HALWELL HOUSE MANAGEMENT LIMITED
DEVON

Hellopages » Devon » South Hams » TQ7 2RX

Company number 02195797
Status Active
Incorporation Date 18 November 1987
Company Type Private Limited Company
Address 4 HALWELL HOUSE SOUTHPOOL, KINGSBRIDGE, DEVON, TQ7 2RX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 9 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HALWELL HOUSE MANAGEMENT LIMITED are www.halwellhousemanagement.co.uk, and www.halwell-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Halwell House Management Limited is a Private Limited Company. The company registration number is 02195797. Halwell House Management Limited has been working since 18 November 1987. The present status of the company is Active. The registered address of Halwell House Management Limited is 4 Halwell House Southpool Kingsbridge Devon Tq7 2rx. The cash in hand is £0.01k. It is £0k against last year. . MARRIAGE, Hugh is a Secretary of the company. HAFENRICHTER, Jill Drummond is a Director of the company. KIRKHAM, David William is a Director of the company. LINTOTT, Helen Rayden is a Director of the company. MANN, Christopher Michael is a Director of the company. MARRIAGE, Hugh is a Director of the company. NALL, Christopher David is a Director of the company. PRESTON, Allen Reford is a Director of the company. Secretary KNIGHT, Douglas John has been resigned. Secretary KNIGHT, Olive Margaret has been resigned. Secretary NIXON, Ian Lindsay has been resigned. Director GRIFFIN, Robert has been resigned. Director KNIGHT, Olive Margaret has been resigned. Director NIXON, Ian Lindsay has been resigned. Director NIXON, Ian Lindsay has been resigned. Director SILVESTER, Susan Mary has been resigned. Director TABB, Anthony John has been resigned. The company operates in "Residents property management".


halwell house management Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARRIAGE, Hugh
Appointed Date: 04 June 2006

Director
HAFENRICHTER, Jill Drummond
Appointed Date: 01 June 2005
59 years old

Director
KIRKHAM, David William
Appointed Date: 01 July 2002
64 years old

Director
LINTOTT, Helen Rayden
Appointed Date: 01 January 2005
78 years old

Director
MANN, Christopher Michael
Appointed Date: 01 July 2003
84 years old

Director
MARRIAGE, Hugh
Appointed Date: 21 July 2003
80 years old

Director
NALL, Christopher David
Appointed Date: 16 February 2007
65 years old

Director
PRESTON, Allen Reford
Appointed Date: 01 January 2005
83 years old

Resigned Directors

Secretary
KNIGHT, Douglas John
Resigned: 02 June 2002

Secretary
KNIGHT, Olive Margaret
Resigned: 04 June 2006
Appointed Date: 25 May 2004

Secretary
NIXON, Ian Lindsay
Resigned: 01 July 2004
Appointed Date: 02 June 2002

Director
GRIFFIN, Robert
Resigned: 01 June 1991
87 years old

Director
KNIGHT, Olive Margaret
Resigned: 02 June 2002
98 years old

Director
NIXON, Ian Lindsay
Resigned: 20 October 2006
Appointed Date: 31 March 2006
78 years old

Director
NIXON, Ian Lindsay
Resigned: 01 July 2004
Appointed Date: 01 January 1994
78 years old

Director
SILVESTER, Susan Mary
Resigned: 10 February 2005
Appointed Date: 02 June 2002
83 years old

Director
TABB, Anthony John
Resigned: 01 June 1991
84 years old

HALWELL HOUSE MANAGEMENT LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 9

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
30 Apr 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 9

03 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 84 more events
01 Jun 1990
New secretary appointed;new director appointed

01 May 1990
First Gazette notice for compulsory strike-off

21 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Dec 1987
Memorandum and Articles of Association

18 Nov 1987
Incorporation