39 Hill Street Management Limited WOODFORD GREEN


Founded in 1974, 39 Hill Street Management, classified under reg no. 01189628 is an active company. Currently registered at 19-20 Southend Road IG8 8HD, Woodford Green the company has been in the business for 50 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 3 directors, namely John D., Jonathan R. and Frances L.. Of them, Jonathan R., Frances L. have been with the company the longest, being appointed on 10 June 2016 and John D. has been with the company for the least time - from 29 June 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

39 Hill Street Management Limited Address / Contact

Office Address 19-20 Southend Road
Town Woodford Green
Post code IG8 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01189628
Date of Incorporation Wed, 6th Nov 1974
Industry Residents property management
End of financial Year 30th November
Company age 50 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Fairfield Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 December 2023

John D.

Position: Director

Appointed: 29 June 2019

Jonathan R.

Position: Director

Appointed: 10 June 2016

Frances L.

Position: Director

Appointed: 10 June 2016

Blenheims Estate And Asset Management Limited

Position: Corporate Secretary

Appointed: 18 May 2018

Resigned: 07 December 2023

F S Secretarial Limited

Position: Corporate Secretary

Appointed: 04 August 2017

Resigned: 18 May 2018

Hertford Company Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2016

Resigned: 27 January 2017

Michael H.

Position: Director

Appointed: 10 June 2016

Resigned: 29 June 2019

Louise S.

Position: Director

Appointed: 10 June 2016

Resigned: 22 September 2016

Steven L.

Position: Director

Appointed: 10 September 2010

Resigned: 30 May 2016

Richard R.

Position: Secretary

Appointed: 18 May 2010

Resigned: 20 June 2016

Richard R.

Position: Director

Appointed: 18 May 2010

Resigned: 30 May 2016

Christopher C.

Position: Director

Appointed: 05 August 2009

Resigned: 10 September 2010

Paul I.

Position: Director

Appointed: 02 February 2009

Resigned: 05 August 2009

Andrew K.

Position: Director

Appointed: 22 January 2008

Resigned: 18 May 2010

Andrew K.

Position: Secretary

Appointed: 14 November 2006

Resigned: 18 May 2010

Charles M.

Position: Secretary

Appointed: 21 July 2006

Resigned: 14 November 2006

Alexander H.

Position: Secretary

Appointed: 11 January 2006

Resigned: 21 July 2006

Andrew B.

Position: Director

Appointed: 11 January 2006

Resigned: 02 February 2009

Charles M.

Position: Director

Appointed: 01 November 2004

Resigned: 11 January 2006

Charles M.

Position: Secretary

Appointed: 26 July 2004

Resigned: 11 January 2006

Jacqueline W.

Position: Secretary

Appointed: 23 May 2003

Resigned: 26 July 2004

Adrian D.

Position: Director

Appointed: 20 January 2003

Resigned: 01 November 2007

Lionel L.

Position: Director

Appointed: 04 January 1993

Resigned: 25 November 1996

Anthony G.

Position: Director

Appointed: 04 January 1993

Resigned: 20 January 2003

Seymour G.

Position: Director

Appointed: 04 January 1993

Resigned: 20 January 2003

Sonja G.

Position: Secretary

Appointed: 04 January 1993

Resigned: 20 January 2003

Jack G.

Position: Director

Appointed: 04 January 1993

Resigned: 20 January 2003

Diana G.

Position: Director

Appointed: 04 January 1993

Resigned: 20 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand    00
Net Assets Liabilities289289289289289289
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset289289289289289289
Number Shares Allotted 289289289289289
Par Value Share 11111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-11-30
filed on: 12th, May 2023
Free Download (2 pages)

Company search

Advertisements