UKBizDB.co.uk

COUNTY HALL ESTATE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as County Hall Estate Management Limited. The company was founded 13 years ago and was given the registration number 07341826. The firm's registered office is in LONDON. You can find them at Riverside Building County Hall, Westminster Bridge Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:COUNTY HALL ESTATE MANAGEMENT LIMITED
Company Number:07341826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Riverside Building County Hall, Westminster Bridge Road, London, SE1 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director28 January 2015Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director10 August 2010Active
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB

Director09 July 2014Active
The Riverside Building, County Hall, Westminster Bridge Road, London, United Kingdom, SE1 7PB

Director01 April 2012Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director28 May 2014Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director10 August 2010Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director10 August 2010Active
20, Station Road, Radyr, Cardiff, United Kingdom, CF15 8AA

Director10 August 2010Active
Riverside Building, County Hall, Westminster Bridge Road, London, SE1 7PB

Director10 August 2010Active
22 Queen Alexandra Road, Bedford, United Kingdom, MK419SE

Director09 July 2014Active

People with Significant Control

Dr Daoning Su
Notified on:10 November 2023
Status:Active
Date of birth:May 1959
Nationality:British
Address:Riverside Building, County Hall, London, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrice Claude Comina
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Swiss
Country of residence:Switzerland
Address:Riverside Building, County Hall, London, Switzerland, SE1 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type audited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type audited abridged.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-09Accounts

Accounts with accounts type audited abridged.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type audited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type audited abridged.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Accounts

Accounts with accounts type audited abridged.

Download
2016-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2016-08-25Officers

Termination director company with name termination date.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.