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.
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 | : |
|
Registered Address | : | Kennedy House, 115 Hammersmith Road, London, W14 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH | Secretary | 04 February 1997 | Active |
Flat 23 Hallam Court 77, Hallam Street, London, United Kingdom, W1W 5HB | Director | 30 November 2012 | Active |
Flat 45 Hallam Court, 77 Hallam Street, London, W1W 5HB | Director | 04 February 1997 | Active |
Hield, Pennine House, Yew Tree Mills, Holmbridge, England, HD9 2NN | Director | 28 February 2023 | Active |
Flat 16 Hallam Court, 77 Hallam Street, London, England, W1W 5HB | Director | 28 February 2023 | Active |
Flat 21 Hallam Court, 77 Hallam Street, London, United Kingdom, W1W 5HB | Director | 07 March 2024 | Active |
Flat 32 Hallam Court, 77 Hallam Street, London, W1W 5HB | Director | 04 February 1997 | Active |
Flat 54, 77 Hallam Street, London, W1W 5HB | Director | 25 November 2009 | Active |
Flat 55, Hallam Court, 77 Hallam Street, London, England, W1W 5HB | Director | 28 February 2023 | Active |
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH | Director | 28 February 2023 | Active |
179 Great Portland Street, London, W1N 6LS | Nominee Secretary | 27 September 1996 | Active |
23/24 Hallam Court, 77 Hallam Street, London, W1N 5LR | Director | 16 December 1999 | Active |
Gaia, London Road, Forest Row, RH18 5EU | Director | 07 October 1997 | Active |
Gaia, London Road, Forest Row, RH18 5EU | Director | 17 November 2003 | Active |
13 Whitcome Mews, Richmond, TW9 4BT | Director | 10 December 2002 | Active |
2 Duncan House 86 Portland Place, London, W1B 1NU | Director | 10 December 2002 | Active |
Yew Tree Mills, Holmbridge, Holmfirth, HD9 2NN | Director | 10 December 2002 | Active |
2 Duncan House 86 Portland Place, London, W1N 3HA | Director | 04 February 1997 | Active |
4 Windsor House, London, W4 4JT | Director | 07 October 1997 | Active |
Flat 34 Hallam Court, 77 Hallam Street, London, W1W 5HB | Director | 07 October 1997 | Active |
Flat 51 Hallam Court 77, Hallam Street, London, W1W 5HB | Director | 21 November 2008 | Active |
Flat 54 Hallamcourt, 77 Hallam Street, London, W1W 5HB | Director | 26 September 2008 | Active |
23 Clifton Hill, London, NW8 0QE | Director | 27 September 1996 | Active |
43 Hallam Court, 77 Hallam Street, London, W1N 5LR | Director | 04 February 1997 | Active |
30, Critchfield Road, Bosham, Chichester, England, PO18 8HH | Director | 07 October 1997 | Active |
15 Sydney House, Woodstock Road, London, W4 1DP | Director | 07 October 1997 | Active |
15 Hallam Court, 77 Hallam Street, London, W1N 5LR | Director | 07 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person secretary company with change date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.