Company NameHitherwood Court Freehold Limited
Company StatusActive
Company Number08384125
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSarah Bridget King
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NameMr Charles Herbert Fellows-Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleContractor
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Massimo Picciallo
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Martha Lucia Sierra Cortes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMiss Alannah Tollworthy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleHcm Professional
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr John Beaumont Wickes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameDr Balagamage Madhuwanthi Anuprabha Wickramasinghe
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleConsultant Psychiatrist
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameDr Nikolaos Gorgoraptis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Thomas Frederick Wimhurst King
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr David Thompson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Murat Jadraliyev
Date of BirthAugust 1983 (Born 40 years ago)
NationalityKazakh
StatusCurrent
Appointed30 November 2017(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleInternational Organisation Employee
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Allen Joseph Anie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMs Stacey Louise Bird
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(6 years after company formation)
Appointment Duration5 years, 2 months
RoleCopywriter
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Graham Denbigh Michael Lainchbury
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMr Florian Oliver Simm
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address5 Greenways
Beckenham
BR3 3NG
Director NameMrs Sarah Bridget King
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hitherwood Court Hitherwood Drive
London
SE19 1UX
Director NameAlexander William Pearce
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnite Kingdom
Correspondence Address1 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr David Lawrence Spencer King
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2019)
RoleRoyal Naval Officer
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Jonathan Pokroy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address6 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NameProf Stephano Piergiulio Magistretti
Date of BirthJune 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2017)
RoleRetired
Country of ResidenceMalaysia
Correspondence Address6 Hitherwood Court
Hitherwood Drive
London
SE19 1UX
Director NameMr Richard John Alldrick
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR
Director NameMr Douglas Black
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2019)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Kingswood Drive
London
SE19 1UR

