Background WavePink WaveYellow Wave

68 HUNTINGDON STREET (MANAGEMENT) LIMITED (03321749)

68 HUNTINGDON STREET (MANAGEMENT) LIMITED (03321749) is an active UK company. incorporated on 20 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 68 HUNTINGDON STREET (MANAGEMENT) LIMITED has been registered for 29 years. Current directors include CORBETT, Timothy Joseph, WILLMOTT, Gregory James.

Company Number
03321749
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
9 Fournier Street, London, E1 6QE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORBETT, Timothy Joseph, WILLMOTT, Gregory James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

68 HUNTINGDON STREET (MANAGEMENT) LIMITED

68 HUNTINGDON STREET (MANAGEMENT) LIMITED is an active company incorporated on 20 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 68 HUNTINGDON STREET (MANAGEMENT) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03321749

LTD Company

Age

29 Years

Incorporated 20 February 1997

Size

N/A

Accounts

ARD: 19/8

Up to Date

7 weeks left

Last Filed

Made up to 19 August 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 20 August 2023 - 19 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 19 May 2026
Period: 20 August 2024 - 19 August 2025

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
Contact
Address

9 Fournier Street London, E1 6QE,

Previous Addresses

68 Huntingdon Street London N1 1BX
From: 20 February 1997To: 15 July 2020
Timeline

3 key events • 1997 - 2011

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
May 11
Director Left
May 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CORBETT, Timothy Joseph

Active
Fournier Street, LondonE1 6QE
Secretary
Appointed 06 Jul 2010

CORBETT, Timothy Joseph

Active
Fournier Street, LondonE1 6QE
Born September 1967
Director
Appointed 06 Jul 2010

WILLMOTT, Gregory James

Active
The Green, StillingfleetYO19 6SF
Born November 1967
Director
Appointed 18 Dec 2001

HARRIS, Francoise Soules

Resigned
68 Huntingdon Street, LondonN1 1BX
Secretary
Appointed 18 Dec 2001
Resigned 07 May 2004

SLOUGH, David John

Resigned
68 Huntingdon Street, LondonN1 1BX
Secretary
Appointed 20 Jun 1997
Resigned 18 Dec 2001

WILLMOTT, Gregory James

Resigned
The Green, StillingfleetYO19 6SF
Secretary
Appointed 08 May 2004
Resigned 06 Jul 2010

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 20 Feb 1997

BECKLOFF, Bruce Nick

Resigned
68a Huntingdon Street, LondonN1 1BX
Born July 1970
Director
Appointed 08 May 2004
Resigned 06 Jul 2010

HARRIS, Francoise Soules

Resigned
68 Huntingdon Street, LondonN1 1BX
Born October 1967
Director
Appointed 20 Jun 1997
Resigned 07 May 2004

SLOUGH, David John

Resigned
68 Huntingdon Street, LondonN1 1BX
Born September 1947
Director
Appointed 20 Jun 1997
Resigned 18 Dec 2001

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 20 Feb 1997
Resigned 20 Feb 1997

Persons with significant control

1

Mr Timothy Joseph Corbett

Active
Fournier Street, LondonE1 6QE
Born September 1967

Nature of Control

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

Filing History

74

Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 January 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2003
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
225Change of Accounting Reference Date
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Incorporation Company
20 February 1997
NEWINCIncorporation