Background WavePink WaveYellow Wave

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED (05407747)

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED (05407747) is an active UK company. incorporated on 30 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BOYLE, Dominic James, HICKS, Dominic, KING, Leanne and 1 others.

Company Number
05407747
Status
active
Type
ltd
Incorporated
30 March 2005
Age
20 years
Address
34 Herne Hill Road, London, SE24 0AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOYLE, Dominic James, HICKS, Dominic, KING, Leanne, MILL, Jennifer Isobel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED

34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05407747

LTD Company

Age

20 Years

Incorporated 30 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

34 Herne Hill Road London, SE24 0AR,

Previous Addresses

55 Denmark Hill Camberwell London SE5 8RS
From: 30 March 2005To: 30 March 2019
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Jan 22
Director Joined
Jan 22
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
May 22
Owner Exit
May 22
Director Joined
Jul 22
New Owner
Jul 22
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOYLE, Dominic James

Active
Herne Hill Road, LondonSE24 0AR
Born February 1985
Director
Appointed 28 Aug 2021

HICKS, Dominic

Active
Herne Hill Road, LondonSE24 0AR
Born September 1986
Director
Appointed 09 Apr 2022

KING, Leanne

Active
Church Road, LondonSW19 2QF
Born July 1984
Director
Appointed 29 Jul 2012

MILL, Jennifer Isobel

Active
34 Herne Hill Road, LondonSE24 0AR
Born November 1992
Director
Appointed 28 Aug 2021

MCCUDDEN, Elizabeth

Resigned
Herne Hill Road, LondonSE24 0AR
Secretary
Appointed 31 Mar 2019
Resigned 27 Aug 2021

MCCUDDEN, Elizabeth Anne

Resigned
Ground Floor, LondonSE24 0AR
Secretary
Appointed 12 Mar 2007
Resigned 29 Mar 2019

CONQUEROR LEGAL LIMITED

Resigned
Denmark Hill, LondonSE5 8RS
Corporate secretary
Appointed 30 Mar 2005
Resigned 29 Mar 2019

BAILEY, Alison

Resigned
34 Herne Hill Road, LondonSE24 0AR
Born August 1967
Director
Appointed 30 Mar 2005
Resigned 12 Mar 2007

GOAD, Elaine

Resigned
Herne Hill Road, LondonSE24 0AR
Born July 1981
Director
Appointed 19 Jul 2012
Resigned 11 Apr 2022

MCCRAE, Richard

Resigned
34 Herne Hill Road, LondonSE24 0AR
Born August 1946
Director
Appointed 30 Mar 2005
Resigned 20 May 2012

MCCUDDEN, Elizabeth Anne

Resigned
Ground Floor, LondonSE24 0AR
Born August 1968
Director
Appointed 12 Mar 2007
Resigned 27 Aug 2021

SIADAT, Majid

Resigned
34 Herne Hill Road, LondonSE24 0AR
Born August 1943
Director
Appointed 30 Mar 2005
Resigned 04 May 2007

WILLIAMS, Marie

Resigned
Top Floor 34 Herne Hill Road, LondonSE24 0AR
Born October 1961
Director
Appointed 04 May 2007
Resigned 29 Jun 2012

Persons with significant control

9

3 Active
6 Ceased

Mr Dominic Hicks

Active
Herne Hill Road, LondonSE24 0AR
Born September 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Apr 2022

Ms Jennifer Isobel Mill

Active
Herne Hill Road, LondonSE24 0AR
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 28 Aug 2021

Ms Elaine Goad

Ceased
Herne Hill Road, LondonSE24 0AR
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2022

Ms Elizabeth Anne Mccudden

Ceased
Herne Hill Road, LondonSE24 0AR
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Richard Mccrae

Ceased
Herne Hill Road, LondonSE24 0AR
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Ms Alison Bailey

Ceased
Herne Hill Road, LondonSE24 0AR
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Majid Siadat

Ceased
Herne Hill Road, LondonSE24 0AR
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Ms Marie Williams

Ceased
Herne Hill Road, LondonSE24 0AR
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Ms Leanne King

Active
Herne Hill Road, LondonSE24 0AR
Born July 1984

Nature of Control

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

Filing History

76

Accounts With Accounts Type Micro Entity
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 March 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 March 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 March 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 November 2007
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2007
AAAnnual Accounts
Legacy
29 December 2006
123Notice of Increase in Nominal Capital
Legacy
24 October 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 April 2005
288cChange of Particulars
Incorporation Company
30 March 2005
NEWINCIncorporation