COUNTY HALL MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

COUNTY HALL MANAGEMENT COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
COUNTY HALL MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 08/10/2002 and has the registered number: 04555966. The accounts status is DORMANT.

COUNTY HALL MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021

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
28/09/2022 12/10/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RENDALL & RITTNER LIMITED Corporate Secretary 2023-04-28 CURRENT
DR PAUL JAMES NICHOLSON May 1958 British Director 2023-02-01 CURRENT
MR NICHOLAS JOHN TOWNSEND Jun 1960 British Director 2022-09-20 CURRENT
MR CHRIS ANDREW ZUROWSKI Sep 1974 British Director 2023-02-01 CURRENT
MR DESMOND PATRICK SUPPLE Aug 1971 British Director 2022-08-30 UNTIL 2023-02-01 RESIGNED
MICHAEL FRANCIS WILKINSON Feb 1962 British Director 2003-12-08 UNTIL 2007-07-31 RESIGNED
SIAN ELIZABETH FLEET MILNE Oct 1957 British Director 2004-10-15 UNTIL 2006-05-02 RESIGNED
HILARY SIMON Jan 1947 British Director 2006-07-03 UNTIL 2012-04-15 RESIGNED
MR BERT O'DONOGHUE Aug 1955 Irish Director 2021-12-07 UNTIL 2023-02-20 RESIGNED
MR PETER ANTHONY SIMMONDS Apr 1958 British Director 2005-03-01 UNTIL 2006-06-21 RESIGNED
DR GOPAL SRINIVASAN May 1970 British Director 2003-12-08 UNTIL 2010-02-21 RESIGNED
DR PAUL JAMES NICHOLSON May 1958 British Director 2003-12-08 UNTIL 2005-02-18 RESIGNED
PATRICK DAVID LENNON Nov 1941 Irish Director 2002-10-08 UNTIL 2003-06-12 RESIGNED
PATRICK DAVID LENNON Nov 1941 Irish Director 2005-03-01 UNTIL 2011-09-27 RESIGNED
MR CHRISTOPHER STANLEY JONES Apr 1968 British Director 2021-12-07 UNTIL 2022-06-09 RESIGNED
MRS DEIRDRE HELEN GODDARD Nov 1946 British Director 2002-10-14 UNTIL 2003-12-08 RESIGNED
MR MINAL SHAH Sep 1976 British Director 2021-12-07 UNTIL 2023-02-01 RESIGNED
MR MARK PERCY FAIRWEATHER Secretary 2020-12-04 UNTIL 2023-04-28 RESIGNED
MR MARK RICHARD ENDERSBY Nov 1964 British Secretary 2002-10-08 UNTIL 2003-12-08 RESIGNED
RENDALL & RITTNER LIMITED Corporate Secretary 2007-09-01 UNTIL 2020-12-04 RESIGNED
MORETONS CORPORATE SERVICES LIMITED Corporate Secretary 2005-03-17 UNTIL 2007-09-01 RESIGNED
MR MICHAEL JOHN BURKE Nov 1946 British Director 2006-05-02 UNTIL 2011-05-31 RESIGNED
PAUL JONATHAN WILSON Dec 1974 British Secretary 2003-12-12 UNTIL 2004-10-15 RESIGNED
MR JONATHAN PAUL WYATT Jan 1973 British Director 2014-01-28 UNTIL 2019-07-16 RESIGNED
VALENTINE D'SOUZA Feb 1930 British Director 2003-12-08 UNTIL 2004-07-06 RESIGNED
STEWART JOSEPH CRUTTENDEN Nov 1957 British Director 2002-10-14 UNTIL 2003-11-13 RESIGNED
STEWART JOSEPH CRUTTENDEN Nov 1957 British Director 2003-12-08 UNTIL 2004-03-21 RESIGNED
DENIS ANTHONY CASSIDY May 1954 British Director 2008-07-29 UNTIL 2014-01-28 RESIGNED
PHILIP GEORGE BURLEY Dec 1943 British Director 2002-10-08 UNTIL 2003-12-08 RESIGNED
MR MICHAEL JOHN BURKE Nov 1946 British Director 2002-10-14 UNTIL 2003-12-09 RESIGNED
MRS AMANDA TAYLOR Mar 1957 British Director 2012-04-24 UNTIL 2021-12-07 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
ANN DONOGHUE Apr 1959 British Director 2007-07-31 UNTIL 2018-04-18 RESIGNED
MR MARK RICHARD ENDERSBY Nov 1964 British Director 2002-10-08 UNTIL 2003-12-08 RESIGNED
MR PARAAG DAVE Sep 1975 English Director 2007-08-07 UNTIL 2009-11-24 RESIGNED
SIAN ELIZABETH FLEET MILNE Oct 1957 British Director 2003-06-12 UNTIL 2003-12-08 RESIGNED
PAUL JONATHAN WILSON Dec 1974 British Director 2003-12-08 UNTIL 2006-05-02 RESIGNED
SIAN ELIZABETH FLEET MILNE Oct 1957 British Secretary 2004-10-15 UNTIL 2005-03-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VARIETY, THE CHILDREN'S CHARITY LONDON Active GROUP 88990 - Other social work activities without accommodation n.e.c.
THE GUILDFORD SCHOOL OF ACTING CONSERVATOIRE GUILDFORD UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EXCELSIOR GROUP PRODUCTIONS LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
PHILIP BURLEY LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VARIETY EVENTS LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
SUFFOLK LIFE GROUP LIMITED SUFFOLK Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
EXCELSIOR PRODUCTIONS (2001) LIMITED EPSOM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
PLASMA CLEAN AIR LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
GENEVIEVE PRODUCTIONS LIMITED EPSOM Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities
BHA HEALTH & SAFETY SOLUTIONS LIMITED LONDON Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
THE QUEST ACADEMY - COLOMA TRUST SOUTH CROYDON Dissolved... FULL 85310 - General secondary education
ORION SYMPHONY ORCHESTRA LONDON ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
WHITGIFTIAN ASSOCIATION TRUST CROYDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
WHITGIFT SPORTS CLUB LIMITED SOUTH CROYDON Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
PLASMA CLEAN HOLDINGS LIMITED OLDHAM ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ATOM UNIVERSE LIMITED WOKING ENGLAND Active TOTAL EXEMPTION FULL 58210 - Publishing of computer games
BURKE HUNTER ADAMS LLP LONDON Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY LIMITED 2022-09-28 31-12-2021 £2 Cash £2 equity
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY LIMITED 2021-09-28 31-12-2020 £2 Cash £2 equity
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY LIMITED 2020-11-19 31-12-2019 £2 equity
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY LIMITED 2019-08-10 31-12-2018 £2 Cash £2 equity
Abbreviated Company Accounts - COUNTY HALL MANAGEMENT COMPANY LIMITED 2015-09-30 31-12-2014 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARCLAY MANSIONS (BOURNEMOUTH) LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
BEECHFIELD COURT (BURY) MANAGEMENT LIMITED LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BARWELL HOUSE MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BELLE ISLE RESIDENTS COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BEAUCHAMP PLACE MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BAYTREES (POOLE) MANAGEMENT LTD LONDON ENGLAND Active DORMANT 98000 - Residents property management
NAVAMAR REALTY COMPANY LTD LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LYDDEN HILLS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
COTON MANOR (SHREWSBURY) RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BLUEDORF LTD LONDON ENGLAND Active DORMANT 56101 - Licensed restaurants