39 HILL STREET MANAGEMENT LIMITED

39 HILL STREET MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name39 HILL STREET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01189628
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 39 HILL STREET MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 39 HILL STREET MANAGEMENT LIMITED located?

    Registered Office Address
    19-20 Southend Road
    IG8 8HD Woodford Green
    Essex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 39 HILL STREET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for 39 HILL STREET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for 39 HILL STREET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Oliver Dunthorne as a director on Sep 19, 2025

    1 pagesTM01

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Sep 30, 2025

    1 pagesTM02

    Micro company accounts made up to Nov 30, 2024

    3 pagesAA

    Confirmation statement made on Mar 18, 2025 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Confirmation statement made on Mar 18, 2024 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jan 05, 2017

    • Capital: GBP 290
    5 pagesSH01

    Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on Dec 07, 2023

    1 pagesTM02

    Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023

    2 pagesAP04

    Secretary's details changed for Blenheims Estate and Asset Management Limited on Oct 05, 2023

    1 pagesCH04

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Confirmation statement made on Mar 18, 2023 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Change of details for Caisse De Depot Et Placement Du Quebec as a person with significant control on Mar 18, 2022

    2 pagesPSC06

    Confirmation statement made on Mar 18, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    2 pagesAA

    Confirmation statement made on Mar 18, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    2 pagesAA

    Secretary's details changed

    1 pagesCH04

    Confirmation statement made on Mar 18, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr John Oliver Dunthorn on Jul 29, 2019

    2 pagesCH01

    Appointment of Mr John Oliver Dunthorn as a director on Jun 29, 2019

    2 pagesAP01

    Termination of appointment of Michael Edward Hughes as a director on Jun 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Mar 18, 2019 with updates

    5 pagesCS01

    Who are the officers of 39 HILL STREET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANYON, Frances Alice
    Grosvenor Street
    W1K 3HZ London
    59
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59
    England
    EnglandBritish209231440001
    RUST, Jonathan Simon David Anthony
    Grosvenor Street
    W1K 3HZ London
    59
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59
    England
    United KingdomBritish91991430002
    GORMAN, Sonja Rachelle Denise
    Compton House
    94 Winnington Road
    N2 0TY London
    Secretary
    Compton House
    94 Winnington Road
    N2 0TY London
    British61400350001
    HUNTER, Alexander Beaufort De Marigny
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    Secretary
    The Corner House
    Church Hill
    RH1 3BJ Merstham
    Surrey
    British75475610002
    KIPPAX, Andrew Phillip Mackintosh
    23 Wixs Lane
    SW4 0AL London
    Secretary
    23 Wixs Lane
    SW4 0AL London
    British70976570002
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British113204560001
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Secretary
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    British113204560001
    RAWLINS, Richard Denis
    Ramsden Road
    SW12 8RG London
    183
    Secretary
    Ramsden Road
    SW12 8RG London
    183
    British151707410001
    WYLIE, Jacqueline
    10 Ewhurst Avenue
    CR2 0DG South Croydon
    Surrey
    Secretary
    10 Ewhurst Avenue
    CR2 0DG South Croydon
    Surrey
    British106921840001
    BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05398647
    131275270001
    F S SECRETARIAL LIMITED
    Southend Road
    IG8 8HD Woodford Green
    19 - 20 Bourne Court
    Essex
    United Kingdom
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    19 - 20 Bourne Court
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04426414
    119492610001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    BALCOMBE, Andrew Julius
    16 Pandora Road
    NW6 1TT London
    Director
    16 Pandora Road
    NW6 1TT London
    United KingdomBritish30515250001
    CURRY, Christopher Lee
    Bulls Gardens
    SW3 2NQ London
    1
    Director
    Bulls Gardens
    SW3 2NQ London
    1
    UkBritish107617030001
    DE LEIROS, Adrian
    26a Emu Road
    Battersea
    SW8 3PH London
    Director
    26a Emu Road
    Battersea
    SW8 3PH London
    British82997750004
    DUNTHORNE, John Oliver
    Southend Road
    IG8 8HD Woodford Green
    19-20
    Essex
    England
    Director
    Southend Road
    IG8 8HD Woodford Green
    19-20
    Essex
    England
    EnglandBritish260430250002
    GOLDSMITH, Diana Rachelle
    Flat 81 Harley House
    28-32 Marylebone Road
    NW1 5HN London
    Director
    Flat 81 Harley House
    28-32 Marylebone Road
    NW1 5HN London
    EnglandBritish3560490002
    GORMAN, Anthony
    Woodlands
    NW11 9QJ London
    3
    Director
    Woodlands
    NW11 9QJ London
    3
    EnglandBritish49900200001
    GORMAN, Jack
    35 Green Walk
    Hendon
    NW4 2AL London
    Director
    35 Green Walk
    Hendon
    NW4 2AL London
    British3683630001
    GORMAN, Seymour
    Compton House
    94 Winnington Road
    N2 0TU London
    Director
    Compton House
    94 Winnington Road
    N2 0TU London
    EnglandBritish1424810001
    HUGHES, Michael Edward
    Grosvenor Street
    W1K 3HZ London
    59
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59
    England
    EnglandBritish112824130001
    INGRAM, Paul
    2 Gordon Avenue
    TW1 1NQ Twickenham
    Middlesex
    Director
    2 Gordon Avenue
    TW1 1NQ Twickenham
    Middlesex
    British65439180001
    KIPPAX, Andrew Phillip Mackintosh
    23 Wixs Lane
    SW4 0AL London
    Director
    23 Wixs Lane
    SW4 0AL London
    United KingdomBritish70976570002
    LIPKIN, Lionel
    22 Ferncroft Avenue
    NW3 7PH Hampstead
    London
    Director
    22 Ferncroft Avenue
    NW3 7PH Hampstead
    London
    British3182340001
    LYNCH, Steven John
    Plympton Street
    NW8 8AB London
    31
    England
    Director
    Plympton Street
    NW8 8AB London
    31
    England
    EnglandBritish154540850002
    MARSHALL, Charles Howe
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    Director
    Woodreed Farm
    Stonehurst Lane Five Ashes
    TN20 6LJ Mayfield
    East Sussex
    United KingdomBritish113204560001
    RAWLINS, Richard Denis
    Ramsden Road
    SW12 8RG London
    183
    Director
    Ramsden Road
    SW12 8RG London
    183
    United KingdomBritish56889050001
    SAVAGE, Louise Charlotte
    Grosvenor Street
    W1K 3HZ London
    59
    England
    Director
    Grosvenor Street
    W1K 3HZ London
    59
    England
    EnglandBritish124463060003

    Who are the persons with significant control of 39 HILL STREET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Caisse De Depot Et Placement Du Quebec
    Place Jean-Riopelle
    H2z 2b3
    Montreal
    1000
    Quebec
    Canada
    Apr 06, 2016
    Place Jean-Riopelle
    H2z 2b3
    Montreal
    1000
    Quebec
    Canada
    No
    Legal FormGovernment Department
    Legal AuthorityRespecting Caisse De Depot Et Placement Du Quebec
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for 39 HILL STREET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 18, 2017Oct 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0