HALE HOUSE MANAGEMENT (1999) LIMITED

HALE HOUSE MANAGEMENT (1999) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHALE HOUSE MANAGEMENT (1999) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03725421
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HALE HOUSE MANAGEMENT (1999) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for HALE HOUSE MANAGEMENT (1999) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 03, 2025
    Next Confirmation Statement DueMar 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2024
    OverdueYes

    What are the latest filings for HALE HOUSE MANAGEMENT (1999) LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Total exemption full accounts made up to Sep 29, 2023

    6 pagesAA

    Confirmation statement made on Mar 03, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 29, 2022

    6 pagesAA

    Appointment of Mrs Prudence Macleod as a director on Apr 26, 2023

    2 pagesAP01

    Termination of appointment of Sebastian Nicholas Rosin as a director on Apr 26, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 29, 2021

    6 pagesAA

    Appointment of Mr Hugh Patrick Sloane as a director on Feb 23, 2022

    2 pagesAP01

    Termination of appointment of Julian Lawrence Sainty as a director on Feb 18, 2021

    1 pagesTM01

    Confirmation statement made on Mar 03, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 29, 2020

    6 pagesAA

    Confirmation statement made on Mar 03, 2021 with updates

    6 pagesCS01

    Appointment of Berrys as a secretary on Dec 25, 2020

    2 pagesAP04

    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 pagesAD01

    Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on Dec 23, 2020

    1 pagesTM02

    Total exemption full accounts made up to Sep 29, 2019

    9 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 29, 2018

    9 pagesAA

    Secretary's details changed for Blenheims Estate & Asset Management Limited on May 13, 2019

    1 pagesCH04

    Confirmation statement made on Mar 03, 2019 with updates

    6 pagesCS01

    Appointment of Blenheims Estate & Asset Management Limited as a secretary on Feb 26, 2019

    2 pagesAP04

    Total exemption full accounts made up to Sep 29, 2017

    6 pagesAA

    Confirmation statement made on Mar 03, 2018 with no updates

    3 pagesCS01

    Who are the officers of HALE HOUSE MANAGEMENT (1999) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRYS
    NN15 7HR Kettering
    42 Headlands
    Northamptonshire
    England
    Secretary
    NN15 7HR Kettering
    42 Headlands
    Northamptonshire
    England
    Legal FormPARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityENGLAND & WALES
    279208130001
    MACLEOD, Prudence
    34 De Vere Gardens
    W8 5AQ London
    Flat 13 Hale House
    United Kingdom
    Director
    34 De Vere Gardens
    W8 5AQ London
    Flat 13 Hale House
    United Kingdom
    United KingdomAustralianFounder Of Charitable Foundation223470050001
    MANGLA, Anil Kumar
    Worton Park
    OX29 4SX Cassington
    Rise4 Ltd
    Oxfordshire
    England
    Director
    Worton Park
    OX29 4SX Cassington
    Rise4 Ltd
    Oxfordshire
    England
    EnglandBritishInvestment Banker155738580001
    RASAMNY, Ramzy Fouad
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    12
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    12
    England
    United KingdomBritish,Banker122712990002
    RICHWHITE, David Mackellar
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    Flat 16
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    Flat 16
    England
    EnglandNew ZealanderInvestment Banker50725950015
    SLOANE, Hugh Patrick
    34 De Vere Gardens
    W8 5AQ London
    19 Hale House
    United Kingdom
    Director
    34 De Vere Gardens
    W8 5AQ London
    19 Hale House
    United Kingdom
    United KingdomBritishDirector293761060001
    SYKES, Richard Brook, Sir
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    11,
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    11,
    England
    EnglandBritishRector Of Imperial College129792690001
    BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
    Young Street
    Second Floor
    W8 5EH London
    15
    England
    Secretary
    Young Street
    Second Floor
    W8 5EH London
    15
    England
    Identification TypeEuropean Economic Area
    Registration Number05398647
    131275270001
    BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
    340 Old York Road
    Wandsworth
    SW18 1SS London
    Secretary
    340 Old York Road
    Wandsworth
    SW18 1SS London
    53984630001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    SAMJESS LIMITED
    Banstead Road
    SM5 3NP Carshalton
    81a
    Surrey
    England
    Secretary
    Banstead Road
    SM5 3NP Carshalton
    81a
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number4314559
    148059170001
    ANABTAWI, Sari Maher
    Flat 1
    34 De Vere Gardens
    W8 5AQ London
    Director
    Flat 1
    34 De Vere Gardens
    W8 5AQ London
    United KingdomBritishBanker53422540001
    BRITTON, Jill
    Flat 20 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    Flat 20 Hale House
    34 De Vere Gardens
    W8 5AQ London
    BritishBusiness Consultant73984210002
    BYRN, Gordon Stavert
    11 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    11 Hale House
    34 De Vere Gardens
    W8 5AQ London
    FrenchChairman122712690001
    ELANSARI, Osama Ahmed, Dr
    5 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    5 Hale House
    34 De Vere Gardens
    W8 5AQ London
    BritishRetired59005710001
    FAIRHAVEN, Ailwyn Henry George, Baron
    Flat 16 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    Flat 16 Hale House
    34 De Vere Gardens
    W8 5AQ London
    BritishMagistrate23554070002
    GEDDES, Carnel
    Young Street Second Floor
    W8 5EH London
    15
    Director
    Young Street Second Floor
    W8 5EH London
    15
    EnglandSouth AfricanChartered Accountant169418300001
    MAXWELL, Robert Heron
    8 Hale House
    De Vere Gardens
    W8 5AQ Kensington
    London
    Director
    8 Hale House
    De Vere Gardens
    W8 5AQ Kensington
    London
    BritishStockbroker89566490001
    RICHARDS, John William
    15 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    15 Hale House
    34 De Vere Gardens
    W8 5AQ London
    BritishInvestment Manager56716580002
    ROSIN, Sebastian Nicholas
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    9
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    9
    England
    EnglandBritishCompany Director38548390004
    SAINTY, Julian Lawrence
    19 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    19 Hale House
    34 De Vere Gardens
    W8 5AQ London
    EnglandEnglishManagement Consultant74919410005
    SLESINGER, Timothy, Mr.
    Hale House 34, De Vere Gardens
    W8 5AQ London
    6
    England
    Director
    Hale House 34, De Vere Gardens
    W8 5AQ London
    6
    England
    EnglandBritishData Management128768930001
    ST ALDWYN, Michael Henry Hicks Beach, Earl
    17 Hale House
    34 De Vere Gardens
    W8 5AQ London
    Director
    17 Hale House
    34 De Vere Gardens
    W8 5AQ London
    EnglandBritishCompany Director47975300001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 03, 2017The 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