UKBizDB.co.uk

HALLAM COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Hallam Court Residents Association Limited. The company was founded 27 years ago and was given the registration number 03255652. The firm's registered office is in LONDON. You can find them at Kennedy House, 115 Hammersmith Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HALLAM COURT RESIDENTS ASSOCIATION LIMITED
Company Number:03255652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1996
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kennedy House, 115 Hammersmith Road, London, W14 0QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH

Secretary04 February 1997Active
Flat 23 Hallam Court 77, Hallam Street, London, United Kingdom, W1W 5HB

Director30 November 2012Active
Flat 45 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director04 February 1997Active
Hield, Pennine House, Yew Tree Mills, Holmbridge, England, HD9 2NN

Director28 February 2023Active
Flat 16 Hallam Court, 77 Hallam Street, London, England, W1W 5HB

Director28 February 2023Active
Flat 21 Hallam Court, 77 Hallam Street, London, United Kingdom, W1W 5HB

Director07 March 2024Active
Flat 32 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director04 February 1997Active
Flat 54, 77 Hallam Street, London, W1W 5HB

Director25 November 2009Active
Flat 55, Hallam Court, 77 Hallam Street, London, England, W1W 5HB

Director28 February 2023Active
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH

Director28 February 2023Active
179 Great Portland Street, London, W1N 6LS

Nominee Secretary27 September 1996Active
23/24 Hallam Court, 77 Hallam Street, London, W1N 5LR

Director16 December 1999Active
Gaia, London Road, Forest Row, RH18 5EU

Director07 October 1997Active
Gaia, London Road, Forest Row, RH18 5EU

Director17 November 2003Active
13 Whitcome Mews, Richmond, TW9 4BT

Director10 December 2002Active
2 Duncan House 86 Portland Place, London, W1B 1NU

Director10 December 2002Active
Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN

Director10 December 2002Active
2 Duncan House 86 Portland Place, London, W1N 3HA

Director04 February 1997Active
4 Windsor House, London, W4 4JT

Director07 October 1997Active
Flat 34 Hallam Court, 77 Hallam Street, London, W1W 5HB

Director07 October 1997Active
Flat 51 Hallam Court 77, Hallam Street, London, W1W 5HB

Director21 November 2008Active
Flat 54 Hallamcourt, 77 Hallam Street, London, W1W 5HB

Director26 September 2008Active
23 Clifton Hill, London, NW8 0QE

Director27 September 1996Active
43 Hallam Court, 77 Hallam Street, London, W1N 5LR

Director04 February 1997Active
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH

Director07 October 1997Active
15 Sydney House, Woodstock Road, London, W4 1DP

Director07 October 1997Active
15 Hallam Court, 77 Hallam Street, London, W1N 5LR

Director07 October 1997Active

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
2024-03-11Officers

Appoint person director company with name date.

Download
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Address

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

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-10-12Officers

Change person secretary company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.