UKBizDB.co.uk

HALE HOUSE MANAGEMENT (1999) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Young Street (second Floor), Kensington, London, W8 5EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Headlands, Kettering, England, NN15 7HR

Corporate Secretary25 December 2020Active
Flat 13 Hale House, 34 De Vere Gardens, London, United Kingdom, W8 5AQ

Director26 April 2023Active
42 Headlands, Kettering, England, NN15 7HR

Director23 May 2012Active
12, Hale House, 34 De Vere Gardens, London, England, W8 5AQ

Director22 November 2006Active
Flat 16, Hale House, 34 De Vere Gardens, London, England, W8 5AQ

Director22 November 2006Active
19 Hale House, 34 De Vere Gardens, London, United Kingdom, W8 5AQ

Director23 February 2022Active
11,, Hale House, 34 De Vere Gardens, London, England, W8 5AQ

Director10 March 2008Active
15, Young Street, Second Floor, London, England, W8 5EH

Corporate Secretary26 February 2019Active
340 Old York Road, Wandsworth, London, SW18 1SS

Corporate Secretary16 March 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary03 March 1999Active
81a, Banstead Road, Carshalton, England, SM5 3NP

Corporate Secretary16 December 2009Active
Flat 1, 34 De Vere Gardens, London, W8 5AQ

Director16 March 1999Active
Flat 20 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director01 February 2005Active
11 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director22 November 2006Active
5 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director16 March 1999Active
Flat 16 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director16 March 1999Active
15, Young Street Second Floor, London, W8 5EH

Director23 May 2012Active
8 Hale House, De Vere Gardens, Kensington, W8 5AQ

Director07 December 1999Active
15 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director18 February 2004Active
9, Hale House, 34 De Vere Gardens, London, England, W8 5AQ

Director16 March 1999Active
19 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director05 December 2000Active
6, Hale House 34, De Vere Gardens, London, England, W8 5AQ

Director10 March 2008Active
17 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director16 March 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director03 March 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint corporate secretary company with name date.

Download
2021-02-02Address

Change registered office address company with date old address new address.

Download
2020-12-23Officers

Termination secretary company with name termination date.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Officers

Change corporate secretary company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Appoint corporate secretary company with name date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Officers

Termination secretary company with name termination date.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.