COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 03432838
Status Active
Incorporation Date 8 September 1997
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Resolutions RES13 ‐ Dirs no more that 6 at one time - dirs eligible for re-election every 3 years 24/11/2015 RES13 ‐ Dirs no more that 6 at one time - dirs eligible for re-election every 3 years 24/11/2015 . The most likely internet sites of COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED are www.countyhallmanagementcompanycourtyard.co.uk, and www.county-hall-management-company-courtyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.County Hall Management Company Courtyard Limited is a Private Limited Company. The company registration number is 03432838. County Hall Management Company Courtyard Limited has been working since 08 September 1997. The present status of the company is Active. The registered address of County Hall Management Company Courtyard Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. CASSIDY, Denis is a Director of the company. SCOTT, James David is a Director of the company. SRINIVASAN, Gopal, Dr is a Director of the company. TAYLOR, Amanda is a Director of the company. WYATT, Jonathan Paul is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary ENDERSBY, Mark Richard has been resigned. Secretary FLEET MILNE, Sian Elizabeth has been resigned. Secretary WILSON, Paul Jonathan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary MORETONS CORPORATE SERVICES LIMITED has been resigned. Director BURLEY, Philip George has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. Director CRUTTENDEN, Stewart Joseph has been resigned. Director CRUTTENDEN, Stewart Joseph has been resigned. Director D'SOUZA, Valentine has been resigned. Director DAVE, Paraag has been resigned. Director ENDERSBY, Mark Richard has been resigned. Director FLEET MILNE, Sian Elizabeth has been resigned. Director FLEET MILNE, Sian Elizabeth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LENNON, Patrick David has been resigned. Director SIMMONDS, Peter Anthony has been resigned. Director SIMON, Hilary has been resigned. Director SRINIVASAN, Gopal, Dr has been resigned. Director TAYLOR, Amanda has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 01 September 2007

Director
CASSIDY, Denis
Appointed Date: 11 July 2008
71 years old

Director
SCOTT, James David
Appointed Date: 15 May 2012
50 years old

Director
SRINIVASAN, Gopal, Dr
Appointed Date: 28 February 2012
55 years old

Director
TAYLOR, Amanda
Appointed Date: 23 February 2010
68 years old

Director
WYATT, Jonathan Paul
Appointed Date: 30 July 2013
52 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 03 July 2002
Appointed Date: 08 September 1997

Secretary
ENDERSBY, Mark Richard
Resigned: 12 December 2003
Appointed Date: 03 July 2002

Secretary
FLEET MILNE, Sian Elizabeth
Resigned: 10 March 2005
Appointed Date: 15 October 2004

Secretary
WILSON, Paul Jonathan
Resigned: 15 October 2004
Appointed Date: 12 December 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Secretary
MORETONS CORPORATE SERVICES LIMITED
Resigned: 01 September 2007
Appointed Date: 16 March 2005

Director
BURLEY, Philip George
Resigned: 27 August 2002
Appointed Date: 03 July 2002
81 years old

Director
CONWAY, Stephen Stuart Solomon
Resigned: 03 July 2002
Appointed Date: 08 September 1997
77 years old

Director
CRUTTENDEN, Stewart Joseph
Resigned: 15 November 2004
Appointed Date: 08 December 2003
67 years old

Director
CRUTTENDEN, Stewart Joseph
Resigned: 13 November 2003
Appointed Date: 27 August 2002
67 years old

Director
D'SOUZA, Valentine
Resigned: 06 July 2004
Appointed Date: 08 December 2003
95 years old

Director
DAVE, Paraag
Resigned: 24 November 2009
Appointed Date: 07 August 2007
50 years old

Director
ENDERSBY, Mark Richard
Resigned: 12 December 2003
Appointed Date: 03 July 2002
60 years old

Director
FLEET MILNE, Sian Elizabeth
Resigned: 02 May 2006
Appointed Date: 15 October 2004
67 years old

Director
FLEET MILNE, Sian Elizabeth
Resigned: 08 December 2003
Appointed Date: 12 June 2003
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 September 1997
Appointed Date: 08 September 1997

Director
LENNON, Patrick David
Resigned: 27 August 2002
Appointed Date: 03 July 2002
83 years old

Director
SIMMONDS, Peter Anthony
Resigned: 21 June 2006
Appointed Date: 01 March 2005
67 years old

Director
SIMON, Hilary
Resigned: 15 April 2012
Appointed Date: 03 July 2006
78 years old

Director
SRINIVASAN, Gopal, Dr
Resigned: 21 February 2010
Appointed Date: 08 December 2003
55 years old

Director
TAYLOR, Amanda
Resigned: 03 August 2009
Appointed Date: 14 May 2009
68 years old

COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Events

07 Oct 2016
Confirmation statement made on 8 September 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Resolutions
  • RES13 ‐ Dirs no more that 6 at one time - dirs eligible for re-election every 3 years 24/11/2015
  • RES13 ‐ Dirs no more that 6 at one time - dirs eligible for re-election every 3 years 24/11/2015

05 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 171

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 93 more events
17 Sep 1997
Director resigned
17 Sep 1997
New director appointed
17 Sep 1997
New secretary appointed
17 Sep 1997
Registered office changed on 17/09/97 from: 120 east road london N1 6AA
08 Sep 1997
Incorporation