THE HALL HOUSE FLAT MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0HG

Company number 03725493
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address FLAT 5 HALL HOUSE, 21 HALL STREET, CHELMSFORD, ESSEX, ENGLAND, CM2 0HG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE HALL HOUSE FLAT MANAGEMENT COMPANY LIMITED are www.thehallhouseflatmanagementcompany.co.uk, and www.the-hall-house-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Hall House Flat Management Company Limited is a Private Limited Company. The company registration number is 03725493. The Hall House Flat Management Company Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of The Hall House Flat Management Company Limited is Flat 5 Hall House 21 Hall Street Chelmsford Essex England Cm2 0hg. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £10.12k, which is £0.48k against last year. O MAHONY, Angela Helen is a Secretary of the company. CLEARY, Timothy is a Director of the company. FIRTH, Spencer Edward is a Director of the company. O'MAHONY, Angela Helen is a Director of the company. Secretary BERKOVITZ, Melinda Ann has been resigned. Secretary NEWASPECT LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director AYLOTT, Christopher Paul has been resigned. Director BELLEKOM, Anthony William has been resigned. Director BERKOVITZ, Larry Ivor has been resigned. Director BERKOVITZ, Melinda Ann has been resigned. Director GOODMAN, Andrew John has been resigned. Director WALL, Mark John has been resigned. Director NEWASPECT LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the hall house flat management company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £10.12k
+4%
All Financial Figures

Current Directors

Secretary
O MAHONY, Angela Helen
Appointed Date: 20 December 2002

Director
CLEARY, Timothy
Appointed Date: 09 December 2000
68 years old

Director
FIRTH, Spencer Edward
Appointed Date: 24 October 1999
78 years old

Director
O'MAHONY, Angela Helen
Appointed Date: 07 May 1999
62 years old

Resigned Directors

Secretary
BERKOVITZ, Melinda Ann
Resigned: 25 October 1999
Appointed Date: 03 March 1999

Secretary
NEWASPECT LIMITED
Resigned: 20 December 2002
Appointed Date: 04 November 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 March 1999
Appointed Date: 03 March 1999

Director
AYLOTT, Christopher Paul
Resigned: 19 November 2004
Appointed Date: 20 December 2002
49 years old

Director
BELLEKOM, Anthony William
Resigned: 30 June 2000
Appointed Date: 24 October 1999
71 years old

Director
BERKOVITZ, Larry Ivor
Resigned: 25 October 1999
Appointed Date: 03 March 1999
70 years old

Director
BERKOVITZ, Melinda Ann
Resigned: 25 October 1999
Appointed Date: 03 March 1999
65 years old

Director
GOODMAN, Andrew John
Resigned: 24 June 2010
Appointed Date: 23 February 2005
47 years old

Director
WALL, Mark John
Resigned: 05 November 2004
Appointed Date: 25 June 1999
50 years old

Director
NEWASPECT LIMITED
Resigned: 20 December 2002
Appointed Date: 27 April 1999

THE HALL HOUSE FLAT MANAGEMENT COMPANY LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 24

23 Mar 2016
Secretary's details changed for Angela Helen O Mahony on 21 March 2016
...
... and 63 more events
28 Sep 1999
New director appointed
01 Jun 1999
Ad 24/04/99--------- £ si 6@1=6 £ ic 18/24
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 May 1999
New director appointed
09 Mar 1999
Secretary resigned
03 Mar 1999
Incorporation