Background WavePink WaveYellow Wave

12-18 HILL STREET MANAGEMENT COMPANY LIMITED (04804982)

12-18 HILL STREET MANAGEMENT COMPANY LIMITED (04804982) is an active UK company. incorporated on 19 June 2003. with registered office in Henley On Thames. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 12-18 HILL STREET MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BURCHETT, Rainer Harold, GIDAR, Rupinder Singh.

Company Number
04804982
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
The Coach House, Henley On Thames, RG9 4QG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURCHETT, Rainer Harold, GIDAR, Rupinder Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12-18 HILL STREET MANAGEMENT COMPANY LIMITED

12-18 HILL STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 June 2003 with the registered office located in Henley On Thames. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 12-18 HILL STREET MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04804982

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

The Coach House Greys Green Business Centre Henley On Thames, RG9 4QG,

Previous Addresses

Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 8 April 2015To: 14 February 2025
Aissela 42-50 High Street Esher Surrey KT10 9QY
From: 8 February 2014To: 8 April 2015
Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN
From: 18 June 2013To: 8 February 2014
C/O Ratcliffe & Co 74 Chancery Lane London WC2A 1AD
From: 19 June 2003To: 18 June 2013
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Oct 11
Director Left
Sept 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BURCHETT, Rainer Harold

Active
Welbeck Street, LondonW1G 8LN
Born August 1939
Director
Appointed 15 Nov 2023

GIDAR, Rupinder Singh

Active
Welbeck Street, LondonW1G 8LN
Born May 1996
Director
Appointed 15 Nov 2023

GORDON, Ian Alfred

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Secretary
Appointed 14 Sept 2006
Resigned 25 Sept 2013

GREEN, Michael

Resigned
Flat 14, LondonW1J 5NH
Secretary
Appointed 19 Jun 2003
Resigned 14 Sept 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 19 Jun 2003
Resigned 19 Jun 2003

BRYDON, Corinne Susan Jane

Resigned
Floor 6 4 Thomas More Square, LondonE1W 1YW
Born February 1950
Director
Appointed 14 Sept 2006
Resigned 13 Nov 2023

BURCHETT, Rainer Harold

Resigned
42-50 High Street, EsherKT10 9QY
Born August 1939
Director
Appointed 08 Jul 2010
Resigned 13 Mar 2014

BURCHETT, Rainer Harold

Resigned
Watermillock House, PenrithCA11 0JH
Born August 1939
Director
Appointed 19 Jun 2003
Resigned 28 Dec 2007

GORDON, Ian Alfred

Resigned
23 Brook Street, Kingston Upon ThamesKT1 2BN
Born May 1946
Director
Appointed 19 Jun 2003
Resigned 25 Sept 2013

GREEN, Michael

Resigned
Flat 14, LondonW1J 5NH
Born December 1948
Director
Appointed 19 Jun 2003
Resigned 14 Sept 2006

JAIDAH, Ali Mohammed

Resigned
42-50 High Street, EsherKT10 9QY
Born September 1941
Director
Appointed 25 Oct 2010
Resigned 07 Jan 2014

STANLEY, Elodie

Resigned
Flat 3, LondonW11 3TD
Born May 1954
Director
Appointed 03 Oct 2008
Resigned 30 Jun 2011

BRIDGE HAVEN LIMITED

Resigned
PO BOX 116, Road Town
Corporate director
Appointed 15 Nov 2023
Resigned 19 Feb 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 19 Jun 2003
Resigned 19 Jun 2003

Persons with significant control

1

4 Thomas More Square, LondonE1W 1YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
27 November 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
19 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 April 2015
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
15 August 2007
363sAnnual Return (shuttle)
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
13 November 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
225Change of Accounting Reference Date
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
287Change of Registered Office
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Incorporation Company
19 June 2003
NEWINCIncorporation