HALL HOUSE MANAGEMENT LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 04450972
Status Active
Incorporation Date 29 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 29 May 2016 no member list; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HALL HOUSE MANAGEMENT LIMITED are www.hallhousemanagement.co.uk, and www.hall-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hall House Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04450972. Hall House Management Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Hall House Management Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT is a Secretary of the company. FINUCANE, Leslie Joseph is a Director of the company. KILBY, Mary is a Director of the company. TAYLOR, George Charles Henry is a Director of the company. Secretary MCGILL, Andrew Ryder has been resigned. Secretary MOONEY, Alison Mary has been resigned. Secretary NORMAN, Peter Dudley has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary HAWKSWORTH MANAGEMENT LIMITED has been resigned. Secretary STONEDALE PROPERTY MANAGEMENT LIMITED has been resigned. Secretary STONEDALE PROPERTY MANAGEMENT LIMITED has been resigned. Director BOUCHER, James Rex Comyn has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KING, Jeffrey Stuart has been resigned. Director NORMAN, Peter Dudley has been resigned. Director SHAW, Glynis Diane has been resigned. Director VENN, Denise has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT
Appointed Date: 29 May 2014

Director
FINUCANE, Leslie Joseph
Appointed Date: 09 September 2013
73 years old

Director
KILBY, Mary
Appointed Date: 04 May 2004
95 years old

Director
TAYLOR, George Charles Henry
Appointed Date: 04 May 2004
92 years old

Resigned Directors

Secretary
MCGILL, Andrew Ryder
Resigned: 13 November 2014
Appointed Date: 23 August 2010

Secretary
MOONEY, Alison Mary
Resigned: 02 August 2005
Appointed Date: 10 February 2005

Secretary
NORMAN, Peter Dudley
Resigned: 26 July 2005
Appointed Date: 29 May 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 07 June 2010
Appointed Date: 01 August 2005

Secretary
HAWKSWORTH MANAGEMENT LIMITED
Resigned: 26 July 2005
Appointed Date: 28 July 2004

Secretary
STONEDALE PROPERTY MANAGEMENT LIMITED
Resigned: 07 June 2010
Appointed Date: 07 June 2010

Secretary
STONEDALE PROPERTY MANAGEMENT LIMITED
Resigned: 28 July 2010
Appointed Date: 07 June 2010

Director
BOUCHER, James Rex Comyn
Resigned: 26 July 2005
Appointed Date: 29 May 2002
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002
35 years old

Director
KING, Jeffrey Stuart
Resigned: 20 July 2006
Appointed Date: 04 May 2004
77 years old

Director
NORMAN, Peter Dudley
Resigned: 26 July 2005
Appointed Date: 29 May 2002
73 years old

Director
SHAW, Glynis Diane
Resigned: 29 July 2013
Appointed Date: 20 July 2006
71 years old

Director
VENN, Denise
Resigned: 22 December 2008
Appointed Date: 20 July 2006
70 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 May 2002
Appointed Date: 29 May 2002

HALL HOUSE MANAGEMENT LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 December 2016
16 Jun 2016
Annual return made up to 29 May 2016 no member list
06 Apr 2016
Total exemption full accounts made up to 31 December 2015
15 Jun 2015
Annual return made up to 29 May 2015 no member list
16 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 61 more events
09 Aug 2002
Secretary resigned;director resigned
09 Aug 2002
New secretary appointed
09 Aug 2002
New director appointed
09 Aug 2002
Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
29 May 2002
Incorporation