Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 OLD HILL LIMITED
Company Information for

29 OLD HILL LIMITED

FLAT 2 ,29 OLD HILL, OLD HILL, CHISLEHURST, KENT, BR7 5LZ,
Company Registration Number
03282866
Private Limited Company
Active

Company Overview

About 29 Old Hill Ltd
29 OLD HILL LIMITED was founded on 1996-11-22 and has its registered office in Chislehurst. The organisation's status is listed as "Active". 29 Old Hill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
29 OLD HILL LIMITED
 
Legal Registered Office
FLAT 2 ,29 OLD HILL
OLD HILL
CHISLEHURST
KENT
BR7 5LZ
Other companies in BR1
 
Filing Information
Company Number 03282866
Company ID Number 03282866
Date formed 1996-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:36:06
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 29 OLD HILL LIMITED

Current Directors
Officer Role Date Appointed
TINGYI QIU
Company Secretary 2015-04-01
TOBY HIGGINS
Director 2016-10-20
TINGYI QIU
Director 2011-10-19
REBECCA ROSS
Director 2016-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
HARRIET BURTON
Director 2013-08-09 2016-10-20
CATHERINE HARRISON
Director 2004-03-24 2016-03-22
TINGYI QUI
Company Secretary 2015-04-10 2015-04-25
CATHERINE HARRISON
Company Secretary 2004-03-24 2015-04-01
JAMES DENIS MUIRHEAD
Director 2005-06-25 2013-08-09
ANTONY THOMAS GINN
Director 2007-09-28 2011-10-19
DANIEL FLETCHER
Director 2004-10-01 2007-09-28
ANDREW BERESFORD WEBB
Director 2003-10-29 2005-07-31
JACQUELINE ANNE KING
Company Secretary 1997-10-20 2004-04-12
JACQUELINE ANNE KING
Director 1997-10-20 2004-04-12
MATTHEW ALEXANDER HAYWARD
Director 1997-10-20 2003-11-28
RAKSHA LAD
Director 2000-09-15 2003-05-30
JUSTINE FIELDING
Director 1999-12-14 2000-09-15
TRACEY ALISON WOOD
Company Secretary 1996-11-22 1997-10-20
ANDREW MACDONALD SMITH
Director 1996-11-22 1997-10-20
SECRETAIRE LIMITED
Nominated Secretary 1996-11-22 1996-11-22
MARRIOTTS LIMITED
Nominated Director 1996-11-22 1996-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINGYI QIU 57 ASHBOURNE LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-17MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-08-29CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-03-08DIRECTOR APPOINTED MR JAMIE CUMBERS
2023-03-02Termination of appointment of Tingyi Qiu on 2023-02-28
2023-03-02APPOINTMENT TERMINATED, DIRECTOR TINGYI QIU
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA KIRSTEEN NIRMALI ROSS
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBY HIGGINS
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-18PSC07CESSATION OF TINGYI QIU AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-02-22AP01DIRECTOR APPOINTED MR TOBY HIGGINS
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR HARRIET BURTON
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MISS REBECCA ROSS
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARRISON
2015-09-07AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-06LATEST SOC06/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-06AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-05CH01Director's details changed for Miss Tingyi Qiu on 2015-04-28
2015-04-26TM02Termination of appointment of Tingyi Qui on 2015-04-25
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM C/O Catherine Harrison 3 Alpine Copse Bickley Park Bromley Kent BR1 2AW
2015-04-19AP03Appointment of Tingyi Qiu as company secretary on 2015-04-01
2015-04-19TM02Termination of appointment of Catherine Harrison on 2015-04-01
2015-04-13AP03Appointment of Miss Tingyi Qui as company secretary on 2015-04-10
2015-01-16AP01DIRECTOR APPOINTED HARRIET BURTON
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-30AR0120/08/14 ANNUAL RETURN FULL LIST
2014-06-24AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIRHEAD
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-27AR0120/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-28CH01Director's details changed for James Denis Muirhead on 2011-12-07
2012-09-07AR0120/08/12 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION FULL
2012-06-12AP01DIRECTOR APPOINTED MISS TINGYI QIU
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY GINN
2011-12-19AR0122/11/11 FULL LIST
2011-07-28AA30/11/10 TOTAL EXEMPTION FULL
2010-12-15AR0122/11/10 FULL LIST
2010-09-22AA30/11/09 TOTAL EXEMPTION FULL
2010-02-16AR0122/11/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENIS MUIRHEAD / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HARRISON / 15/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY THOMAS GINN / 15/02/2010
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM C/O CATHERINE HARRISON 3 ALPINE COPSE BICKLEY PARK BROMLEY KENT BR1 2AW ENGLAND
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 29 OLD HILL CHISLEHURST KENT BR7 5LZ
2010-01-30DISS40DISS40 (DISS40(SOAD))
2010-01-29AA30/11/08 TOTAL EXEMPTION FULL
2010-01-05GAZ1FIRST GAZETTE
2009-01-08363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-09-26AA30/11/07 TOTAL EXEMPTION FULL
2008-03-10363(288)DIRECTOR RESIGNED
2008-03-10363sRETURN MADE UP TO 22/11/07; CHANGE OF MEMBERS
2008-03-10288aDIRECTOR APPOINTED ANTONY THOMAS GINN
2007-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-03-03363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13363(288)DIRECTOR RESIGNED
2006-01-13363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-01-25363(288)DIRECTOR RESIGNED
2005-01-25363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-11-12288aNEW SECRETARY APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-04-30288aNEW DIRECTOR APPOINTED
2004-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-29363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-04288bDIRECTOR RESIGNED
2002-11-29363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-09-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-20363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288bDIRECTOR RESIGNED
2000-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-12-15363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-09-29MISCMINUTES OF MEETING
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-07-23288bDIRECTOR RESIGNED
1998-02-02288bSECRETARY RESIGNED
1998-02-02288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to 29 OLD HILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against 29 OLD HILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 OLD HILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due After One Year 2011-12-01 £ 0
Creditors Due Within One Year 2011-12-01 £ 0
Provisions For Liabilities Charges 2011-12-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 29 OLD HILL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 3
Cash Bank In Hand 2011-12-01 £ 7,644
Current Assets 2011-12-01 £ 7,644
Shareholder Funds 2011-12-01 £ 7,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 29 OLD HILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 OLD HILL LIMITED
Trademarks
We have not found any records of 29 OLD HILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 OLD HILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as 29 OLD HILL LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where 29 OLD HILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party29 OLD HILL LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 OLD HILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 OLD HILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.