About

Registered Number: 02624010
Date of Incorporation: 26/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: CHELMER COMPANY SERVICES, 37 Fraser Close, Chelmsford, Essex, CM2 0TD

 

79 Herne Hill Management Ltd was registered on 26 June 1991 and has its registered office in Chelmsford, it has a status of "Active". The companies directors are listed as Holt, Daniel James Glastonbury, Borkum, Richard Morris, Cummane, David, Lamb, Susan, Machane, Kamel, Nicholson, Jack Trevor, Noach, Michele Sophia, O Keeffe, Deanna Maureen, Singer, Claire, Yates, Kenneth Albert at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Daniel James Glastonbury 01 September 2015 - 1
BORKUM, Richard Morris N/A 20 April 1998 1
CUMMANE, David 25 November 2005 29 February 2016 1
LAMB, Susan 05 December 1997 05 September 2003 1
MACHANE, Kamel 06 May 1998 23 March 2000 1
NICHOLSON, Jack Trevor 15 April 2016 07 December 2018 1
NOACH, Michele Sophia N/A 01 February 2001 1
O KEEFFE, Deanna Maureen N/A 05 December 1997 1
SINGER, Claire 23 March 2000 01 November 2005 1
YATES, Kenneth Albert 01 February 2001 22 April 2016 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 20 July 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AA - Annual Accounts 24 February 2016
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 24 July 2011
AD01 - Change of registered office address 21 July 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH04 - Change of particulars for corporate secretary 29 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 04 August 2006
AA - Annual Accounts 11 April 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 26 April 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 30 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 20 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
363s - Annual Return 23 July 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 21 September 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
AA - Annual Accounts 22 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 24 April 1997
363a - Annual Return 23 October 1996
288c - Notice of change of directors or secretaries or in their particulars 23 October 1996
AA - Annual Accounts 24 April 1996
287 - Change in situation or address of Registered Office 16 February 1996
363x - Annual Return 27 June 1995
363(353) - N/A 27 June 1995
363(190) - N/A 27 June 1995
AA - Annual Accounts 01 May 1995
363x - Annual Return 03 July 1994
AA - Annual Accounts 07 May 1994
363x - Annual Return 20 August 1993
AA - Annual Accounts 14 February 1993
363x - Annual Return 23 July 1992
288 - N/A 17 July 1992
288 - N/A 17 July 1992
353a - Register of members in non-legible form 17 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1992
288 - N/A 19 July 1991
288 - N/A 19 July 1991
287 - Change in situation or address of Registered Office 19 July 1991
NEWINC - New incorporation documents 26 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.