HALL HOUSE MANAGEMENT LIMITED

HALL HOUSE MANAGEMENT LIMITED

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

    Company NameHALL HOUSE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04450972
    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 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 AddressNo

    What are the latest accounts for HALL HOUSE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HALL HOUSE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for HALL HOUSE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Termination of appointment of Ian Christopher Marshall as a director on Nov 28, 2023

    1 pagesTM01

    Termination of appointment of Thomas Keith Horner as a director on Nov 28, 2023

    1 pagesTM01

    Appointment of Pauline Ann Barrass as a director on Nov 28, 2023

    2 pagesAP01

    Appointment of Mr Michael Guy Kilby as a director on Nov 28, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Cowmeadow as a director on Mar 15, 2023

    1 pagesTM01

    Termination of appointment of Michael Guy Kilby as a director on Jan 18, 2023

    1 pagesTM01

    Appointment of Mr Anthony William Cowmeadow as a director on Jan 18, 2023

    2 pagesAP01

    Appointment of Mr Thomas Keith Horner as a director on Jan 18, 2023

    2 pagesAP01

    Termination of appointment of Thomas Keith Horner as a director on Aug 01, 2022

    1 pagesTM01

    Appointment of Mr Ian Christopher Marshall as a director on Jul 15, 2022

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anthony William Cowmeadow as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Mr Michael Guy Kilby as a director on Nov 22, 2021

    2 pagesAP01

    Appointment of Anthony William Cowmeadow as a director on Oct 22, 2021

    2 pagesAP01

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Debra Jane Hirst as a director on May 13, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Termination of appointment of Mary Kilby as a director on Feb 11, 2021

    1 pagesTM01

    Who are the officers of HALL HOUSE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DMG PROPERTY MANAGEMENT
    Aspect House
    Pattenden Lane
    TN12 8QJ Marden
    Suite 7
    Kent
    Secretary
    Aspect House
    Pattenden Lane
    TN12 8QJ Marden
    Suite 7
    Kent
    Identification TypeUK Limited Company
    Registration Number05028802
    140567170001
    BARRASS, Pauline Ann
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishRetired175312630001
    KILBY, Michael Guy
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishRetired289787360001
    MCGILL, Andrew Ryder
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Secretary
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    British153925850001
    MOONEY, Alison Mary
    14 Sunnybank Villas
    Godstone Road
    RH1 4LT Bletchingley
    Surrey
    Secretary
    14 Sunnybank Villas
    Godstone Road
    RH1 4LT Bletchingley
    Surrey
    BritishProperty Manager120405220001
    NORMAN, Peter Dudley
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    Secretary
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    BritishDirector62706430001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    107720410001
    HAWKSWORTH MANAGEMENT LIMITED
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    Secretary
    Gillingham House
    38-44 Gillingham Street
    SW1V 1HU London
    93839560002
    STONEDALE PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number02939508
    151795710001
    STONEDALE PROPERTY MANAGEMENT LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number02939508
    151782530001
    BOUCHER, James Rex Comyn
    Trotts Hall
    Milstead
    ME9 0SE Sittingbourne
    Kent
    Director
    Trotts Hall
    Milstead
    ME9 0SE Sittingbourne
    Kent
    United KingdomBritishDirector38552830003
    COWMEADOW, Anthony William
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    United KingdomBritishRetired Director288665530001
    COWMEADOW, Anthony William
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    United KingdomBritishRetired Director/Ceo288665530001
    FINUCANE, Leslie Joseph
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishCompany Director105970070001
    HIRST, Debra Jane
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishNone257144060001
    HORNER, Thomas Keith
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishNone304437190001
    HORNER, Thomas Keith
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishNone276725080001
    KILBY, Mary
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    United KingdomBritishHousewife98291930001
    KILBY, Michael Guy
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishDirector289787360001
    KING, Jeffrey Stuart, Mr.
    1 Hall House
    Moor Hill
    TN18 4QB Hawkhurst
    Kent
    Director
    1 Hall House
    Moor Hill
    TN18 4QB Hawkhurst
    Kent
    United KingdomBritishCompany Director46006120002
    MARSHALL, Ian Christopher
    Mid Street
    South Nutfield
    RH1 4JJ Redhill
    79
    England
    Director
    Mid Street
    South Nutfield
    RH1 4JJ Redhill
    79
    England
    EnglandBritishActuary256761800002
    NORMAN, Peter Dudley
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    Director
    53 Walsham Road
    ME5 9HX Chatham
    Kent
    BritishDirector62706430001
    OWENS, Derek Roy
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    EnglandBritishNone238787170001
    SHAW, Glynis Diane
    The Ruskin Suite
    Apartment 3 Hall House
    TN18 4QB Moor Hill Hawkhurst
    Kent
    Director
    The Ruskin Suite
    Apartment 3 Hall House
    TN18 4QB Moor Hill Hawkhurst
    Kent
    EnglandBritishDirector48441490005
    TAYLOR, George Charles Henry
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    Director
    Pattenden Lane
    TN12 9QJ Marden
    Suite 7 Aspect House
    Kent
    United KingdomBritishRetired98720720001
    VENN, Denise
    6 Hall House
    Moor Hill
    TN18 4QB Hawkhurst
    Kent
    Director
    6 Hall House
    Moor Hill
    TN18 4QB Hawkhurst
    Kent
    BritishRetired114594060001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 29, 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