HALLINGBURY MANAGEMENT COMPANY LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 2NB
Company number 03034928
Status Active
Incorporation Date 20 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 PARC STUDIOS, KING STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 2NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Victoria Ann Shorland as a director on 8 December 2016; Termination of appointment of Victoria Ann Shorland Jacob as a director on 25 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HALLINGBURY MANAGEMENT COMPANY LIMITED are www.hallingburymanagementcompany.co.uk, and www.hallingbury-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Stansted Airport Rail Station is 4.6 miles; to Harlow Mill Rail Station is 5.7 miles; to Harlow Town Rail Station is 6.8 miles; to Audley End Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallingbury Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03034928. Hallingbury Management Company Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Hallingbury Management Company Limited is 1 Parc Studios King Street Bishop S Stortford Hertfordshire Cm23 2nb. . PARC PROPERTIES MANAGEMENT LTD is a Secretary of the company. BAYES, Martin is a Director of the company. GRAY, Elizabeth Renee is a Director of the company. HARTLEY, Richard John is a Director of the company. SHORLAND, Victoria Ann is a Director of the company. Secretary ALLAN, John has been resigned. Secretary CHARLTON BROWN, Grace Maud has been resigned. Secretary GINGER, Cyril has been resigned. Secretary OM PROPERTY MANAGEMENT LIMITED has been resigned. Secretary PITSEC LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director ALLAN, John has been resigned. Director BROE, Duncan has been resigned. Director CHARLTON BROWN, Grace Maud has been resigned. Director GILCHRIEST, Pamela has been resigned. Director GINGER, Cyril has been resigned. Director JACOB, Victoria Ann Shorland has been resigned. Director KILKENNY, Joanne Maria Elizabeth has been resigned. Director KILKENNY, Joanne Maria Elizabeth has been resigned. Director TAYLOR, Michael Charles has been resigned. The company operates in "Residents property management".


hallingbury management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PARC PROPERTIES MANAGEMENT LTD
Appointed Date: 06 October 2012

Director
BAYES, Martin
Appointed Date: 23 February 2004
64 years old

Director
GRAY, Elizabeth Renee
Appointed Date: 07 April 2016
81 years old

Director
HARTLEY, Richard John
Appointed Date: 05 August 2014
80 years old

Director
SHORLAND, Victoria Ann
Appointed Date: 08 December 2016
47 years old

Resigned Directors

Secretary
ALLAN, John
Resigned: 29 January 2001
Appointed Date: 21 March 1996

Secretary
CHARLTON BROWN, Grace Maud
Resigned: 21 March 1997
Appointed Date: 20 March 1995

Secretary
GINGER, Cyril
Resigned: 30 April 2004
Appointed Date: 23 February 2004

Secretary
OM PROPERTY MANAGEMENT LIMITED
Resigned: 06 October 2012
Appointed Date: 23 July 2010

Secretary
PITSEC LIMITED
Resigned: 23 February 2004
Appointed Date: 29 January 2001

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 23 July 2010
Appointed Date: 01 May 2004

Director
ALLAN, John
Resigned: 23 February 2004
Appointed Date: 31 December 1998
65 years old

Director
BROE, Duncan
Resigned: 23 February 2004
Appointed Date: 21 March 1996
64 years old

Director
CHARLTON BROWN, Grace Maud
Resigned: 21 March 1997
Appointed Date: 20 March 1995
94 years old

Director
GILCHRIEST, Pamela
Resigned: 31 December 1998
Appointed Date: 20 March 1995
87 years old

Director
GINGER, Cyril
Resigned: 08 April 2014
Appointed Date: 23 February 2004
83 years old

Director
JACOB, Victoria Ann Shorland
Resigned: 25 November 2016
Appointed Date: 07 April 2016
47 years old

Director
KILKENNY, Joanne Maria Elizabeth
Resigned: 01 March 2016
Appointed Date: 11 January 2012
60 years old

Director
KILKENNY, Joanne Maria Elizabeth
Resigned: 25 September 2012
Appointed Date: 11 January 2012
60 years old

Director
TAYLOR, Michael Charles
Resigned: 25 September 2012
Appointed Date: 23 February 2004
60 years old

HALLINGBURY MANAGEMENT COMPANY LIMITED Events

13 Dec 2016
Appointment of Victoria Ann Shorland as a director on 8 December 2016
30 Nov 2016
Termination of appointment of Victoria Ann Shorland Jacob as a director on 25 November 2016
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Appointment of Elizabeth Renee Gray as a director on 7 April 2016
11 Apr 2016
Appointment of Victoria Ann Shorland Jacob as a director on 7 April 2016
...
... and 85 more events
29 Apr 1997
Full accounts made up to 31 March 1996
29 Apr 1997
Full accounts made up to 31 March 1997
22 May 1996
Annual return made up to 20/03/96
01 Nov 1995
Director's particulars changed

20 Mar 1995
Incorporation