HALSTEAD PLACE RESIDENTS COMPANY LIMITED
Overview
| Company Name | HALSTEAD PLACE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06943274 |
| 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 HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALSTEAD PLACE RESIDENTS COMPANY LIMITED located?
| Registered Office Address | 12 London Road TN13 1AJ Sevenoaks Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Timothy David Rowe as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Anthony Daniel Soutgate on Jul 10, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Anne Daly as a director on Jun 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ellen Nelson as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Lancaster as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Sally Anne Daly as a director on Nov 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Adam John Loxley as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Appointment of Mrs Ellen Nelson as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Sharmani Christie as a director on Nov 02, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Raymond Beer & Co Manor Road Chatham ME4 6AG England to 12 London Road Sevenoaks Kent TN13 1AJ on Oct 01, 2020 | 1 pages | AD01 | ||
Appointment of Helen Breeze Property Management Llp as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Ralph David Abercrombie Syme as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Jarmans Solicitors Bell House Bell Road Sittingbourne Kent ME10 4DH England to C/O Raymond Beer & Co Manor Road Chatham ME4 6AG on Nov 28, 2019 | 1 pages | AD01 | ||
Who are the officers of HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HELEN BREEZE PROPERTY MANAGEMENT LLP | Secretary | London Road TN13 1AJ Sevenoaks 12 England |
| 210958500001 | ||||||||||
| CHRISTIE, Sharmani | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 276095180001 | |||||||||
| LANCASTER, Sarah Louise | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 289993990001 | |||||||||
| ROWE, Timothy David | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 343940290001 | |||||||||
| SOUTHGATE, Anthony Daniel | Director | Halstead Place Halstead TN14 7BJ Sevenoaks 5 The Old Manor England | United Kingdom | British | 212660040002 | |||||||||
| SYME, Ralph David Abercrombie | Secretary | c/o Nationspaces Douglas Avenue Giffnock G46 6NX Glasgow Joyfields House Scotland | 210718040002 | |||||||||||
| ABBOTT, John Roskilly | Director | Halstead Place Halstead TN14 7BJ Sevenoaks 2 The Old Manor England | United Kingdom | British | 197599740002 | |||||||||
| BAILEY, Mark Patrick Miles | Director | 88 Main Road TN14 6ER Sundridge Weald House Kent United Kingdom | United Kingdom | British | 127356820001 | |||||||||
| BLAKE, Geoffrey | Director | 39 Knox Road GU2 9AH Guildford Surrey | United Kingdom | British | 121340380001 | |||||||||
| COOK, Ian Anthony | Director | Forge House Perry Hill Worplesdon GU3 3RD Guildford Surrey | England | British | 113041920001 | |||||||||
| DALY, Sally Anne | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 289684520001 | |||||||||
| EDWARDS, Rosemary Angela | Director | Halstead Place Halstead TN14 7BJ Sevenoaks 1 The Lea England | United Kingdom | British | 212659040001 | |||||||||
| ENNIS, Gary Martin | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent England | United Kingdom | Irish | 109962140002 | |||||||||
| FENTON, Nicholas Anthony | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent England | England | British | 75753650001 | |||||||||
| LOXLEY, Adam John | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 255352630001 | |||||||||
| NABBS, Timothy Paul | Director | 328 Nine Mile Ride Finchampstead RG40 3NJ Wokingham Berkshire | England | British | 61578670002 | |||||||||
| NELSON, Ellen | Director | London Road TN13 1AJ Sevenoaks 12 Kent England | England | British | 277607500001 | |||||||||
| SRI-BALAKUMARAN, Kathirkamathasan | Director | 88 Main Road Sundridge TN14 6ER Sevenoaks Weald House Kent England | United Kingdom | British | 147475780001 |
Who are the persons with significant control of HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Patrick Miles Bailey | Apr 06, 2016 | Main Road Sundridge TN14 6ER Sevenoaks Weald House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Gary Martin Ennis | Apr 06, 2016 | Main Road Sundridge TN14 6ER Sevenoaks Weald England | Yes |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HALSTEAD PLACE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 16, 2018 | 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