Background WavePink WaveYellow Wave

THE EAST HILL MANAGEMENT COMPANY LIMITED (03309429)

THE EAST HILL MANAGEMENT COMPANY LIMITED (03309429) is an active UK company. incorporated on 29 January 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE EAST HILL MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include BIANCHIN BETTI, Leonardo, BROWN, Jennifer Elizabeth, MINTER, Dean and 2 others.

Company Number
03309429
Status
active
Type
ltd
Incorporated
29 January 1997
Age
29 years
Address
Flat 3 85 East Hill, London, SW18 2QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIANCHIN BETTI, Leonardo, BROWN, Jennifer Elizabeth, MINTER, Dean, SAFFIN, Lewis David, SCHMUTZ, Jakob Christian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST HILL MANAGEMENT COMPANY LIMITED

THE EAST HILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 January 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE EAST HILL MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03309429

LTD Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Flat 3 85 East Hill London, SW18 2QD,

Previous Addresses

Flat 3, 85 East Hill, Flat 3, 85 East Hill Wandsworth London SW18 2QD England
From: 7 August 2024To: 23 August 2024
Old Keysford Hall Treemans Road Horsted Keynes West Sussex RH17 7EA
From: 29 January 1997To: 7 August 2024
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 16
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SAFFIN, Lewis

Active
85 East Hill, LondonSW18 2QD
Secretary
Appointed 10 Sept 2024

BIANCHIN BETTI, Leonardo

Active
85 East Hill, LondonSW18 2QD
Born January 1987
Director
Appointed 10 Sept 2024

BROWN, Jennifer Elizabeth

Active
East Hill, LondonSW18 2QD
Born March 1991
Director
Appointed 05 Jan 2023

MINTER, Dean

Active
Bridge Road, East MoleseyKT8 9EU
Born August 1979
Director
Appointed 05 Jan 2023

SAFFIN, Lewis David

Active
East Hill, LondonSW18 2QD
Born October 1994
Director
Appointed 05 Jan 2023

SCHMUTZ, Jakob Christian

Active
85 East Hill, LondonSW18 2QD
Born September 1996
Director
Appointed 25 Feb 2025

FORGAN, Stuart

Resigned
Flat 5, WandsworthSW18 2QD
Secretary
Appointed 18 Jan 2001
Resigned 29 Jan 2004

HAMBLIN, Lee Christopher

Resigned
Flat 5 85 East Hill, LondonSW18 2QD
Secretary
Appointed 29 Jan 1997
Resigned 19 Aug 1997

PARTRIDGE, Helen Louise

Resigned
Flat 5 85 East Hill, WandsworthSW18 2QD
Secretary
Appointed 18 Feb 1998
Resigned 18 Jan 2001

SHARPE, Graham Robertson

Resigned
Old Keysford Hall, Horsted KeynesRH17 7EA
Secretary
Appointed 29 Jan 2004
Resigned 10 Sept 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 29 Jan 1997
Resigned 29 Jan 1997

HALLIWELL, Amanda

Resigned
Flat 1 85 East Hill, LondonSW18 2QD
Born February 1962
Director
Appointed 29 Jan 1997
Resigned 18 Jan 2001

MARTIN, Alexander James Stafford

Resigned
East Hill, LondonSW18 2QD
Born June 1993
Director
Appointed 05 Jan 2023
Resigned 25 Feb 2025

MIDDLETON, Paul Macconachie

Resigned
Flat 3, LondonSW18
Born August 1957
Director
Appointed 29 Jan 2000
Resigned 28 Apr 2007

MOORE, Joanna Mary

Resigned
85 East Hill, LondonSW18 2QD
Born July 1968
Director
Appointed 29 Jan 2000
Resigned 30 Nov 2015

SHARPE, Graham Robertson

Resigned
Old Keysford Hall, Horsted KeynesRH17 7EA
Born July 1959
Director
Appointed 20 Nov 1999
Resigned 26 Jul 2024

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 29 Jan 1997
Resigned 29 Jan 1997
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 March 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Termination Director Company With Name Termination Date
21 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2012
AR01AR01
Accounts With Accounts Type Dormant
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
14 November 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288aAppointment of Director or Secretary
Resolution
15 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 September 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 February 2003
AAAnnual Accounts
Resolution
9 February 2003
RESOLUTIONSResolutions
Legacy
20 May 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2002
AAAnnual Accounts
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 1999
AAAnnual Accounts
Resolution
3 December 1999
RESOLUTIONSResolutions
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 1998
AAAnnual Accounts
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
7 March 1997
88(2)R88(2)R
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
287Change of Registered Office
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Incorporation Company
29 January 1997
NEWINCIncorporation