This company is commonly known as Hallingbury Management Company Limited. The company was founded 29 years ago and was given the registration number 03034928. The firm's registered office is in BISHOP'S STORTFORD. You can find them at 1 Parc Studios, King Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | HALLINGBURY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03034928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Parc Studios, King Street, Bishop's Stortford, Hertfordshire, CM23 2NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Parc Studios, King Street, Bishops Stortford, United Kingdom, CM23 2NB | Corporate Secretary | 06 October 2012 | Active |
19 - 21 Middle Row, Stevenage, England, SG1 3AW | Director | 31 March 2022 | Active |
19 - 21 Middle Row, Stevenage, England, SG1 3AW | Director | 09 October 2019 | Active |
19 - 21 Middle Row, Stevenage, England, SG1 3AW | Director | 05 August 2014 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Secretary | 21 March 1996 | Active |
5 Colliers Shaw, Keston, BR2 6JA | Secretary | 20 March 1995 | Active |
20 Great Eastern Close, Bishops Stortford, CM23 5JP | Secretary | 23 February 2004 | Active |
Queensway House, 11 Queensway, New Milton, BH25 5NR | Corporate Secretary | 23 July 2010 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 29 January 2001 | Active |
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ | Corporate Secretary | 01 May 2004 | Active |
4 Church Hams, Finchampstead, Wokingham, RG40 4XF | Director | 31 December 1998 | Active |
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB | Director | 23 February 2004 | Active |
7 Wisley Road, Andover, SP10 3UQ | Director | 21 March 1996 | Active |
5 Colliers Shaw, Keston, BR2 6JA | Director | 20 March 1995 | Active |
Brambletye, Hartfield Road, Cowden, TN8 7HF | Director | 20 March 1995 | Active |
20 Great Eastern Close, Bishops Stortford, CM23 5JP | Director | 23 February 2004 | Active |
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB | Director | 07 April 2016 | Active |
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB | Director | 08 December 2016 | Active |
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB | Director | 07 April 2016 | Active |
5, Great Eastern Close, Hillingbury Road, Bishop's Stortford, England, CM23 5JP | Director | 11 January 2012 | Active |
5, Great Eastern Close, Hallingbury Road, Bishop's Stortford, England, CM23 5JP | Director | 11 January 2012 | Active |
6 Great Eastern Close, Bishops Stortford, CM23 5JP | Director | 23 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Change of name | Certificate change of name company. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-11-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.