HALL HOUSE MANAGEMENT LIMITED
Overview
Company Name | HALL HOUSE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04450972 |
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 HALL HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALL HOUSE MANAGEMENT LIMITED located?
Registered Office Address | Suite 7 Aspect House Pattenden Lane TN12 9QJ Marden Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALL HOUSE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALL HOUSE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | May 29, 2026 |
---|---|
Next Confirmation Statement Due | Jun 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 29, 2025 |
Overdue | No |
What are the latest filings for HALL HOUSE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Termination of appointment of Ian Christopher Marshall as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thomas Keith Horner as a director on Nov 28, 2023 | 1 pages | TM01 | ||
Appointment of Pauline Ann Barrass as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Appointment of Mr Michael Guy Kilby as a director on Nov 28, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony William Cowmeadow as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Guy Kilby as a director on Jan 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Anthony William Cowmeadow as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Appointment of Mr Thomas Keith Horner as a director on Jan 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas Keith Horner as a director on Aug 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Christopher Marshall as a director on Jul 15, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony William Cowmeadow as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Guy Kilby as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Appointment of Anthony William Cowmeadow as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Debra Jane Hirst as a director on May 13, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Termination of appointment of Mary Kilby as a director on Feb 11, 2021 | 1 pages | TM01 | ||
Who are the officers of HALL HOUSE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DMG PROPERTY MANAGEMENT | Secretary | Aspect House Pattenden Lane TN12 8QJ Marden Suite 7 Kent |
| 140567170001 | ||||||||||
BARRASS, Pauline Ann | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | Retired | 175312630001 | ||||||||
KILBY, Michael Guy | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | Retired | 289787360001 | ||||||||
MCGILL, Andrew Ryder | Secretary | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | British | 153925850001 | ||||||||||
MOONEY, Alison Mary | Secretary | 14 Sunnybank Villas Godstone Road RH1 4LT Bletchingley Surrey | British | Property Manager | 120405220001 | |||||||||
NORMAN, Peter Dudley | Secretary | 53 Walsham Road ME5 9HX Chatham Kent | British | Director | 62706430001 | |||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
HAWKSWORTH MANAGEMENT LIMITED | Secretary | Gillingham House 38-44 Gillingham Street SW1V 1HU London | 93839560002 | |||||||||||
STONEDALE PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 151795710001 | ||||||||||
STONEDALE PROPERTY MANAGEMENT LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire |
| 151782530001 | ||||||||||
BOUCHER, James Rex Comyn | Director | Trotts Hall Milstead ME9 0SE Sittingbourne Kent | United Kingdom | British | Director | 38552830003 | ||||||||
COWMEADOW, Anthony William | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | Retired Director | 288665530001 | ||||||||
COWMEADOW, Anthony William | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | Retired Director/Ceo | 288665530001 | ||||||||
FINUCANE, Leslie Joseph | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | Company Director | 105970070001 | ||||||||
HIRST, Debra Jane | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | None | 257144060001 | ||||||||
HORNER, Thomas Keith | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | None | 304437190001 | ||||||||
HORNER, Thomas Keith | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | None | 276725080001 | ||||||||
KILBY, Mary | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | Housewife | 98291930001 | ||||||||
KILBY, Michael Guy | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | Director | 289787360001 | ||||||||
KING, Jeffrey Stuart, Mr. | Director | 1 Hall House Moor Hill TN18 4QB Hawkhurst Kent | United Kingdom | British | Company Director | 46006120002 | ||||||||
MARSHALL, Ian Christopher | Director | Mid Street South Nutfield RH1 4JJ Redhill 79 England | England | British | Actuary | 256761800002 | ||||||||
NORMAN, Peter Dudley | Director | 53 Walsham Road ME5 9HX Chatham Kent | British | Director | 62706430001 | |||||||||
OWENS, Derek Roy | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | None | 238787170001 | ||||||||
SHAW, Glynis Diane | Director | The Ruskin Suite Apartment 3 Hall House TN18 4QB Moor Hill Hawkhurst Kent | England | British | Director | 48441490005 | ||||||||
TAYLOR, George Charles Henry | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | Retired | 98720720001 | ||||||||
VENN, Denise | Director | 6 Hall House Moor Hill TN18 4QB Hawkhurst Kent | British | Retired | 114594060001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
What are the latest statements on persons with significant control for HALL HOUSE MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 29, 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