COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED - LONDON
Company Profile | Company Filings |
Overview
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED was incorporated 28 years ago on 19/06/1995 and has the registered number: 03069829. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED was incorporated 28 years ago on 19/06/1995 and has the registered number: 03069829. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IBRAHIM DOGUS | Jun 1980 | British | Director | 2021-12-07 | CURRENT |
DR PAUL JAMES NICHOLSON | May 1958 | British | Director | 2022-12-08 | CURRENT |
MR MICHAEL JOHN OATEN | May 1943 | British | Director | 2021-12-07 | CURRENT |
MR DUC DAM HIEU | Jul 1963 | French | Director | 2022-09-23 | CURRENT |
MRS AYESHA RAHMAN KHAN | Dec 1972 | British | Director | 2023-04-27 | CURRENT |
RENDALL & RITTNER LIMITED | Corporate Secretary | 2023-04-28 | CURRENT | ||
MR SOORIANARAIN VENKATASAWMY | Apr 1965 | British | Director | 2022-12-08 | CURRENT |
DAVID LENNON | Nov 1941 | Irish | Director | 2005-03-01 UNTIL 2011-09-27 | RESIGNED |
MR DAVID GALMAN | Mar 1963 | British | Director | 1998-12-03 UNTIL 2002-07-03 | RESIGNED |
MRS DEIRDRE HELEN GODDARD | Nov 1946 | British | Director | 2002-08-27 UNTIL 2003-12-08 | RESIGNED |
ROSEMARY IRVING | May 1926 | British | Director | 2007-07-31 UNTIL 2010-05-18 | RESIGNED |
CHRISTOPHER CORDESS | Apr 1945 | British | Director | 2009-05-14 UNTIL 2009-10-27 | RESIGNED |
MR MITCHELL KONYN | Jan 1966 | British | Director | 2020-12-14 UNTIL 2021-12-07 | RESIGNED |
PATRICK DAVID LENNON | Nov 1941 | Irish | Director | 2002-07-03 UNTIL 2003-06-12 | RESIGNED |
MRS JANET HOWARD DARBYSHIRE SCOTT | Nov 1947 | British | Director | 2011-03-28 UNTIL 2021-12-07 | RESIGNED |
DR PAUL JAMES NICHOLSON | May 1958 | British | Director | 2011-03-29 UNTIL 2015-11-24 | RESIGNED |
DR PAUL JAMES NICHOLSON | May 1958 | British | Director | 2003-12-08 UNTIL 2005-02-18 | RESIGNED |
MRS PARBATIE BARBARA WEINER | Dec 1957 | British | Director | 2018-01-11 UNTIL 2019-06-03 | RESIGNED |
MR MARK RICHARD ENDERSBY | Nov 1964 | British | Director | 2002-07-03 UNTIL 2002-08-27 | RESIGNED |
SIAN ELIZABETH FLEET MILNE | Oct 1957 | British | Secretary | 2004-10-15 UNTIL 2005-03-10 | RESIGNED |
PAUL JONATHAN WILSON | Dec 1974 | British | Secretary | 2003-12-08 UNTIL 2004-10-15 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1995-06-19 UNTIL 1995-06-19 | RESIGNED | ||
MR JEFFREY SCOTT LESTZ | Nov 1956 | American,British | Director | 2019-09-10 UNTIL 2020-07-30 | RESIGNED |
PAUL JONATHAN WILSON | Dec 1974 | British | Director | 2003-12-08 UNTIL 2010-02-23 | RESIGNED |
MR MARK PERCY FAIRWEATHER | Secretary | 2020-12-04 UNTIL 2023-04-28 | RESIGNED | ||
MR MARK RICHARD ENDERSBY | Nov 1964 | British | Secretary | 2002-07-03 UNTIL 2003-12-12 | RESIGNED |
MR GEORGE DAVID ANGUS | Aug 1948 | British | Secretary | 1995-06-19 UNTIL 1998-05-29 | RESIGNED |
RICHARD SELKIRK COTTON | Mar 1947 | British | Secretary | 1998-12-03 UNTIL 2002-07-03 | RESIGNED |
MR GEORGE DAVID ANGUS | Aug 1948 | British | Director | 1998-12-03 UNTIL 2002-07-03 | RESIGNED |
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-17 UNTIL 2007-09-01 | RESIGNED | ||
RENDALL & RITTNER LIMITED | Corporate Secretary | 2007-09-01 UNTIL 2020-12-04 | RESIGNED | ||
MR LIAM CHRISTIE | Sep 1981 | British | Director | 2020-11-24 UNTIL 2022-07-04 | RESIGNED |
PHILIP GEORGE BURLEY | Dec 1943 | British | Director | 2002-07-03 UNTIL 2005-03-10 | RESIGNED |
MR MICHAEL JOHN BURKE | Nov 1946 | British | Director | 2002-08-27 UNTIL 2003-12-09 | RESIGNED |
MR MICHAEL JOHN BURKE | Nov 1946 | British | Director | 2006-05-02 UNTIL 2011-06-01 | RESIGNED |
MR MICHAEL JOHN BURKE | Nov 1946 | British | Director | 2016-04-01 UNTIL 2019-02-06 | RESIGNED |
JOHN ROBERT BLACK | Jan 1940 | British | Director | 1995-06-19 UNTIL 1997-10-31 | RESIGNED |
MR CHRISTOPHER JOHN BAKER | Sep 1957 | British | Director | 2010-02-23 UNTIL 2021-12-07 | RESIGNED |
MR CHRISTOPHER PAUL AQUILINA | Dec 1982 | British | Director | 2021-12-07 UNTIL 2022-07-29 | RESIGNED |
MR BERT O'DONOGHUE | Aug 1955 | Irish | Director | 2021-12-07 UNTIL 2023-02-20 | RESIGNED |
MR ROY EMANUEL CONWAY | Sep 1938 | British | Director | 1996-02-01 UNTIL 1998-05-29 | RESIGNED |
STEPHEN STUART CONWAY | Feb 1948 | British | Director | 1996-02-01 UNTIL 1998-05-29 | RESIGNED |
MR ALAN JOHN CHAPMAN | Jan 1950 | British | Director | 2010-05-18 UNTIL 2015-10-17 | RESIGNED |
ANN DONOGHUE | Apr 1959 | British | Director | 2007-07-31 UNTIL 2018-06-28 | RESIGNED |
MICHAEL FRANCIS WILKINSON | Feb 1962 | British | Director | 2003-12-08 UNTIL 2007-07-31 | RESIGNED |
MR DESMOND PATRICK SUPPLE | Aug 1971 | British | Director | 2019-09-10 UNTIL 2020-09-30 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-06-19 UNTIL 1995-06-19 | RESIGNED | ||
MR DESMOND PATRICK SUPPLE | Aug 1971 | British | Director | 2021-12-07 UNTIL 2022-12-08 | RESIGNED |
RICHARD MARK GRAHAM STEPHENSON | Feb 1976 | British | Director | 2013-05-14 UNTIL 2016-10-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2023-09-05 | 31-12-2022 | £421 Cash £421 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2022-09-29 | 31-12-2021 | £421 Cash £421 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2021-09-28 | 31-12-2020 | £421 Cash £421 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2020-11-19 | 31-12-2019 | £421 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2019-08-10 | 31-12-2018 | £421 Cash £421 equity |
Abbreviated Company Accounts - COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED | 2015-09-30 | 31-12-2014 | £421 equity |