Background WavePink WaveYellow Wave

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED (05209593)

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED (05209593) is an active UK company. incorporated on 18 August 2004. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BROOKES, Phoebe, GRAHAM, Caroline Ruth Janet, KEARSEY, Emily Rose and 2 others.

Company Number
05209593
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 August 2004
Age
21 years
Address
409-411 Croydon Road, Beckenham, BR3 3PP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROOKES, Phoebe, GRAHAM, Caroline Ruth Janet, KEARSEY, Emily Rose, OGBOGBO, Maryanne, PRATT, Rachel Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED

11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 2004 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 AUCKLAND HILL FREEHOLD MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05209593

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 18 August 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

WATERMEAD MANAGEMENT COMPANY LIMITED
From: 18 August 2004To: 19 May 2006
Contact
Address

409-411 Croydon Road Beckenham, BR3 3PP,

Previous Addresses

C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE
From: 8 October 2014To: 16 October 2018
C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE
From: 15 September 2014To: 8 October 2014
C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF
From: 14 October 2009To: 15 September 2014
Flat 3 11 Auckland Hill West Norwood London SE27 9PF
From: 18 August 2004To: 14 October 2009
Timeline

22 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 12
Director Joined
Sept 12
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BROOKES, Phoebe

Active
Auckland Hill, LondonSE27 9PF
Born May 1992
Director
Appointed 19 May 2022

GRAHAM, Caroline Ruth Janet

Active
Flat 1 11 Auckland Hill, LondonSE27 9PF
Born July 1964
Director
Appointed 21 Jun 2006

KEARSEY, Emily Rose

Active
Croydon Road, BeckenhamBR3 3PP
Born October 1989
Director
Appointed 02 Feb 2026

OGBOGBO, Maryanne

Active
Croydon Road, BeckenhamBR3 3PP
Born May 1980
Director
Appointed 07 Jun 2021

PRATT, Rachel Sarah

Active
Croydon Road, BeckenhamBR3 3PP
Born September 1992
Director
Appointed 06 Oct 2022

PAYNE, Michele

Resigned
Flat 3, LondonSE27 9PF
Secretary
Appointed 21 Jun 2006
Resigned 04 May 2010

RINGLEY COMPANY SECRETARY

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 18 Aug 2004
Resigned 01 Sept 2008

BARTON, James

Resigned
Ravenstone Main Stable, WhithornDG8 8DS
Born August 1973
Director
Appointed 21 Jun 2006
Resigned 21 May 2008

BORWICK, Gemma Claire

Resigned
Church Street, SevenoaksTN15 0AR
Born March 1982
Director
Appointed 26 Nov 2010
Resigned 01 Feb 2021

BOWRING, Mary-Anne

Resigned
69 Fortress Road, LondonNW5 1HE
Born July 1970
Director
Appointed 18 Aug 2004
Resigned 23 Oct 2006

DE KRETSER, Nina Marie

Resigned
Auckland Hill, LondonSE27 9PF
Born June 1974
Director
Appointed 05 Jul 2012
Resigned 07 Jun 2021

DIBLEY, Mark, Dr

Resigned
Flat 3, LondonSE27 9PF
Born March 1971
Director
Appointed 21 Jun 2006
Resigned 12 Oct 2009

DIVITO, Joseph Massimo

Resigned
Chaldon Road, LondonSW6 7NJ
Born August 1978
Director
Appointed 21 May 2008
Resigned 19 May 2022

FELLERER, Jan

Resigned
11 Auckland Hill, LondonSE27 9PF
Born June 1968
Director
Appointed 16 Oct 2009
Resigned 02 Jul 2012

FRANZOLIN, Michelle

Resigned
21 Ashleigh Drive, Leigh-On-SeaSS9 1AD
Born July 1967
Director
Appointed 21 Jun 2006
Resigned 25 Jun 2009

JOYCE, Peter Henry

Resigned
29 Cecil Park, PinnerHA5 5HJ
Born May 1945
Director
Appointed 18 Aug 2004
Resigned 03 Oct 2005

MORRELL, Agnes Jane

Resigned
Auckland Hill, LondonSE27 9PF
Born April 1989
Director
Appointed 17 Feb 2017
Resigned 06 Oct 2022

MUNDAY, Thomas Philip

Resigned
Auckland Hill, LondonSE27 9PF
Born July 1994
Director
Appointed 01 Feb 2021
Resigned 02 Feb 2026

ROSE, Nicola

Resigned
Flat 2, LondonSE27 9PF
Born March 1972
Director
Appointed 21 Jun 2006
Resigned 26 Nov 2010

TUCK, Teresa Marie

Resigned
92 Portnalls Road, CoulsdonCR5 3DF
Born December 1966
Director
Appointed 03 Oct 2005
Resigned 23 Oct 2006

Persons with significant control

4

3 Active
1 Ceased

Miss Phoebe Brookes

Active
Auckland Hill, LondonSE27 9PF
Born May 1992

Nature of Control

Significant influence or control
Notified 03 Sept 2025

Rachel Sarah Pratt

Active
Croydon Road, BeckenhamBR3 3PP
Born September 1992

Nature of Control

Significant influence or control
Notified 03 Sept 2025

Maryanne Ogbogbo

Active
Croydon Road, BeckenhamBR3 3PP
Born May 1980

Nature of Control

Significant influence or control
Notified 03 Sept 2025

Mrs Gemma Claire Borwick

Ceased
Croydon Road, BeckenhamBR3 3PP
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
18 September 2014
AAMDAAMD
Gazette Filings Brought Up To Date
16 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
30 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
23 October 2008
288cChange of Particulars
Legacy
2 October 2008
287Change of Registered Office
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288cChange of Particulars
Legacy
10 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2007
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
18 August 2007
288cChange of Particulars
Legacy
18 August 2007
288cChange of Particulars
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
287Change of Registered Office
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Incorporation Company
18 August 2004
NEWINCIncorporation