Company Information for 224 SOUTH NORWOOD HILL MANAGEMENT LIMITED
FLAT 6 224 SOUTH NORWOOD HILL, LONDON, SE25 6AS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
224 SOUTH NORWOOD HILL MANAGEMENT LIMITED | |
Legal Registered Office | |
FLAT 6 224 SOUTH NORWOOD HILL LONDON SE25 6AS Other companies in SE25 | |
Company Number | 01879646 | |
---|---|---|
Company ID Number | 01879646 | |
Date formed | 1985-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 11:24:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN ANTHONY CAMPBELL |
||
CHUK AGUDOSI |
||
KATHARINE LYDIA ALLISON |
||
GABLE BENNETT |
||
LESLEY ANNE MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARIA SALISBURY |
Director | ||
MARTYN HARVEY STEPHENSON |
Company Secretary | ||
MARTYN HARVEY STEPHENSON |
Director | ||
SIMON LOUGHNANE |
Company Secretary | ||
SIMON LOUGHNANE |
Director | ||
EDWIN JAN PROTASIUK |
Director | ||
ANNA MARIA SALISBURY |
Company Secretary | ||
KEITH DAVID COLLINS |
Company Secretary | ||
KEITH DAVID COLLINS |
Director | ||
ELENA BROWNE |
Director | ||
JEAN YVONNE KELLY |
Company Secretary | ||
JEAN YVONNE KELLY |
Director | ||
SIMON CHARLES GOLBY |
Director | ||
ANDREW DAVID YATES |
Director | ||
GLEN PAUL DIXON |
Director | ||
JONATHON TUDOR MORRIS |
Director | ||
MARY EMILY SCALLY |
Director | ||
MARY EMILY SCALLY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 29/10/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR JAMES CHRISTOPHER MILES | ||
APPOINTMENT TERMINATED, DIRECTOR LESLEY ANNE MILLER | ||
Administrative restoration application | ||
CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES | ||
06/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 06/04/21 | ||
CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 06/04/21 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Robin Anthony Campbell on 2021-01-25 | |
AP03 | Appointment of Mr James Miles as company secretary on 2021-01-25 | |
AP01 | DIRECTOR APPOINTED MS ANNE FRANCES MCANULTY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUK AGUDOSI | |
AP01 | DIRECTOR APPOINTED MS JODIE-SIMONE HOWE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 06/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA SALISBURY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 06/04/16 | |
LATEST SOC | 12/11/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 06/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN HARVEY STEPHENSON | |
AA | 06/04/14 TOTAL EXEMPTION SMALL | |
AA | 06/04/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KATHARINE LYDIA ALLISON | |
AP03 | Appointment of Mr Robin Anthony Campbell as company secretary on 2014-11-23 | |
TM02 | Termination of appointment of Martyn Harvey Stephenson on 2014-11-23 | |
LATEST SOC | 23/11/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 06/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 06/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 06/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 06/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 06/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HARVEY STEPHENSON / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA MARIA SALISBURY / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE MILLER / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GABLE BENNETT / 23/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHUK AGUDOSI / 23/11/2009 | |
AA | 06/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/07 | |
363a | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: FLAT 4 224 SOUTH NORWOOD HILL LONDON SE25 6AS | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 12/11/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03 | |
363s | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/10/99; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 224 SOUTH NORWOOD HILL MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 224 SOUTH NORWOOD HILL MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |