About

Registered Number: 08516645
Date of Incorporation: 03/05/2013 (11 years ago)
Company Status: Active
Registered Address: Cavendish Place Flat 2, 9 School Hill, Wrecclesham, Surrey, GU10 4PU,

 

9 School Hill Management (8010) Ltd was registered on 03 May 2013 and are based in Wrecclesham, it's status in the Companies House registry is set to "Active". This company has 13 directors listed as Akera, David Ong'om, Allan, Nicholas Faulds, Cozzi, Michele Mary, Eberhardt, Martin, Gubbins, Andrew Martin, Revell Formerly Warman, Victoria Louise, Dr, Whitley, Kate Elisabeth Mary, Avakas Secretary Limited, Hall, Simon Barrie, Holiday, David Michael, Macedo, Joseph Anthony, Tyler, James, Tyler, Paul at Companies House. We don't currently know the number of employees at 9 School Hill Management (8010) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERA, David Ong'Om 12 March 2018 - 1
ALLAN, Nicholas Faulds 12 March 2018 - 1
COZZI, Michele Mary 12 March 2018 - 1
EBERHARDT, Martin 15 August 2020 - 1
GUBBINS, Andrew Martin 09 May 2020 - 1
REVELL FORMERLY WARMAN, Victoria Louise, Dr 12 March 2018 - 1
WHITLEY, Kate Elisabeth Mary 12 March 2018 - 1
HALL, Simon Barrie 03 May 2013 19 September 2013 1
HOLIDAY, David Michael 12 March 2018 11 November 2019 1
MACEDO, Joseph Anthony 22 July 2013 12 March 2018 1
TYLER, James 22 July 2013 19 June 2017 1
TYLER, Paul 02 March 2018 12 March 2018 1
Secretary Name Appointed Resigned Total Appointments
AVAKAS SECRETARY LIMITED 03 May 2013 01 July 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 12 September 2020
CS01 - N/A 09 May 2020
AP01 - Appointment of director 09 May 2020
AA - Annual Accounts 17 April 2020
TM01 - Termination of appointment of director 27 December 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 17 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2018
CS01 - N/A 08 May 2018
PSC08 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
AD01 - Change of registered office address 19 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
PSC07 - N/A 15 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2018
SH01 - Return of Allotment of shares 02 March 2018
AP01 - Appointment of director 02 March 2018
AA - Annual Accounts 14 February 2018
AA - Annual Accounts 31 August 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 04 November 2016
AA01 - Change of accounting reference date 12 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 19 September 2013
NEWINC - New incorporation documents 03 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.