Contact

Telephone020 86705950
Telephone regionLondon

Location

Registered Address5 Greenways
Beckenham
BR3 3NG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12 at £1Douglas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
1 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Murat Jadraliyev as a director on 30 November 2017 (2 pages)
17 October 2019Termination of appointment of Richard John Alldrick as a director on 10 June 2019 (1 page)
17 October 2019Appointment of Mr Graham Denbigh Michael Lainchbury as a director on 27 June 2019 (2 pages)
16 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
16 October 2019Termination of appointment of Douglas Black as a director on 27 September 2019 (1 page)
16 October 2019Appointment of Mr Florian Oliver Simm as a director on 27 September 2019 (2 pages)
23 February 2019Termination of appointment of David Lawrence Spencer King as a director on 1 February 2019 (1 page)
23 February 2019Appointment of Ms Stacey Louise Bird as a director on 1 February 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 October 2018Appointment of Mr Allen Joseph Anie as a director on 2 March 2018 (2 pages)
20 October 2018Termination of appointment of Alexander William Pearce as a director on 2 March 2018 (1 page)
20 October 2018Registered office address changed from 6 Hitherwood Court Hitherwood Drive London SE19 1UX to 8 Kingswood Drive London SE19 1UR on 20 October 2018 (1 page)
14 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
14 February 2018Termination of appointment of Jonathan Pokroy as a director on 30 November 2017 (1 page)
14 October 2017Appointment of Mr Thomas Frederick Wimhurst King as a director on 4 September 2017 (2 pages)
14 October 2017Appointment of Dr Nikolaos Gorgoraptis as a director on 4 September 2017 (2 pages)
14 October 2017Termination of appointment of Sarah Bridget King as a director on 4 September 2017 (1 page)
14 October 2017Termination of appointment of Stephano Piergiulio Magistretti as a director on 4 September 2017 (1 page)
14 October 2017Appointment of Mr David Thompson as a director on 4 September 2017 (2 pages)
14 October 2017Appointment of Mr Thomas Frederick Wimhurst King as a director on 4 September 2017 (2 pages)
14 October 2017Appointment of Dr Nikolaos Gorgoraptis as a director on 4 September 2017 (2 pages)
14 October 2017Termination of appointment of Stephano Piergiulio Magistretti as a director on 4 September 2017 (1 page)
14 October 2017Appointment of Mr David Thompson as a director on 4 September 2017 (2 pages)
14 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
14 October 2017Termination of appointment of Sarah Bridget King as a director on 4 September 2017 (1 page)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12
(11 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 12
(11 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(11 pages)
13 February 2015Director's details changed for Mrs Sarah Bridget King on 1 February 2014 (2 pages)
13 February 2015Director's details changed for Mrs Sarah Bridget King on 1 February 2014 (2 pages)
13 February 2015Director's details changed for Mr David Lawrence Spencer King on 17 November 2014 (2 pages)
13 February 2015Director's details changed for Mr David Lawrence Spencer King on 17 November 2014 (2 pages)
13 February 2015Director's details changed for Mrs Sarah Bridget King on 1 February 2014 (2 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 12
(11 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 April 2014Appointment of Miss Alannah Tollworthy as a director (2 pages)
25 April 2014Appointment of Miss Alannah Tollworthy as a director (2 pages)
24 April 2014Appointment of Mr Douglas Black as a director (2 pages)
24 April 2014Appointment of Professor Stephano Piergiulio Magistretti as a director (2 pages)
24 April 2014Appointment of Mr David Lawrence Spencer King as a director (2 pages)
24 April 2014Appointment of Dr Balagamage Madhuwanthi Anuprabha Wickramasinghe as a director (2 pages)
24 April 2014Appointment of Mr John Beaumont Wickes as a director (2 pages)
24 April 2014Appointment of Mr Jonathan Pokroy as a director (2 pages)
24 April 2014Appointment of Mr Jonathan Pokroy as a director (2 pages)
24 April 2014Appointment of Professor Stephano Piergiulio Magistretti as a director (2 pages)
24 April 2014Appointment of Mr Douglas Black as a director (2 pages)
24 April 2014Appointment of Dr Balagamage Madhuwanthi Anuprabha Wickramasinghe as a director (2 pages)
24 April 2014Appointment of Mr Richard John Alldrick as a director (2 pages)
24 April 2014Appointment of Mr Charles Herbert Fellows-Smith as a director (2 pages)
24 April 2014Appointment of Mr John Beaumont Wickes as a director (2 pages)
24 April 2014Appointment of Mrs Martha Lucia Sierra Cortes as a director (2 pages)
24 April 2014Appointment of Mr Massimo Picciallo as a director (2 pages)
24 April 2014Appointment of Mrs Martha Lucia Sierra Cortes as a director (2 pages)
24 April 2014Appointment of Mr David Lawrence Spencer King as a director (2 pages)
24 April 2014Appointment of Mr Richard John Alldrick as a director (2 pages)
24 April 2014Appointment of Mr Massimo Picciallo as a director (2 pages)
24 April 2014Appointment of Mr Charles Herbert Fellows-Smith as a director (2 pages)
12 February 2014Secretary's details changed for Sarah Bridget King on 1 February 2013 (1 page)
12 February 2014Director's details changed for Alexander William Pearce on 1 February 2013 (2 pages)
12 February 2014Secretary's details changed for Sarah Bridget King on 1 February 2013 (1 page)
12 February 2014Registered office address changed from 6 Hitherwood Court Hitherwood Drive London SE19 1UX England on 12 February 2014 (1 page)
12 February 2014Secretary's details changed for Sarah Bridget King on 1 February 2013 (1 page)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12
(5 pages)
12 February 2014Registered office address changed from 6 Hitherwood Court Hitherwood Drive London SE19 1UX England on 12 February 2014 (1 page)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12
(5 pages)
12 February 2014Director's details changed for Alexander William Pearce on 1 February 2013 (2 pages)
12 February 2014Registered office address changed from 6 Hitherwod Court Hitherwod Drive London SE19 1UX United Kingdom on 12 February 2014 (1 page)
12 February 2014Registered office address changed from 6 Hitherwod Court Hitherwod Drive London SE19 1UX United Kingdom on 12 February 2014 (1 page)
12 February 2014Director's details changed for Alexander William Pearce on 1 February 2013 (2 pages)
25 July 2013Appointment of Sarah Bridget King as a secretary (3 pages)
25 July 2013Appointment of Sarah Bridget King as a secretary (3 pages)
25 July 2013Appointment of Alexander William Pearce as a director (3 pages)
25 July 2013Appointment of Mrs Sarah Bridget King as a director (3 pages)
25 July 2013Appointment of Mrs Sarah Bridget King as a director (3 pages)
25 July 2013Appointment of Alexander William Pearce as a director (3 pages)
1 February 2013Termination of appointment of Laurence Adams as a director (1 page)
1 February 2013Termination of appointment of Laurence Adams as a director (1 page)
31 January 2013Incorporation (44 pages)
31 January 2013Incorporation (44 pages)