Background WavePink WaveYellow Wave

32 HERMON HILL MANAGEMENT LIMITED (03110607)

32 HERMON HILL MANAGEMENT LIMITED (03110607) is an active UK company. incorporated on 5 October 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 32 HERMON HILL MANAGEMENT LIMITED has been registered for 30 years. Current directors include DOWLING, Lucy, LAI, Sze-Lui, LEQUEUX, Philippe Marie Antoine and 1 others.

Company Number
03110607
Status
active
Type
ltd
Incorporated
5 October 1995
Age
30 years
Address
32 Hermon Hill, London, E11 2AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOWLING, Lucy, LAI, Sze-Lui, LEQUEUX, Philippe Marie Antoine, WEEDEN, Max Edward John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 HERMON HILL MANAGEMENT LIMITED

32 HERMON HILL MANAGEMENT LIMITED is an active company incorporated on 5 October 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 32 HERMON HILL MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03110607

LTD Company

Age

30 Years

Incorporated 5 October 1995

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

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

32 Hermon Hill Wanstead London, E11 2AP,

Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Dec 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

DOWLING, Lucy

Active
Hermon Hill, LondonE11 2AP
Secretary
Appointed 02 Oct 2015

DOWLING, Lucy

Active
Hermon Hill, LondonE11 2AP
Born September 1982
Director
Appointed 02 Oct 2015

LAI, Sze-Lui

Active
32 Hermon Hill, LondonE11 2AP
Born January 1963
Director
Appointed 05 Oct 1995

LEQUEUX, Philippe Marie Antoine

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born September 1992
Director
Appointed 27 Mar 2023

WEEDEN, Max Edward John

Active
LondonE11 2AP
Born January 1997
Director
Appointed 17 Nov 2023

LAI, Sze-Lui

Resigned
Hermon Hill, LondonE11 2AP
Secretary
Appointed 01 Dec 2008
Resigned 02 Oct 2015

MILLS, Ricky Anthony

Resigned
32a Hermon Hill, WansteadE11 2AP
Secretary
Appointed 01 Oct 2003
Resigned 01 Dec 2008

NEWLAND, James

Resigned
32b Hermon Hill, LondonE11 2AP
Secretary
Appointed 05 Oct 1995
Resigned 07 Feb 2003

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 05 Oct 1995
Resigned 05 Oct 1995

BEETHAM, Patricia Anne

Resigned
Grosvenor Road, LondonE11 2EW
Born June 1946
Director
Appointed 31 Dec 2007
Resigned 20 Mar 2023

BLACKERY, Emma

Resigned
Hermon Hill, LondonE11 2AP
Born January 1981
Director
Appointed 28 Feb 2006
Resigned 23 Jun 2017

CLIFF, Diana Susan

Resigned
32d Hermon Hill, LondonE11 2AP
Born November 1968
Director
Appointed 01 Sept 1997
Resigned 31 Aug 2006

NEWLAND, James

Resigned
45 Spratt Hall Road, LondonE11 2RQ
Born April 1969
Director
Appointed 01 Jun 2000
Resigned 07 Feb 2003

O'LOUGHLIN, Mark

Resigned
32a Hermon Hill, LondonE11 2AP
Born June 1975
Director
Appointed 18 Oct 2001
Resigned 06 Oct 2004

PASTON BEDINGFELD, Tom

Resigned
32b Hermon Hill, WansteadE11 2AP
Born September 1976
Director
Appointed 24 Jun 2003
Resigned 31 Dec 2007

VOCE, Amy Jane Fiona

Resigned
WanstedE11 2AP
Born November 1982
Director
Appointed 23 Jun 2017
Resigned 20 Mar 2023

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 05 Oct 1995
Resigned 05 Oct 1995
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Administrative Restoration Company
14 July 2016
RT01RT01
Accounts With Made Up Date
22 December 2008
AAAnnual Accounts
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
1 November 2007
363aAnnual Return
Accounts With Made Up Date
10 July 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2006
AAAnnual Accounts
Accounts With Made Up Date
19 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
363(288)363(288)
Accounts With Made Up Date
24 September 2004
AAAnnual Accounts
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
12 November 2003
363(288)363(288)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 August 2003
AAAnnual Accounts
Legacy
29 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 August 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
363(288)363(288)
Legacy
12 October 2000
363(287)363(287)
Accounts With Made Up Date
27 July 2000
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
287Change of Registered Office
Accounts With Made Up Date
16 July 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
26 November 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
287Change of Registered Office