HALE HOUSE MANAGEMENT (1999) LIMITED
Overview
Company Name | HALE HOUSE MANAGEMENT (1999) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03725421 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HALE HOUSE MANAGEMENT (1999) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALE HOUSE MANAGEMENT (1999) LIMITED located?
Registered Office Address | Rise4 Ltd Worton Park OX29 4SX Cassington Oxfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALE HOUSE MANAGEMENT (1999) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for HALE HOUSE MANAGEMENT (1999) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 03, 2025 |
Next Confirmation Statement Due | Mar 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2024 |
Overdue | Yes |
What are the latest filings for HALE HOUSE MANAGEMENT (1999) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Berrys Mp & Bc Limited Worton Park Cassington Oxfordshire OX29 4SX England to Rise4 Ltd Worton Park Cassington Oxfordshire OX29 4SX on Mar 17, 2025 | 1 pages | AD01 | ||
Registered office address changed from 42 Headlands Kettering Northamptonshire NN15 7HR England to Berrys Mp & Bc Limited Worton Park Cassington Oxfordshire OX29 4SX on Sep 12, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 29, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 03, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2022 | 6 pages | AA | ||
Appointment of Mrs Prudence Macleod as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sebastian Nicholas Rosin as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2021 | 6 pages | AA | ||
Appointment of Mr Hugh Patrick Sloane as a director on Feb 23, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julian Lawrence Sainty as a director on Feb 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 03, 2021 with updates | 6 pages | CS01 | ||
Appointment of Berrys as a secretary on Dec 25, 2020 | 2 pages | AP04 | ||
Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH to 42 Headlands Kettering Northamptonshire NN15 7HR on Feb 02, 2021 | 1 pages | AD01 | ||
Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on Dec 23, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 29, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 29, 2018 | 9 pages | AA | ||
Secretary's details changed for Blenheims Estate & Asset Management Limited on May 13, 2019 | 1 pages | CH04 | ||
Confirmation statement made on Mar 03, 2019 with updates | 6 pages | CS01 | ||
Appointment of Blenheims Estate & Asset Management Limited as a secretary on Feb 26, 2019 | 2 pages | AP04 | ||
Total exemption full accounts made up to Sep 29, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HALE HOUSE MANAGEMENT (1999) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BERRYS | Secretary | NN15 7HR Kettering 42 Headlands Northamptonshire England |
| 279208130001 | ||||||||||||
MACLEOD, Prudence | Director | 34 De Vere Gardens W8 5AQ London Flat 13 Hale House United Kingdom | United Kingdom | Australian | Founder Of Charitable Foundation | 223470050001 | ||||||||||
MANGLA, Anil Kumar | Director | Worton Park OX29 4SX Cassington Rise4 Ltd Oxfordshire England | England | British | Investment Banker | 155738580001 | ||||||||||
RASAMNY, Ramzy Fouad | Director | Hale House 34 De Vere Gardens W8 5AQ London 12 England | United Kingdom | British, | Banker | 122712990002 | ||||||||||
RICHWHITE, David Mackellar | Director | Hale House 34 De Vere Gardens W8 5AQ London Flat 16 England | England | New Zealander | Investment Banker | 50725950015 | ||||||||||
SLOANE, Hugh Patrick | Director | 34 De Vere Gardens W8 5AQ London 19 Hale House United Kingdom | United Kingdom | British | Director | 293761060001 | ||||||||||
SYKES, Richard Brook, Sir | Director | Hale House 34 De Vere Gardens W8 5AQ London 11, England | England | British | Rector Of Imperial College | 129792690001 | ||||||||||
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED | Secretary | Young Street Second Floor W8 5EH London 15 England |
| 131275270001 | ||||||||||||
BUSINESS & COMPUTER PERSONNEL (UK) LIMITED | Secretary | 340 Old York Road Wandsworth SW18 1SS London | 53984630001 | |||||||||||||
EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||||||||
SAMJESS LIMITED | Secretary | Banstead Road SM5 3NP Carshalton 81a Surrey England |
| 148059170001 | ||||||||||||
ANABTAWI, Sari Maher | Director | Flat 1 34 De Vere Gardens W8 5AQ London | United Kingdom | British | Banker | 53422540001 | ||||||||||
BRITTON, Jill | Director | Flat 20 Hale House 34 De Vere Gardens W8 5AQ London | British | Business Consultant | 73984210002 | |||||||||||
BYRN, Gordon Stavert | Director | 11 Hale House 34 De Vere Gardens W8 5AQ London | French | Chairman | 122712690001 | |||||||||||
ELANSARI, Osama Ahmed, Dr | Director | 5 Hale House 34 De Vere Gardens W8 5AQ London | British | Retired | 59005710001 | |||||||||||
FAIRHAVEN, Ailwyn Henry George, Baron | Director | Flat 16 Hale House 34 De Vere Gardens W8 5AQ London | British | Magistrate | 23554070002 | |||||||||||
GEDDES, Carnel | Director | Young Street Second Floor W8 5EH London 15 | England | South African | Chartered Accountant | 169418300001 | ||||||||||
MAXWELL, Robert Heron | Director | 8 Hale House De Vere Gardens W8 5AQ Kensington London | British | Stockbroker | 89566490001 | |||||||||||
RICHARDS, John William | Director | 15 Hale House 34 De Vere Gardens W8 5AQ London | British | Investment Manager | 56716580002 | |||||||||||
ROSIN, Sebastian Nicholas | Director | Hale House 34 De Vere Gardens W8 5AQ London 9 England | England | British | Company Director | 38548390004 | ||||||||||
SAINTY, Julian Lawrence | Director | 19 Hale House 34 De Vere Gardens W8 5AQ London | England | English | Management Consultant | 74919410005 | ||||||||||
SLESINGER, Timothy, Mr. | Director | Hale House 34, De Vere Gardens W8 5AQ London 6 England | England | British | Data Management | 128768930001 | ||||||||||
ST ALDWYN, Michael Henry Hicks Beach, Earl | Director | 17 Hale House 34 De Vere Gardens W8 5AQ London | England | British | Company Director | 47975300001 | ||||||||||
GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
What are the latest statements on persons with significant control for HALE HOUSE MANAGEMENT (1999) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0