UKBizDB.co.uk

HALLINGBURY MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Parc Studios, King Street, Bishop's Stortford, Hertfordshire, CM23 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parc Studios, King Street, Bishops Stortford, United Kingdom, CM23 2NB

Corporate Secretary06 October 2012Active
19 - 21 Middle Row, Stevenage, England, SG1 3AW

Director31 March 2022Active
19 - 21 Middle Row, Stevenage, England, SG1 3AW

Director09 October 2019Active
19 - 21 Middle Row, Stevenage, England, SG1 3AW

Director05 August 2014Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Secretary21 March 1996Active
5 Colliers Shaw, Keston, BR2 6JA

Secretary20 March 1995Active
20 Great Eastern Close, Bishops Stortford, CM23 5JP

Secretary23 February 2004Active
Queensway House, 11 Queensway, New Milton, BH25 5NR

Corporate Secretary23 July 2010Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary29 January 2001Active
Lynwood House, 10 Victors Way, Barnet, EN5 5TZ

Corporate Secretary01 May 2004Active
4 Church Hams, Finchampstead, Wokingham, RG40 4XF

Director31 December 1998Active
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB

Director23 February 2004Active
7 Wisley Road, Andover, SP10 3UQ

Director21 March 1996Active
5 Colliers Shaw, Keston, BR2 6JA

Director20 March 1995Active
Brambletye, Hartfield Road, Cowden, TN8 7HF

Director20 March 1995Active
20 Great Eastern Close, Bishops Stortford, CM23 5JP

Director23 February 2004Active
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB

Director07 April 2016Active
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB

Director08 December 2016Active
1, Parc Studios, King Street, Bishop's Stortford, CM23 2NB

Director07 April 2016Active
5, Great Eastern Close, Hillingbury Road, Bishop's Stortford, England, CM23 5JP

Director11 January 2012Active
5, Great Eastern Close, Hallingbury Road, Bishop's Stortford, England, CM23 5JP

Director11 January 2012Active
6 Great Eastern Close, Bishops Stortford, CM23 5JP

Director23 February 2004Active

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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

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

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Change of name

Certificate change of name company.

Download
2022-07-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.