About

Registered Number: 05209593
Date of Incorporation: 18/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 409-411 Croydon Road, Beckenham, BR3 3PP,

 

11 Auckland Hill Freehold Management Company Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Divito, Joseph Massimo, Payne, Michele, Barton, James, Dibley, Mark, Dr, Fellerer, Jan, Franzolin, Michelle, Rose, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIVITO, Joseph Massimo 21 May 2008 - 1
BARTON, James 21 June 2006 21 May 2008 1
DIBLEY, Mark, Dr 21 June 2006 12 October 2009 1
FELLERER, Jan 16 October 2009 02 July 2012 1
FRANZOLIN, Michelle 21 June 2006 25 June 2009 1
ROSE, Nicola 21 June 2006 26 November 2010 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Michele 21 June 2006 04 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 May 2019
AD01 - Change of registered office address 16 October 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 06 September 2016
CH01 - Change of particulars for director 06 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 18 May 2015
CH01 - Change of particulars for director 20 October 2014
CH01 - Change of particulars for director 20 October 2014
AD01 - Change of registered office address 08 October 2014
AAMD - Amended Accounts 18 September 2014
DISS40 - Notice of striking-off action discontinued 16 September 2014
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 15 September 2014
CH01 - Change of particulars for director 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AA - Annual Accounts 15 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 11 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 24 June 2010
TM02 - Termination of appointment of secretary 04 May 2010
AP01 - Appointment of director 05 November 2009
AD01 - Change of registered office address 14 October 2009
TM01 - Termination of appointment of director 13 October 2009
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
287 - Change in situation or address of Registered Office 02 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 03 December 2007
AA - Annual Accounts 03 December 2007
363s - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
287 - Change in situation or address of Registered Office 13 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
363s - Annual Return 04 September 2006
CERTNM - Change of name certificate 19 May 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
NEWINC - New incorporation documents 18 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.