Background WavePink WaveYellow Wave

3-9 EAST HILL MANAGEMENT CO LIMITED (09389072)

3-9 EAST HILL MANAGEMENT CO LIMITED (09389072) is an active UK company. incorporated on 14 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 3-9 EAST HILL MANAGEMENT CO LIMITED has been registered for 11 years. Current directors include BOWCOCK, Simon Victor, NAYAB, Naveed, RASHID, Fahim and 1 others.

Company Number
09389072
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Fourth Floor, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOWCOCK, Simon Victor, NAYAB, Naveed, RASHID, Fahim, REID, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3-9 EAST HILL MANAGEMENT CO LIMITED

3-9 EAST HILL MANAGEMENT CO LIMITED is an active company incorporated on 14 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3-9 EAST HILL MANAGEMENT CO LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09389072

LTD Company

Age

11 Years

Incorporated 14 January 2015

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 22 January 2026 (2 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

Overdue

1 month overdue

Last Filed

Made up to 16 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 30 January 2026
For period ending 16 January 2026
Contact
Address

Fourth Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 3 April 2020To: 20 December 2023
Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England
From: 27 January 2017To: 3 April 2020
10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 27 July 2015To: 27 January 2017
1 Regius Court Church Road Penn Buckinghamshire HP10 8RL United Kingdom
From: 14 January 2015To: 27 July 2015
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 22
Director Joined
Mar 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 16 Oct 2023

BOWCOCK, Simon Victor

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born November 1986
Director
Appointed 12 Apr 2017

NAYAB, Naveed

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born October 1966
Director
Appointed 28 Mar 2017

RASHID, Fahim

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born June 1981
Director
Appointed 27 Mar 2017

REID, James

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born July 1988
Director
Appointed 20 Jul 2022

Q1 PROFESSIONAL SERVICES LIMITED

Resigned
Station Road, Bourne EndSL8 5QH
Corporate secretary
Appointed 14 Mar 2017
Resigned 22 Sept 2023

BILSLAND, Nicholas James Philip

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1966
Director
Appointed 14 Jan 2015
Resigned 27 Mar 2017

JACQUEST, Susan Elizabeth

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born October 1964
Director
Appointed 14 Jan 2015
Resigned 27 Mar 2017

SPELLER, Kelly John

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born November 1969
Director
Appointed 14 Jan 2015
Resigned 27 Mar 2017

TOMASELLI, Stefano Karan

Resigned
Station Road, Bourne EndSL8 5QH
Born December 1989
Director
Appointed 05 Apr 2017
Resigned 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 December 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2015
NEWINCIncorporation