This company is commonly known as Hale House Management (1999) Limited. The company was founded 25 years ago and was given the registration number 03725421. The firm's registered office is in LONDON. You can find them at 15 Young Street (second Floor), Kensington, London, . This company's SIC code is 98000 - Residents property management.
Name | : | HALE HOUSE MANAGEMENT (1999) LIMITED |
---|---|---|
Company Number | : | 03725421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Young Street (second Floor), Kensington, London, W8 5EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42 Headlands, Kettering, England, NN15 7HR | Corporate Secretary | 25 December 2020 | Active |
Flat 13 Hale House, 34 De Vere Gardens, London, United Kingdom, W8 5AQ | Director | 26 April 2023 | Active |
42 Headlands, Kettering, England, NN15 7HR | Director | 23 May 2012 | Active |
12, Hale House, 34 De Vere Gardens, London, England, W8 5AQ | Director | 22 November 2006 | Active |
Flat 16, Hale House, 34 De Vere Gardens, London, England, W8 5AQ | Director | 22 November 2006 | Active |
19 Hale House, 34 De Vere Gardens, London, United Kingdom, W8 5AQ | Director | 23 February 2022 | Active |
11,, Hale House, 34 De Vere Gardens, London, England, W8 5AQ | Director | 10 March 2008 | Active |
15, Young Street, Second Floor, London, England, W8 5EH | Corporate Secretary | 26 February 2019 | Active |
340 Old York Road, Wandsworth, London, SW18 1SS | Corporate Secretary | 16 March 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Secretary | 03 March 1999 | Active |
81a, Banstead Road, Carshalton, England, SM5 3NP | Corporate Secretary | 16 December 2009 | Active |
Flat 1, 34 De Vere Gardens, London, W8 5AQ | Director | 16 March 1999 | Active |
Flat 20 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 01 February 2005 | Active |
11 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 22 November 2006 | Active |
5 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 16 March 1999 | Active |
Flat 16 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 16 March 1999 | Active |
15, Young Street Second Floor, London, W8 5EH | Director | 23 May 2012 | Active |
8 Hale House, De Vere Gardens, Kensington, W8 5AQ | Director | 07 December 1999 | Active |
15 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 18 February 2004 | Active |
9, Hale House, 34 De Vere Gardens, London, England, W8 5AQ | Director | 16 March 1999 | Active |
19 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 05 December 2000 | Active |
6, Hale House 34, De Vere Gardens, London, England, W8 5AQ | Director | 10 March 2008 | Active |
17 Hale House, 34 De Vere Gardens, London, W8 5AQ | Director | 16 March 1999 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Nominee Director | 03 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Officers | Appoint corporate secretary company with name date. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Termination secretary company with name termination date. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Officers | Change corporate secretary company with change date. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Officers | Termination secretary company with name termination date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.