Company Name48 Herne Hill Road Management Ltd
Company StatusActive
Company Number08638664
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Alfred Benady
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 48 Herne Hill Road
London
SE24 0AR
Director NameMaria Elena Blanco Inglesias
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat 48 Herne Hill Road
London
SE24 0AR
Director NameMr Simon Paul Rendell
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address48 Herne Hill Road
London
SE24 0AR
Director NameGillian Doyle
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 48 Herne Hill Road
London
SE24 0AR
Director NameAndrew Follows
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 48 Herne Hill Road
London
SE24 0AR
Director NameMr Peter Richard Jacob
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address48 Herne Hill Road
London
SE24 0AR
Director NameDr Kevin John Charles Gibson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2017(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 May 2020)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address48 Herne Hill Road Herne Hill Road
London
SE24 0AR
Director NameMrs Laura Mariapia Sobrero
Date of BirthMay 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed08 May 2017(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 May 2020)
RoleMarketing
Country of ResidenceEngland
Correspondence Address48 Herne Hill Road
London
SE24 0AR

Location

Registered Address48 Herne Hill Road
London
SE24 0AR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
27 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Simon Paul Rendell as a director on 10 May 2020 (2 pages)
18 May 2020Termination of appointment of Laura Mariapia Sobrero as a director on 10 May 2020 (1 page)
18 May 2020Termination of appointment of Kevin John Charles Gibson as a director on 10 May 2020 (1 page)
18 May 2020Cessation of Maria Elena Blanco Iglesias as a person with significant control on 18 May 2020 (1 page)
18 May 2020Notification of Simon Paul Rendell as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Appointment of Dr Kevin John Charles Gibson as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Laura Mariapia Sobrero as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Dr Kevin John Charles Gibson as a director on 8 May 2017 (2 pages)
8 May 2017Appointment of Mrs Laura Mariapia Sobrero as a director on 8 May 2017 (2 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
19 August 2016Termination of appointment of Peter Richard Jacob as a director on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Peter Richard Jacob as a director on 19 August 2016 (1 page)
19 August 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
16 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
16 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
16 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
20 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
29 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
28 August 2014Termination of appointment of Gillian Doyle as a director on 13 September 2013 (1 page)
28 August 2014Termination of appointment of Andrew Follows as a director on 13 September 2013 (1 page)
28 August 2014Appointment of Mr Peter Richard Jacob as a director on 13 September 2013 (2 pages)
28 August 2014Appointment of Mr Peter Richard Jacob as a director on 13 September 2013 (2 pages)
28 August 2014Termination of appointment of Gillian Doyle as a director on 13 September 2013 (1 page)
28 August 2014Termination of appointment of Andrew Follows as a director on 13 September 2013 (1 page)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)