Background WavePink WaveYellow Wave

69 ST ANNS HILL FREEHOLD LIMITED (12088643)

69 ST ANNS HILL FREEHOLD LIMITED (12088643) is an active UK company. incorporated on 6 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 69 ST ANNS HILL FREEHOLD LIMITED has been registered for 6 years. Current directors include BUTLER, Hannah Elizabeth, SIMPSON, Rory Edward Angus Wallace.

Company Number
12088643
Status
active
Type
ltd
Incorporated
6 July 2019
Age
6 years
Address
First Floor Flat, 69, London, SW18 2SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Hannah Elizabeth, SIMPSON, Rory Edward Angus Wallace
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

69 ST ANNS HILL FREEHOLD LIMITED

69 ST ANNS HILL FREEHOLD LIMITED is an active company incorporated on 6 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 69 ST ANNS HILL FREEHOLD LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12088643

LTD Company

Age

6 Years

Incorporated 6 July 2019

Size

N/A

Accounts

ARD: 30/7

Up to Date

1 year left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 8 February 2026 (2 months ago)
Period: 31 July 2024 - 30 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 31 July 2025 - 30 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

First Floor Flat, 69 St. Ann's Hill London, SW18 2SA,

Timeline

10 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Director Left
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUTLER, Hannah Elizabeth

Active
St. Ann's Hill, LondonSW18 2SA
Born April 1996
Director
Appointed 20 Aug 2023

SIMPSON, Rory Edward Angus Wallace

Active
St. Ann's Hill, LondonSW18 2SA
Born December 1995
Director
Appointed 20 Aug 2023

ADLER, Marc

Resigned
Lampard Grove, LondonN16 6XA
Born March 1955
Director
Appointed 06 Jul 2019
Resigned 25 Oct 2023

CONSTANT, Tristam

Resigned
St. Ann's Hill, LondonSW18 2SA
Born June 1987
Director
Appointed 06 Jul 2019
Resigned 20 Aug 2023

Persons with significant control

5

3 Active
2 Ceased

Georgia Elizabeth Vellacott

Active
St. Ann's Hill, LondonSW18 2SA
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023

Mr Rory Edward Angus Wallace Simpson

Active
St. Ann's Hill, LondonSW18 2SA
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023

Hannah Elizabeth Butler

Active
St. Ann's Hill, LondonSW18 2SA
Born April 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2023

Mr Marc Adler

Ceased
Lampard Grove, LondonN16 6XA
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2019
Ceased 06 Sept 2023

Tristam Constant

Ceased
St. Ann's Hill, LondonSW18 2SA
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2019
Ceased 06 Sept 2023
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
8 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2023
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Incorporation Company
6 July 2019
NEWINCIncorporation