 November 1974

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

19-20 Southend Road Woodford Green, IG8 8HD,

Previous Addresses

15 Young Street Second Floor London W8 5EH England
From: 18 May 2018To: 21 May 2018
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 22 August 2017To: 18 May 2018
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England
From: 21 June 2016To: 22 August 2017
1-2 Castle Lane London SW1E 6DR
From: 30 July 2015To: 21 June 2016
Level 32 30 st Mary Axe London EC3A 8BF
From: 6 November 1974To: 30 July 2015
Timeline

16 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Nov 74
Director Joined
May 10
Director Left
May 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jan 24
Director Left
Feb 26
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LANYON, Frances Alice

Active
Grosvenor Street, LondonW1K 3HZ
Born October 1986
Director
Appointed 10 Jun 2016

RUST, Jonathan Simon David Anthony

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1973
Director
Appointed 10 Jun 2016

GORMAN, Sonja Rachelle Denise

Resigned
Compton House, LondonN2 0TY
Secretary
Appointed N/A
Resigned 20 Jan 2003

HUNTER, Alexander Beaufort De Marigny

Resigned
The Corner House, MersthamRH1 3BJ
Secretary
Appointed 11 Jan 2006
Resigned 21 Jul 2006

KIPPAX, Andrew Phillip Mackintosh

Resigned
23 Wixs Lane, LondonSW4 0AL
Secretary
Appointed 14 Nov 2006
Resigned 18 May 2010

MARSHALL, Charles Howe

Resigned
Woodreed Farm, MayfieldTN20 6LJ
Secretary
Appointed 21 Jul 2006
Resigned 14 Nov 2006

MARSHALL, Charles Howe

Resigned
Woodreed Farm, MayfieldTN20 6LJ
Secretary
Appointed 26 Jul 2004
Resigned 11 Jan 2006

RAWLINS, Richard Denis

Resigned
Ramsden Road, LondonSW12 8RG
Secretary
Appointed 18 May 2010
Resigned 20 Jun 2016

WYLIE, Jacqueline

Resigned
10 Ewhurst Avenue, South CroydonCR2 0DG
Secretary
Appointed 23 May 2003
Resigned 26 Jul 2004

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 18 May 2018
Resigned 07 Dec 2023

F S SECRETARIAL LIMITED

Resigned
Southend Road, Woodford GreenIG8 8HD
Corporate secretary
Appointed 04 Aug 2017
Resigned 18 May 2018

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 20 Jun 2016
Resigned 27 Jan 2017

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 30 Sept 2025

BALCOMBE, Andrew Julius

Resigned
16 Pandora Road, LondonNW6 1TT
Born May 1958
Director
Appointed 11 Jan 2006
Resigned 02 Feb 2009

CURRY, Christopher Lee

Resigned
Bulls Gardens, LondonSW3 2NQ
Born April 1962
Director
Appointed 05 Aug 2009
Resigned 10 Sept 2010

DE LEIROS, Adrian

Resigned
26a Emu Road, LondonSW8 3PH
Born February 1975
Director
Appointed 20 Jan 2003
Resigned 01 Nov 2007

DUNTHORNE, John Oliver

Resigned
Southend Road, Woodford GreenIG8 8HD
Born January 1983
Director
Appointed 29 Jun 2019
Resigned 19 Sept 2025

GOLDSMITH, Diana Rachelle

Resigned
Flat 81 Harley House, LondonNW1 5HN
Born November 1947
Director
Appointed N/A
Resigned 20 Jan 2003

GORMAN, Anthony

Resigned
Woodlands, LondonNW11 9QJ
Born September 1943
Director
Appointed N/A
Resigned 20 Jan 2003

GORMAN, Jack

Resigned
35 Green Walk, LondonNW4 2AL
Born March 1918
Director
Appointed N/A
Resigned 20 Jan 2003

GORMAN, Seymour

Resigned
Compton House, LondonN2 0TU
Born May 1940
Director
Appointed N/A
Resigned 20 Jan 2003

HUGHES, Michael Edward

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1961
Director
Appointed 10 Jun 2016
Resigned 29 Jun 2019

INGRAM, Paul

Resigned
2 Gordon Avenue, TwickenhamTW1 1NQ
Born March 1961
Director
Appointed 02 Feb 2009
Resigned 05 Aug 2009

KIPPAX, Andrew Phillip Mackintosh

Resigned
23 Wixs Lane, LondonSW4 0AL
Born May 1970
Director
Appointed 22 Jan 2008
Resigned 18 May 2010

LIPKIN, Lionel

Resigned
22 Ferncroft Avenue, HampsteadNW3 7PH
Born March 1922
Director
Appointed N/A
Resigned 25 Nov 1996

LYNCH, Steven John

Resigned
Plympton Street, LondonNW8 8AB
Born April 1965
Director
Appointed 10 Sept 2010
Resigned 30 May 2016

MARSHALL, Charles Howe

Resigned
Woodreed Farm, MayfieldTN20 6LJ
Born December 1949
Director
Appointed 01 Nov 2004
Resigned 11 Jan 2006

RAWLINS, Richard Denis

Resigned
Ramsden Road, LondonSW12 8RG
Born December 1965
Director
Appointed 18 May 2010
Resigned 30 May 2016

SAVAGE, Louise Charlotte

Resigned
Grosvenor Street, LondonW1K 3HZ
Born February 1982
Director
Appointed 10 Jun 2016
Resigned 22 Sept 2016

Persons with significant control

1

Caisse De Depot Et Placement Du Quebec

Active
Place Jean-Riopelle, Montreal

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
5 October 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Change Corporate Secretary Company
28 April 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 May 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2017
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 August 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
4 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
21 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
30 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Auditors Resignation Company
26 May 2010
AUDAUD
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Sail Address Company
2 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
22 January 2009
353353
Legacy
22 January 2009
190190
Accounts With Accounts Type Small
3 November 2008
AAAnnual Accounts
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Legacy
3 February 2007
363sAnnual Return (shuttle)
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 October 2005
AAMDAAMD
Accounts Amended With Made Up Date
18 October 2005
AAMDAAMD
Accounts With Accounts Type Small
14 July 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
287Change of Registered Office
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
29 January 2002
88(2)R88(2)R
Legacy
29 January 2002
363aAnnual Return
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Legacy
30 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
26 January 1999
363aAnnual Return
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
13 January 1998
363aAnnual Return
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
363aAnnual Return
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
30 January 1996
363x363x
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
25 March 1994
363x363x
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
4 March 1993
363x363x
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
30 January 1992
363aAnnual Return
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
8 February 1991
363aAnnual Return
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
5 December 1989
288288
Legacy
14 December 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
11 March 1988
287Change of Registered Office
Legacy
11 March 1988
363363
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363
Legacy
8 November 1986
288288
Accounts With Accounts Type Full
7 November 1986
AAAnnual Accounts
Incorporation Company
6 November 1974
NEWINCIncorporation