Company Name79 Herne Hill Management Limited
DirectorsDavid James Jackson and Matthew Richard Evans
Company StatusActive
Company Number02624010
CategoryPrivate Limited Company
Incorporation Date26 June 1991(32 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David James Jackson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed10 November 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Matthew Richard Evans
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Secretary NameChelmer Company Services Limited (Corporation)
StatusCurrent
Appointed23 March 1998(6 years, 9 months after company formation)
Appointment Duration26 years, 1 month
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Richard Morris Borkum
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1998)
RoleSound Engineer
Correspondence Address79e Herne Hill
London
SE24 9NE
Director NameMiss Michele Sophia Noach
Date of BirthAugust 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2001)
RolePrint Maker
Correspondence Address4 Grove Cottages
Paxton Road
Chiswick
London
W4 2QS
Director NameMiss Deanna Maureen O Keeffe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 05 December 1997)
RoleCivil Servant
Correspondence Address79c Herne Hill
London
SE24 9NE
Director NameSusan Lamb
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address79c Herne Hill
London
SE24 9NE
Director NameKamel Machane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2000)
RoleRadiographer
Correspondence Address79e Herne Hill
London
SE24 9NE
Director NameClaire Singer
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2005)
RolePublisher
Correspondence Address6a Salvin Road
London
SW15 1DR
Director NameKenneth Albert Yates
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address79a Herne Hill
London
SE24 9NE
Director NameDavid Cummane
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 February 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeronslake St. Giles
Torrington
Devon
EX38 7HZ
Director NameMr Daniel James Glastonbury Holt
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 February 2021)
RoleDigital Planning Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Jack Trevor Nicholson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2018)
RoleSenior Land Manager
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1998)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressChelmer Company Services
37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Consotium Real Estates LLP
25.00%
Ordinary
1 at £1Daniel James Glastonbury Holt
25.00%
Ordinary
1 at £1David Cummane
25.00%
Ordinary
1 at £1K.a. Yates
25.00%
Ordinary

Financials

Year2014
Net Worth£6,589
Cash£4,623
Current Liabilities£3,072

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

12 November 2020Appointment of Mr David James Jackson as a director on 10 November 2020 (2 pages)
29 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
20 December 2018Termination of appointment of Jack Trevor Nicholson as a director on 7 December 2018 (1 page)
17 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of Daniel James Glastonbury Holt as a person with significant control on 26 June 2017 (2 pages)
3 July 2017Notification of Daniel James Glastonbury Holt as a person with significant control on 26 June 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 4
(6 pages)
22 April 2016Termination of appointment of Kenneth Albert Yates as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Kenneth Albert Yates as a director on 22 April 2016 (1 page)
19 April 2016Termination of appointment of David Cummane as a director on 29 February 2016 (1 page)
19 April 2016Appointment of Mr Jack Trevor Nicholson as a director on 15 April 2016 (2 pages)
19 April 2016Termination of appointment of David Cummane as a director on 29 February 2016 (1 page)
19 April 2016Appointment of Mr Jack Trevor Nicholson as a director on 15 April 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 September 2015Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages)
16 September 2015Appointment of Mr Daniel James Glastonbury Holt as a director on 1 September 2015 (2 pages)
21 July 2015Director's details changed for David Cummane on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Cummane on 21 July 2015 (2 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
21 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
21 July 2011Registered office address changed from C/O Chelmer Company Services 37 Fraser Close Chelmsford Essex CM2 0TD England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from C/O Chelmer Company Services 37 Fraser Close Chelmsford Essex CM2 0TD England on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 83High Street Rayleigh Essex SS6 7EJ on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 83High Street Rayleigh Essex SS6 7EJ on 21 July 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 July 2010Secretary's details changed for Chelmer Company Services Limited on 26 June 2010 (2 pages)
29 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Kenneth Albert Yates on 26 June 2010 (2 pages)
29 July 2010Secretary's details changed for Chelmer Company Services Limited on 26 June 2010 (2 pages)
29 July 2010Director's details changed for Kenneth Albert Yates on 26 June 2010 (2 pages)
29 July 2010Director's details changed for David Cummane on 26 June 2010 (2 pages)
29 July 2010Director's details changed for David Cummane on 26 June 2010 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 August 2009Return made up to 26/06/09; full list of members (4 pages)
7 August 2009Return made up to 26/06/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 August 2008Return made up to 26/06/08; full list of members (4 pages)
4 August 2008Return made up to 26/06/08; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2007Return made up to 26/06/07; full list of members (3 pages)
30 July 2007Return made up to 26/06/07; full list of members (3 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 August 2006Return made up to 26/06/06; full list of members (3 pages)
4 August 2006Return made up to 26/06/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
15 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 26/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 August 2004Return made up to 26/06/04; full list of members (8 pages)
27 August 2004Return made up to 26/06/04; full list of members (8 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
28 July 2003Return made up to 26/06/03; full list of members (8 pages)
28 July 2003Return made up to 26/06/03; full list of members (8 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
2 August 2002Return made up to 26/06/02; full list of members (8 pages)
2 August 2002Return made up to 26/06/02; full list of members (8 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
6 August 2001Return made up to 26/06/01; full list of members (8 pages)
6 August 2001Return made up to 26/06/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 2000Return made up to 26/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
20 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
23 July 1999Return made up to 26/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1999Return made up to 26/06/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
21 September 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Return made up to 26/06/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
22 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (3 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
27 June 1997Return made up to 26/06/97; no change of members (4 pages)
27 June 1997Return made up to 26/06/97; no change of members (4 pages)
24 April 1997Full accounts made up to 30 June 1996 (9 pages)
24 April 1997Full accounts made up to 30 June 1996 (9 pages)
23 October 1996Director's particulars changed (1 page)
23 October 1996Return made up to 26/06/96; full list of members (6 pages)
23 October 1996Return made up to 26/06/96; full list of members (6 pages)
23 October 1996Director's particulars changed (1 page)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Full accounts made up to 30 June 1995 (8 pages)
16 February 1996Registered office changed on 16/02/96 from: 79A. Herne hill london SE24 9NE. (1 page)
16 February 1996Registered office changed on 16/02/96 from: 79A. Herne hill london SE24 9NE. (1 page)
27 June 1995Return made up to 26/06/95; full list of members (6 pages)
27 June 1995Return made up to 26/06/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)