Company Name11 Auckland Hill Freehold Management Company Limited
Company StatusActive
Company Number05209593
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 August 2004(19 years, 8 months ago)
Previous NameWatermead Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameCaroline Ruth Janet Graham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Auckland Hill
London
SE27 9PF
Director NameMiss Agnes Jane Morrell
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(12 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleDeveloper
Country of ResidenceEngland
Correspondence Address4, 11 Auckland Hill
London
SE27 9PF
Director NameMr Thomas Philip Munday
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(16 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2, 11 Auckland Hill
London
SE27 9PF
Director NameMiss Phoebe Brookes
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address11 Auckland Hill
London
SE27 9PF
Director NameMr Peter Henry Joyce
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Cecil Park
Pinner
Middlesex
HA5 5HJ
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameTeresa Marie Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 23 October 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Portnalls Road
Coulsdon
Surrey
CR5 3DF
Director NameMr James Barton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 2008)
RoleBaker
Country of ResidenceScotland
Correspondence AddressRavenstone Main Stable
Whithorn
Dumfries And Galloway
DG8 8DS
Scotland
Director NameDr Mark Dibley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 2009)
RoleResearch Academic
Correspondence AddressFlat 3
11 Auckland Hill
London
SE27 9PF
Director NameMichelle Franzolin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 25 June 2009)
RoleRestaurater
Correspondence Address21 Ashleigh Drive
Leigh-On-Sea
SS9 1AD
Director NameNicola Rose
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2010)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Auckland Hill
London
SE27 9PF
Secretary NameMichele Payne
NationalityBritish
StatusResigned
Appointed21 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2010)
RoleTextile Designer
Correspondence AddressFlat 3
11 Auckland Hill
London
SE27 9PF
Director NameJoseph Massimo Divito
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(3 years, 9 months after company formation)
Appointment Duration14 years (resigned 19 May 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address48 Chaldon Road
London
SW6 7NJ
Director NameMr Jan Fellerer
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed16 October 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2012)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 11 Auckland Hill
West Norwood
London
SE27 9PF
Director NameMrs Gemma Claire Borwick
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(6 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 February 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressMarchants Church Street
Seal
Sevenoaks
TN15 0AR
Director NameMiss Nina Marie De Kretser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 June 2021)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Auckland Hill
West Norwood
London
SE27 9PF
Secretary NameRingley Company Secretary (Corporation)
StatusResigned
Appointed18 August 2004(same day as company formation)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£2,808
Cash£1,669
Current Liabilities£3,237

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
10 October 2022Appointment of Maryanne Ogbogbo as a director on 7 June 2021 (2 pages)
10 October 2022Termination of appointment of Agnes Jane Morrell as a director on 6 October 2022 (1 page)
10 October 2022Appointment of Rachel Sarah Pratt as a director on 6 October 2022 (2 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Joseph Massimo Divito as a director on 19 May 2022 (1 page)
19 May 2022Appointment of Miss Phoebe Brookes as a director on 19 May 2022 (2 pages)
1 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
23 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
9 July 2021Appointment of Miss Agnes Jane Morrell as a director on 17 February 2017 (2 pages)
9 July 2021Termination of appointment of Nina Marie De Kretser as a director on 7 June 2021 (1 page)
22 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
20 April 2021Appointment of Mr Thomas Philip Munday as a director on 1 February 2021 (2 pages)
16 March 2021Notification of a person with significant control statement (2 pages)
16 March 2021Termination of appointment of Gemma Claire Borwick as a director on 1 February 2021 (1 page)
16 March 2021Cessation of Gemma Claire Borwick as a person with significant control on 1 February 2021 (1 page)
12 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
6 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
20 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 September 2016Director's details changed for Miss Gemma Claire Borwick on 1 April 2016 (2 pages)
6 September 2016Director's details changed for Miss Gemma Claire Borwick on 1 April 2016 (2 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
1 September 2015Annual return made up to 18 August 2015 no member list (5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 October 2014Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Joseph Massimo Divito on 20 October 2014 (2 pages)
8 October 2014Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O R L Vaughan & Co Mortimer House Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 8 October 2014 (1 page)
18 September 2014Amended total exemption full accounts made up to 31 August 2012 (6 pages)
18 September 2014Amended total exemption full accounts made up to 31 August 2012 (6 pages)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
16 September 2014Compulsory strike-off action has been discontinued (1 page)
15 September 2014Registered office address changed from C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 15 September 2014 (1 page)
15 September 2014Annual return made up to 18 August 2014 no member list (5 pages)
15 September 2014Director's details changed for Miss Gemma Claire Borwick on 15 September 2014 (2 pages)
15 September 2014Annual return made up to 18 August 2014 no member list (5 pages)
15 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 September 2014Director's details changed for Ms Nina Marie De Kretser on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from C/O Carrie Graham Flat 1 11 Auckland Hill West Norwood London SE27 9PF to C/O R L Vaughan & Co Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 15 September 2014 (1 page)
