Background WavePink WaveYellow Wave

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED (01860005)

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED (01860005) is an active UK company. incorporated on 31 October 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include FRANCEYS, William, GUNNING, Rebecca Louise, HANRAHAN, Catherine and 3 others.

Company Number
01860005
Status
active
Type
ltd
Incorporated
31 October 1984
Age
41 years
Address
31 Central Hill, London, SE19 1BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANCEYS, William, GUNNING, Rebecca Louise, HANRAHAN, Catherine, JAIPURIA, Inese, JAIPURIA, Rishabh, SAVAGE, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED

31 CENTRAL HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 October 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 31 CENTRAL HILL MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01860005

LTD Company

Age

41 Years

Incorporated 31 October 1984

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 17 December 2025 (4 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

31 Central Hill London, SE19 1BW,

Previous Addresses

C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW England
From: 1 February 2016To: 9 July 2018
C/O Mr D L Black Flat 3 31 Central Hill London SE19 1BW England
From: 1 February 2016To: 1 February 2016
C/O Clear View Estates Man. Ltd Imperial House North Street Bromley Kent BR1 1SD
From: 9 March 2012To: 1 February 2016
31 Central Hill London SE19 1BW
From: 31 October 1984To: 9 March 2012
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jul 18
Owner Exit
Feb 19
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Dec 22
Director Left
Jan 23
Director Left
Sept 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

GUNNING, Rebecca Louise

Active
Central Hill, LondonSE19 1BW
Secretary
Appointed 09 Jul 2018

FRANCEYS, William

Active
31 Central Hill, LondonSE19 1BW
Born August 1992
Director
Appointed 22 Nov 2021

GUNNING, Rebecca Louise

Active
Central Hill, LondonSE19 1BW
Born November 1970
Director
Appointed 01 Jun 2016

HANRAHAN, Catherine

Active
Brighton Street, Petersham
Born November 1967
Director
Appointed 22 Nov 2021

JAIPURIA, Inese

Active
Central Hill, LondonSE19 1BW
Born April 1982
Director
Appointed 22 Nov 2021

JAIPURIA, Rishabh

Active
Central Hill, LondonSE19 1BW
Born August 1979
Director
Appointed 19 Dec 2022

SAVAGE, Karen

Active
Turney Road, LondonSE21 7JL
Born May 1969
Director
Appointed 22 Nov 2021

BLACK, Darren Lee

Resigned
31 Central Hill, LondonSE19 1BW
Secretary
Appointed 28 Jan 2016
Resigned 09 Jul 2018

BLACK, Darren Lee

Resigned
Flat 3 31 Central Hill, LondonSE19 1BW
Secretary
Appointed 01 Nov 2003
Resigned 07 Jun 2006

GREEN, David Christopher

Resigned
31 Central Hill, LondonSE19 1BW
Secretary
Appointed N/A
Resigned 23 Jun 1994

HARRIS, Anke

Resigned
31 Central Hill Flat 1, LondonSE19 1BW
Secretary
Appointed 27 Jun 1994
Resigned 10 Aug 1998

JONES, Stephen Brian

Resigned
9 Grace House, LondonSE26 6UJ
Secretary
Appointed 10 May 2006
Resigned 28 Jun 2008

THOMPSON, Gillian Dianne

Resigned
North Street, BromleyBR1 1SD
Secretary
Appointed 01 Jun 2011
Resigned 28 Jan 2016

WHITE, Pedro Manuel De Conceicao Ribeiro

Resigned
Flat 7 31 Central Hill, LondonSE19 1BW
Secretary
Appointed 13 Aug 1998
Resigned 07 Jun 2006

BLACK, Darren Lee

Resigned
31 Central Hill, LondonSE19 1BW
Born July 1971
Director
Appointed 27 Nov 2003
Resigned 09 Jul 2018

EVANS, Bryn

Resigned
Flat 2 31 Central Hill, LondonSE19 1BW
Born April 1940
Director
Appointed 02 May 1994
Resigned 01 Nov 2003

GREEN, David Christopher

Resigned
31 Central Hill, LondonSE19 1BW
Born April 1963
Director
Appointed N/A
Resigned 23 Jun 1994

HARRIS, Anke

Resigned
31 Central Hill Flat 1, LondonSE19 1BW
Born May 1938
Director
Appointed 27 Jun 1994
Resigned 13 Aug 1998

LEE, David Nicholas

Resigned
31 Central Hill, LondonSE19 1BW
Born March 1964
Director
Appointed N/A
Resigned 02 May 1994

MORGAN, Scott

Resigned
31 Central Hill, LondonSE19 1BW
Born October 1988
Director
Appointed 22 Nov 2021
Resigned 25 Dec 2022

THOMPSON, Laurie

Resigned
Holyrood Crescent, GlasgowG20 6HJ
Born July 1983
Director
Appointed 22 Nov 2021
Resigned 22 Sept 2023

WHITE, Pedro Manuel De Conceicao Ribeiro

Resigned
No 6. Ross Road, LondonSE25 6SE
Born June 1963
Director
Appointed 13 Aug 1998
Resigned 23 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Ms Rebecca Louise Gunning

Active
Central Hill, LondonSE19 1BW
Born November 1970

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Darren Lee Black

Ceased
Central Hill, LondonSE19 1BW
Born July 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2018
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
1 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
17 January 2007
287Change of Registered Office
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
287Change of Registered Office
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2000
AAAnnual Accounts
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
288288
Legacy
8 May 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
24 January 1992
363b363b
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
2 February 1990
288288
Accounts With Accounts Type Full
2 February 1990
AAAnnual Accounts
Resolution
2 February 1990
RESOLUTIONSResolutions
Legacy
2 February 1990
363363
Resolution
2 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
10 October 1988
287Change of Registered Office
Legacy
10 October 1988
288288
Auditors Resignation Company
9 March 1988
AUDAUD
Accounts With Accounts Type Full
29 February 1988
AAAnnual Accounts
Legacy
29 February 1988
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 November 1986
363363
Legacy
24 June 1986
288288