Background WavePink WaveYellow Wave

49 LEWISHAM HILL LIMITED (04865302)

49 LEWISHAM HILL LIMITED (04865302) is an active UK company. incorporated on 13 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 49 LEWISHAM HILL LIMITED has been registered for 22 years. Current directors include WALKER, Colin Edward.

Company Number
04865302
Status
active
Type
ltd
Incorporated
13 August 2003
Age
22 years
Address
227 Moordown, London, SE18 3ND
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WALKER, Colin Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 LEWISHAM HILL LIMITED

49 LEWISHAM HILL LIMITED is an active company incorporated on 13 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 49 LEWISHAM HILL LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04865302

LTD Company

Age

22 Years

Incorporated 13 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

227 Moordown London, SE18 3ND,

Previous Addresses

C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 8 May 2013To: 28 June 2018
1a Honley Road Catford London SE6 2HZ
From: 13 August 2003To: 8 May 2013
Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Owner Exit
Jun 18
Director Joined
Sept 18
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

NEWTON-CAMPBELL, Sandra

Active
Moordown, LondonSE18 3ND
Secretary
Appointed 28 Jun 2018

WALKER, Colin Edward

Active
Moordown, LondonSE18 3ND
Born June 1951
Director
Appointed 04 Dec 2015

MCDONNELL, James Francis

Resigned
1a Honley Road, LondonSE6 2HZ
Secretary
Appointed 25 Jun 2007
Resigned 08 May 2013

WEIR, David Gerard

Resigned
Flat 4, LondonSE13 7PL
Secretary
Appointed 13 Aug 2003
Resigned 25 Jun 2007

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate secretary
Appointed 13 Aug 2003
Resigned 13 Aug 2003

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 08 May 2013
Resigned 28 Jun 2018

ALMULI, Gillian Rosemary

Resigned
11 Eliot Hill, LondonSE13 7EB
Born February 1955
Director
Appointed 13 Aug 2003
Resigned 03 Jun 2015

BURGESS, Annette Louise

Resigned
6 Kirkham View, YorkYO60 7NL
Born December 1957
Director
Appointed 13 Aug 2003
Resigned 02 Oct 2014

LYONS, Myra Patricia

Resigned
Lewisham Hill, LondonSE13 7PL
Born April 1964
Director
Appointed 07 Oct 2014
Resigned 25 Dec 2025

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

WEIR, David Gerard

Resigned
Royal Parade Mews, LondonSE3 0TN
Born October 1964
Director
Appointed 03 Jun 2015
Resigned 23 Jun 2016

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate director
Appointed 13 Aug 2003
Resigned 13 Aug 2003

Persons with significant control

1

0 Active
1 Ceased

Residential Block Management Services Ltd

Ceased
Royal Parade Mews, BlackheathSE3 0TN

Nature of Control

Right to appoint and remove directors
Notified 22 Sept 2016
Ceased 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 May 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
8 May 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 February 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2007
AAAnnual Accounts
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
88(2)R88(2)R
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Incorporation Company
13 August 2003
NEWINCIncorporation