SOLLERSHOTT HALL MANAGEMENT LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 3HW

Company number 03104706
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address KEENS SHAY KEENS LIMITED, 5 GERNON WALK, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 3HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 21 March 2017 with updates; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 175,000 . The most likely internet sites of SOLLERSHOTT HALL MANAGEMENT LIMITED are www.sollershotthallmanagement.co.uk, and www.sollershott-hall-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Sollershott Hall Management Limited is a Private Limited Company. The company registration number is 03104706. Sollershott Hall Management Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of Sollershott Hall Management Limited is Keens Shay Keens Limited 5 Gernon Walk Letchworth Garden City Hertfordshire Sg6 3hw. The company`s financial liabilities are £19.32k. It is £-8.32k against last year. The cash in hand is £21.56k. It is £-5.61k against last year. And the total assets are £21.56k, which is £-8.2k against last year. SHERIDAN, Nicholas Oliver is a Secretary of the company. ASHDOWN, Nigel Stanley is a Director of the company. COSSEY, Bryan is a Director of the company. GRIMWOOD, Gwynneth is a Director of the company. MARTIN, Antony is a Director of the company. MARTIN, Greta is a Director of the company. MEHEW, Stephen Paul is a Director of the company. PARKER, Anthony Hugh is a Director of the company. WILLEY, Enid Lilian is a Director of the company. Secretary EDWARDS, Colin Michael, Dr has been resigned. Secretary KENNEDY, Mary Theresa has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BARTLETT, Gwendoline Mary has been resigned. Director BURNETT, Jacqueline Elisabeth has been resigned. Director BUTTON, Valerie Ann has been resigned. Director COSSEY, Bryan has been resigned. Director EDWARDS, Colin Michael, Dr has been resigned. Director EVELYN, Audrey Caith has been resigned. Director HARTIL, Frank has been resigned. Director JOBBINS, Rachel Jane has been resigned. Director KENNEDY, Mary Theresa has been resigned. Director LAND, George Arthur has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PARKER, Stuart Derek has been resigned. Director PEARSALL, Roger Nicholas has been resigned. Director PHILLIPS, Donna Louise has been resigned. Director PRYOR, Cressida Jane has been resigned. Director REILLY, David John has been resigned. Director ROBINSON, Pamela Mary has been resigned. Director STATHAM, Derek Joseph has been resigned. Director WOODS, Laura has been resigned. The company operates in "Residents property management".


sollershott hall management Key Finiance

LIABILITIES £19.32k
-31%
CASH £21.56k
-21%
TOTAL ASSETS £21.56k
-28%
All Financial Figures

Current Directors

Secretary
SHERIDAN, Nicholas Oliver
Appointed Date: 06 November 2006

Director
ASHDOWN, Nigel Stanley
Appointed Date: 27 June 2007
71 years old

Director
COSSEY, Bryan
Appointed Date: 27 June 2007
80 years old

Director
GRIMWOOD, Gwynneth
Appointed Date: 11 September 2015
83 years old

Director
MARTIN, Antony
Appointed Date: 09 June 2014
84 years old

Director
MARTIN, Greta
Appointed Date: 09 June 2014
79 years old

Director
MEHEW, Stephen Paul
Appointed Date: 05 July 2001
58 years old

Director
PARKER, Anthony Hugh
Appointed Date: 01 June 1999
92 years old

Director
WILLEY, Enid Lilian
Appointed Date: 15 January 2004
77 years old

Resigned Directors

Secretary
EDWARDS, Colin Michael, Dr
Resigned: 06 December 2006
Appointed Date: 16 June 2004

Secretary
KENNEDY, Mary Theresa
Resigned: 14 June 2004
Appointed Date: 21 September 1995

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 21 September 1995
Appointed Date: 21 September 1995

Director
BARTLETT, Gwendoline Mary
Resigned: 31 October 1996
Appointed Date: 21 September 1995
100 years old

Director
BURNETT, Jacqueline Elisabeth
Resigned: 07 September 2005
Appointed Date: 17 April 2002
63 years old

Director
BUTTON, Valerie Ann
Resigned: 07 August 2006
Appointed Date: 08 May 2003
71 years old

Director
COSSEY, Bryan
Resigned: 27 January 2005
Appointed Date: 21 September 1995
80 years old

Director
EDWARDS, Colin Michael, Dr
Resigned: 22 January 2008
Appointed Date: 31 August 2000
83 years old

Director
EVELYN, Audrey Caith
Resigned: 02 May 2007
Appointed Date: 08 May 2003
82 years old

Director
HARTIL, Frank
Resigned: 18 March 1998
Appointed Date: 21 September 1995
82 years old

Director
JOBBINS, Rachel Jane
Resigned: 10 January 2002
Appointed Date: 01 October 2000
55 years old

Director
KENNEDY, Mary Theresa
Resigned: 14 June 2004
Appointed Date: 21 September 1995
58 years old

Director
LAND, George Arthur
Resigned: 15 July 2010
Appointed Date: 16 March 2005
50 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 21 September 1995
Appointed Date: 21 September 1995

Director
PARKER, Stuart Derek
Resigned: 01 June 1999
Appointed Date: 18 March 1998
52 years old

Director
PEARSALL, Roger Nicholas
Resigned: 08 May 2003
Appointed Date: 01 October 2000
68 years old

Director
PHILLIPS, Donna Louise
Resigned: 13 September 2002
Appointed Date: 17 April 2002
55 years old

Director
PRYOR, Cressida Jane
Resigned: 23 January 2008
Appointed Date: 30 August 2006
72 years old

Director
REILLY, David John
Resigned: 31 August 2000
Appointed Date: 31 October 1996
79 years old

Director
ROBINSON, Pamela Mary
Resigned: 30 April 2002
Appointed Date: 21 September 1995
94 years old

Director
STATHAM, Derek Joseph
Resigned: 31 August 2000
Appointed Date: 21 September 1995
74 years old

Director
WOODS, Laura
Resigned: 15 January 2004
Appointed Date: 05 July 2001
47 years old

SOLLERSHOTT HALL MANAGEMENT LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 September 2016
29 Mar 2017
Confirmation statement made on 21 March 2017 with updates
11 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 175,000

29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Appointment of Mrs Gwynneth Grimwood as a director on 11 September 2015
...
... and 101 more events
07 Dec 1995
New director appointed
07 Dec 1995
Accounting reference date notified as 30/09
02 Oct 1995
Director resigned
02 Oct 1995
Secretary resigned
21 Sep 1995
Incorporation