Background WavePink WaveYellow Wave

CREDITON HILL MANAGEMENT LIMITED (03305818)

CREDITON HILL MANAGEMENT LIMITED (03305818) is an active UK company. incorporated on 22 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CREDITON HILL MANAGEMENT LIMITED has been registered for 29 years. Current directors include DUCHEN, Michael, Professor, HAAG, Bruno Alexander Max.

Company Number
03305818
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
Flat 2, 7 Crediton Hill Flat 2, London, NW6 1HT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DUCHEN, Michael, Professor, HAAG, Bruno Alexander Max
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREDITON HILL MANAGEMENT LIMITED

CREDITON HILL MANAGEMENT LIMITED is an active company incorporated on 22 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CREDITON HILL MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03305818

LTD Company

Age

29 Years

Incorporated 22 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Flat 2, 7 Crediton Hill Flat 2 7 Crediton Hill London, NW6 1HT,

Previous Addresses

6 Well Road London NW3 1LH
From: 22 January 1997To: 31 March 2024
Timeline

13 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Jan 20
Owner Exit
Feb 20
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAAG, Lucy

Active
Crediton Hill, LondonNW6 1HT
Secretary
Appointed 17 Apr 2024

DUCHEN, Michael, Professor

Active
Flat A, LondonNW6 1HT
Born December 1952
Director
Appointed 01 Mar 2004

HAAG, Bruno Alexander Max

Active
Crediton Hill, LondonNW6 1HT
Born September 1995
Director
Appointed 21 Mar 2024

GILBERT, John

Resigned
6 Well Road, LondonNW3 1LH
Secretary
Appointed 22 Jan 1997
Resigned 24 Mar 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

GILBERT, John

Resigned
6 Well Road, LondonNW3 1LH
Born January 1947
Director
Appointed 22 Jan 1997
Resigned 21 Mar 2024

GLASSER, Danielle

Resigned
65 Langside Drive, NewlandsG43 2QX
Born November 1953
Director
Appointed 27 Jun 2000
Resigned 13 Aug 2015

HAAG, Lucy

Resigned
Great Clarendon Street, OxfordOX2 6AX
Born September 1998
Director
Appointed 21 Mar 2024
Resigned 20 Mar 2026

HART, Anna

Resigned
6 Well RoadNW3 1LH
Born April 1959
Director
Appointed 14 Aug 2015
Resigned 06 Jan 2020

SUMRIE, Justin Guy William

Resigned
7 Crediton Hill, LondonNW6 1HT
Born June 1966
Director
Appointed 28 Feb 1998
Resigned 10 Sept 2003

DANY PROPERTIES LIMITED

Resigned
PO BOX 113, DouglasIM99 1JN
Corporate director
Appointed 22 Jan 1997
Resigned 12 May 2000

Persons with significant control

6

4 Active
2 Ceased

Ms Anna Hart

Active
Great Clarendon Street, OxfordOX2 6AX
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Mar 2024

Ms Lucy Haag

Active
Great Clarendon Street, OxfordOX2 6AX
Born September 1998

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Mar 2024

Mr Bruno Alexander Max Haag

Active
Crediton Hill, LondonNW6 1HT
Born September 1995

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Mar 2024

Mr John Gilbert

Ceased
6 Well Road, LondonNW3 1LH
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2024

Ms Anna Hart

Ceased
Westmill Lane, HitchinSG5 3RP
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2020

Dr Michael Duchen

Active
7 Crediton Hill, LondonNW3 1LH
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
1 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Micro Entity
5 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2007
AAAnnual Accounts
Legacy
16 February 2007
363sAnnual Return (shuttle)
Legacy
3 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
363sAnnual Return (shuttle)
Legacy
14 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2003
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
30 October 2000
287Change of Registered Office
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 November 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
16 October 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Legacy
27 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation