About

Registered Number: 02208979
Date of Incorporation: 29/12/1987 (36 years and 4 months ago)
Company Status: Active
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Victoria House Suite 1a, South Street, Farnham, GU9 7QU,

 

College Hill Estate Management Ltd was registered on 29 December 1987 and are based in Farnham, it has a status of "Active". The organisation has 11 directors listed as Edgefield Estates Management (Farnham) Ltd, Durack, Michael John, Coakley, Martin, Breese, Hervey, Clarke, Sandy, Hobbs, Edward Percy, Hobbs, Joyce Margaret, Mcquillan, Andrew, O'neill, June Florence Catherine, Powell, Owen John, Roberts, David Edmund at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURACK, Michael John 01 April 2018 - 1
BREESE, Hervey 19 December 1996 24 March 2003 1
CLARKE, Sandy 24 March 2003 04 September 2019 1
HOBBS, Edward Percy N/A 19 December 1996 1
HOBBS, Joyce Margaret N/A 19 December 1996 1
MCQUILLAN, Andrew 15 November 1996 12 May 2008 1
O'NEILL, June Florence Catherine 12 May 2008 31 January 2019 1
POWELL, Owen John 24 March 2003 31 January 2019 1
ROBERTS, David Edmund 19 December 1996 24 March 2003 1
Secretary Name Appointed Resigned Total Appointments
EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LTD 01 February 2019 - 1
COAKLEY, Martin 12 May 2008 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 30 December 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 07 February 2019
AP01 - Appointment of director 07 February 2019
AD01 - Change of registered office address 07 February 2019
PSC08 - N/A 06 February 2019
AP04 - Appointment of corporate secretary 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 06 April 2018
PSC09 - N/A 06 April 2018
DISS40 - Notice of striking-off action discontinued 24 March 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 05 June 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 10 January 2017
CH01 - Change of particulars for director 12 October 2016
CH01 - Change of particulars for director 12 October 2016
AR01 - Annual Return 12 October 2016
AR01 - Annual Return 12 October 2016
RT01 - Application for administrative restoration to the register 12 October 2016
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS40 - Notice of striking-off action discontinued 30 May 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 27 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 21 October 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
GAZ1 - First notification of strike-off action in London Gazette 29 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 26 September 2012
DISS40 - Notice of striking-off action discontinued 08 August 2012
AA - Annual Accounts 07 August 2012
AA - Annual Accounts 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 03 December 2008
363a - Annual Return 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 07 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 January 2004
287 - Change in situation or address of Registered Office 30 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 January 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 19 January 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 17 December 1998
363s - Annual Return 17 December 1998
RESOLUTIONS - N/A 23 April 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 09 January 1998
363s - Annual Return 24 January 1997
AA - Annual Accounts 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 24 December 1996
287 - Change in situation or address of Registered Office 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288b - Notice of resignation of directors or secretaries 24 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 12 January 1995
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 10 January 1993
363s - Annual Return 10 January 1993
363b - Annual Return 09 April 1992
AA - Annual Accounts 07 April 1992
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 10 December 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
363a - Annual Return 10 October 1991
288 - N/A 28 January 1988
288 - N/A 28 January 1988
287 - Change in situation or address of Registered Office 28 January 1988
NEWINC - New incorporation documents 29 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.