HOTHAM HALL MANAGEMENT LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT8 9HH

Company number 03325170
Status Active
Incorporation Date 27 February 1997
Company Type Private Limited Company
Address 89 BRIDGE ROAD, EAST MOLESEY, SURREY, KT8 9HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Trond Flem Ulvestad as a director on 4 April 2016; Termination of appointment of Colin Martin Mackay as a director on 4 April 2016. The most likely internet sites of HOTHAM HALL MANAGEMENT LIMITED are www.hothamhallmanagement.co.uk, and www.hotham-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Hotham Hall Management Limited is a Private Limited Company. The company registration number is 03325170. Hotham Hall Management Limited has been working since 27 February 1997. The present status of the company is Active. The registered address of Hotham Hall Management Limited is 89 Bridge Road East Molesey Surrey Kt8 9hh. . SWEETING, David John is a Secretary of the company. KOHLI, Rajat is a Director of the company. ULVESTAD, Trond Flem is a Director of the company. Secretary LE VESCONTE, Daniel James has been resigned. Secretary SANDHU, Bimaljit Singh has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEEVOR, Hugh Gordon has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director BILTON, Laurence James has been resigned. Director BLOOMFIELD, David John has been resigned. Director GREEN, Andrew Stephen Landon has been resigned. Director MACKAY, Colin Martin has been resigned. Director SHERMAN, Paul Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SWEETING, David John
Appointed Date: 17 January 2006

Director
KOHLI, Rajat
Appointed Date: 01 August 2012
61 years old

Director
ULVESTAD, Trond Flem
Appointed Date: 04 April 2016
54 years old

Resigned Directors

Secretary
LE VESCONTE, Daniel James
Resigned: 25 February 2000
Appointed Date: 15 April 1999

Secretary
SANDHU, Bimaljit Singh
Resigned: 15 April 1999
Appointed Date: 13 March 1997

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 25 February 2000
Appointed Date: 13 March 1997

Secretary
PEVEREL OM LIMITED
Resigned: 16 January 2006
Appointed Date: 01 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1997
Appointed Date: 27 February 1997

Director
BEEVOR, Hugh Gordon
Resigned: 20 August 2013
Appointed Date: 27 July 2004
82 years old

Director
BILTON, Anton John Godfrey
Resigned: 15 April 1999
Appointed Date: 13 March 1997
61 years old

Director
BILTON, Laurence James
Resigned: 15 April 1999
Appointed Date: 13 March 1997
58 years old

Director
BLOOMFIELD, David John
Resigned: 23 June 2014
Appointed Date: 21 November 2005
74 years old

Director
GREEN, Andrew Stephen Landon
Resigned: 16 July 2012
Appointed Date: 21 November 2005
52 years old

Director
MACKAY, Colin Martin
Resigned: 04 April 2016
Appointed Date: 01 August 2012
85 years old

Director
SHERMAN, Paul Michael
Resigned: 18 November 2005
Appointed Date: 15 April 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 March 1997
Appointed Date: 27 February 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1997
Appointed Date: 27 February 1997

Persons With Significant Control

Mr Rajat Kohli
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control

HOTHAM HALL MANAGEMENT LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Apr 2016
Appointment of Mr Trond Flem Ulvestad as a director on 4 April 2016
12 Apr 2016
Termination of appointment of Colin Martin Mackay as a director on 4 April 2016
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9

...
... and 67 more events
24 Mar 1997
New secretary appointed
24 Mar 1997
New director appointed
24 Mar 1997
New director appointed
20 Mar 1997
Company name changed groundpurpose property managemen t LIMITED\certificate issued on 20/03/97
27 Feb 1997
Incorporation