15 September 2014Director's details changed for Ms Nina Marie De Kretser on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Miss Gemma Claire Borwick on 15 September 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 18 August 2013 no member list (4 pages)
13 September 2013Annual return made up to 18 August 2013 no member list (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (2 pages)
14 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
14 September 2012Appointment of Ms Nina Marie De Kretser as a director (2 pages)
14 September 2012Appointment of Ms Nina Marie De Kretser as a director (2 pages)
14 September 2012Annual return made up to 18 August 2012 no member list (5 pages)
11 September 2012Termination of appointment of Jan Fellerer as a director (1 page)
11 September 2012Termination of appointment of Jan Fellerer as a director (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
15 September 2011Annual return made up to 18 August 2011 no member list (5 pages)
15 September 2011Appointment of Miss Gemma Claire Borwick as a director (2 pages)
15 September 2011Appointment of Miss Gemma Claire Borwick as a director (2 pages)
15 September 2011Annual return made up to 18 August 2011 no member list (5 pages)
14 September 2011Termination of appointment of Nicola Rose as a director (1 page)
14 September 2011Termination of appointment of Nicola Rose as a director (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (5 pages)
19 August 2010Annual return made up to 18 August 2010 no member list (5 pages)
18 August 2010Director's details changed for Joseph Massimo Divito on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Nicola Rose on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Nicola Rose on 18 August 2010 (2 pages)
18 August 2010Director's details changed for Joseph Massimo Divito on 18 August 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
4 May 2010Termination of appointment of Michele Payne as a secretary (1 page)
4 May 2010Termination of appointment of Michele Payne as a secretary (1 page)
5 November 2009Appointment of Mr Jan Fellerer as a director (2 pages)
5 November 2009Appointment of Mr Jan Fellerer as a director (2 pages)
14 October 2009Registered office address changed from Flat 3 11 Auckland Hill West Norwood London SE27 9PF on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Flat 3 11 Auckland Hill West Norwood London SE27 9PF on 14 October 2009 (1 page)
13 October 2009Termination of appointment of Mark Dibley as a director (1 page)
13 October 2009Termination of appointment of Mark Dibley as a director (1 page)
7 September 2009Annual return made up to 18/08/09 (3 pages)
7 September 2009Director's change of particulars / joseph divito / 01/07/2009 (1 page)
7 September 2009Annual return made up to 18/08/09 (3 pages)
7 September 2009Director's change of particulars / joseph divito / 01/07/2009 (1 page)
30 June 2009Appointment terminated director michelle franzolin (1 page)
30 June 2009Appointment terminated director michelle franzolin (1 page)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
5 March 2009Annual return made up to 15/09/08 (7 pages)
5 March 2009Annual return made up to 15/09/08 (7 pages)
5 March 2009Appointment terminate, secretary ringley company secretary logged form (1 page)
5 March 2009Appointment terminate, secretary ringley company secretary logged form (1 page)
3 March 2009Annual return made up to 18/08/08 (3 pages)
3 March 2009Annual return made up to 18/08/08 (3 pages)
2 March 2009Appointment terminated secretary ringley company secretary (1 page)
2 March 2009Appointment terminated secretary ringley company secretary (1 page)
23 October 2008Director's change of particulars / mark dibley / 18/10/2008 (1 page)
23 October 2008Secretary's change of particulars / michele payne / 18/10/2008 (1 page)
23 October 2008Secretary's change of particulars / michele payne / 18/10/2008 (1 page)
23 October 2008Director's change of particulars / mark dibley / 18/10/2008 (1 page)
2 October 2008Registered office changed on 02/10/2008 from flat 24 the pick building wellington street l;eicester LE1 6HB (1 page)
2 October 2008Registered office changed on 02/10/2008 from flat 24 the pick building wellington street l;eicester LE1 6HB (1 page)
4 July 2008Director appointed joseph massimo divito (2 pages)
4 July 2008Director appointed joseph massimo divito (2 pages)
4 July 2008Appointment terminated director james barton (1 page)
4 July 2008Appointment terminated director james barton (1 page)
10 June 2008Director's change of particulars / mark dibley / 28/04/2008 (1 page)
10 June 2008Secretary's change of particulars / michele payne / 28/04/2008 (1 page)
10 June 2008Director's change of particulars / mark dibley / 28/04/2008 (1 page)
10 June 2008Secretary's change of particulars / michele payne / 28/04/2008 (1 page)
3 December 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
3 December 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
21 September 2007Annual return made up to 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/07
(6 pages)
21 September 2007Annual return made up to 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/07
(6 pages)
18 August 2007Secretary's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
18 August 2007Director's particulars changed (1 page)
18 August 2007Secretary's particulars changed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
13 October 2006Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS (1 page)
13 October 2006Registered office changed on 13/10/06 from: 349 royal college street camden town london NW1 9QS (1 page)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New secretary appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
29 September 2006New director appointed (3 pages)
4 September 2006Annual return made up to 18/08/06 (4 pages)
4 September 2006Annual return made up to 18/08/06 (4 pages)
19 May 2006Company name changed watermead management company lim ited\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed watermead management company lim ited\certificate issued on 19/05/06 (2 pages)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
7 November 2005Annual return made up to 18/08/05 (4 pages)
7 November 2005Annual return made up to 18/08/05 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
18 August 2004Incorporation (23 pages)
18 August 2004Incorporation (23 pages)