Background WavePink WaveYellow Wave

88 EAST HILL MANAGEMENT COMPANY LIMITED (02983620)

88 EAST HILL MANAGEMENT COMPANY LIMITED (02983620) is an active UK company. incorporated on 26 October 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 88 EAST HILL MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include MATTHEWS, Shirley, TAPSFIELD, Benjamin Seth, WHITAKER, Murray Kevin.

Company Number
02983620
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 October 1994
Age
31 years
Address
88c East Hill, London, SW18 2HG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MATTHEWS, Shirley, TAPSFIELD, Benjamin Seth, WHITAKER, Murray Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

88 EAST HILL MANAGEMENT COMPANY LIMITED

88 EAST HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 October 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 88 EAST HILL MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02983620

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 26 October 1994

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 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

88c East Hill Wandsworth London, SW18 2HG,

Timeline

24 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jan 10
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MATTHEWS, Shirley

Active
Rosemary Gardens, LondonSW14 7HD
Born August 1935
Director
Appointed 01 Aug 2016

TAPSFIELD, Benjamin Seth

Active
East Hill, LondonSW18 2HG
Born March 1992
Director
Appointed 06 Feb 2025

WHITAKER, Murray Kevin

Active
East Hill, LondonSW18 2HG
Born October 2000
Director
Appointed 03 Nov 2024

JOYCE, Oliver Pascoe

Resigned
88c East Hill, WandsworthSW18 2HG
Secretary
Appointed 01 Aug 2003
Resigned 01 Nov 2009

MARQUIS, Jonathan James

Resigned
88a East Hill, LondonSW18 2HG
Secretary
Appointed 26 Oct 1994
Resigned 21 Jun 1996

MCLENNAN, Kirsty Elizabeth

Resigned
88a East Hill, LondonSW18 2HG
Secretary
Appointed 21 Jun 1996
Resigned 01 Aug 2003

THOMAS, Marc

Resigned
East Hill, LondonSW18 2HG
Secretary
Appointed 12 Dec 2008
Resigned 01 Aug 2016

LOCATION MATTERS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee secretary
Appointed 26 Oct 1994
Resigned 26 Oct 1994

COLEMAN, Timothy Winslade

Resigned
88c East Hill, LondonSW18 2HG
Born March 1967
Director
Appointed 26 Oct 1994
Resigned 10 Jan 1997

FIFIELD, Victoria Louise

Resigned
88a East Hill, LondonSW18 2HG
Born June 1970
Director
Appointed 01 Aug 2003
Resigned 30 Mar 2009

FOGARTY, Philippa

Resigned
Hoskins Road, OxtedRH8 9HT
Born July 1974
Director
Appointed 01 Apr 2009
Resigned 31 Aug 2018

GUNN, James Christopher

Resigned
East Hill, LondonSW18 2HG
Born March 1963
Director
Appointed 01 Sept 2018
Resigned 09 Dec 2019

JOYCE, Oliver Pascoe

Resigned
88c East Hill, WandsworthSW18 2HG
Born August 1971
Director
Appointed 01 Feb 2003
Resigned 01 Nov 2009

LENTI, Laura

Resigned
East Hill, LondonSW18 2HG
Born January 1985
Director
Appointed 30 Dec 2019
Resigned 05 Feb 2025

MANNING, Jonathon Brian

Resigned
88c East Hill, LondonSW18 2HG
Born April 1971
Director
Appointed 10 Jan 1997
Resigned 24 May 2003

MCLENNAN, Kirsty Elizabeth

Resigned
88a East Hill, LondonSW18 2HG
Born September 1964
Director
Appointed 21 Jun 1996
Resigned 01 Aug 2003

MOREIRA, Ricardo

Resigned
East Hill, LondonSW18 2HG
Born June 1987
Director
Appointed 30 Dec 2019
Resigned 09 Feb 2025

SHETH, Roosey

Resigned
88c East Hill, LondonSW18 2HG
Born November 1988
Director
Appointed 01 Aug 2016
Resigned 19 Jul 2024

THOMAS, Marc

Resigned
East Hill, LondonSW18 2HG
Born July 1984
Director
Appointed 12 Dec 2008
Resigned 01 Aug 2016

PROPERTY HOLDINGS LIMITED

Resigned
100 White Lion Street, London
Corporate nominee director
Appointed 26 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

7

2 Active
5 Ceased

Mr Murray Kevin Whitaker

Active
East Hill, LondonSW18 2HG
Born October 2000

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2024

Miss Laura Lenti

Ceased
East Hill, LondonSW18 2HG
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2019
Ceased 05 Feb 2025

Mr Ricardo Moreira

Ceased
East Hill, LondonSW18 2HG
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Dec 2019
Ceased 05 Feb 2025

Mr James Christopher Gunn

Ceased
East Hill, LondonSW18 2HG
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018
Ceased 22 Nov 2019

Mr Roosey Sheth

Ceased
East Hill, LondonSW18 2HG
Born November 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 19 Jul 2024

Ms Philippa Fogarty

Ceased
Snatts Hill, OxtedRH8 0BN
Born July 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 31 Aug 2018

Mrs Shirley Matthews

Active
Rosemary Gardens, LondonSW14 7HD
Born August 1935

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
287Change of Registered Office
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
224224
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Incorporation Company
26 October 1994
NEWINCIncorporation