COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED - LONDON
Company Profile | Company Filings |
Overview
COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED was incorporated 26 years ago on 08/09/1997 and has the registered number: 03432838. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED was incorporated 26 years ago on 08/09/1997 and has the registered number: 03432838. The accounts status is DORMANT and accounts are next due on 30/09/2024.
COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O RENDALL AND RITTNER LIMITED
LONDON
SW8 2LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RENDALL & RITTNER LIMITED | Corporate Secretary | 2023-04-28 | CURRENT | ||
MR SEBASTIAN WOOLLARD | Nov 1993 | British | Director | 2023-05-05 | CURRENT |
MR CHRISTOPHER ANDREW ZUROWSKI | Sep 1974 | British | Director | 2022-07-14 | CURRENT |
MR SANJEET DHAYA | Nov 1970 | British | Director | 2023-05-17 | CURRENT |
PAUL JONATHAN WILSON | Dec 1974 | British | Secretary | 2003-12-12 UNTIL 2004-10-15 | RESIGNED |
HILARY SIMON | Jan 1947 | British | Director | 2006-07-03 UNTIL 2012-04-15 | RESIGNED |
MR PETER ANTHONY SIMMONDS | Apr 1958 | British | Director | 2005-03-01 UNTIL 2006-06-21 | RESIGNED |
DR GOPAL SRINIVASAN | May 1970 | British | Director | 2012-02-28 UNTIL 2022-12-08 | RESIGNED |
MR JAMES DAVID SCOTT | Feb 1975 | British | Director | 2012-05-15 UNTIL 2020-08-14 | RESIGNED |
PATRICK DAVID LENNON | Nov 1941 | Irish | Director | 2002-07-03 UNTIL 2002-08-27 | RESIGNED |
MR CHRISTOPHER STANLEY JONES | Apr 1968 | British | Director | 2020-11-24 UNTIL 2022-06-09 | RESIGNED |
SIAN ELIZABETH FLEET MILNE | Oct 1957 | British | Director | 2003-06-12 UNTIL 2003-12-08 | RESIGNED |
MR MINAL SHAH | Sep 1976 | British | Director | 2021-12-07 UNTIL 2022-12-08 | RESIGNED |
MR PARAAG DAVE | Sep 1975 | English | Director | 2007-08-07 UNTIL 2009-11-24 | RESIGNED |
MRS AMANDA TAYLOR | Mar 1957 | British | Director | 2010-02-23 UNTIL 2021-12-07 | RESIGNED |
SIAN ELIZABETH FLEET MILNE | Oct 1957 | British | Secretary | 2004-10-15 UNTIL 2005-03-10 | RESIGNED |
MR MARK PERCY FAIRWEATHER | Secretary | 2020-12-04 UNTIL 2023-04-28 | RESIGNED | ||
MR MARK RICHARD ENDERSBY | Nov 1964 | British | Secretary | 2002-07-03 UNTIL 2003-12-12 | RESIGNED |
MR GEORGE DAVID ANGUS | Aug 1948 | British | Secretary | 1997-09-08 UNTIL 2002-07-03 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-09-08 UNTIL 1997-09-08 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 1997-09-08 UNTIL 1997-09-08 | RESIGNED | ||
MR MARK RICHARD ENDERSBY | Nov 1964 | British | Director | 2002-07-03 UNTIL 2003-12-12 | RESIGNED |
DR GOPAL SRINIVASAN | May 1970 | British | Director | 2003-12-08 UNTIL 2010-02-21 | RESIGNED |
MORETONS CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-03-16 UNTIL 2007-09-01 | RESIGNED | ||
SIAN ELIZABETH FLEET MILNE | Oct 1957 | British | Director | 2004-10-15 UNTIL 2006-05-02 | RESIGNED |
STEWART JOSEPH CRUTTENDEN | Nov 1957 | British | Director | 2002-08-27 UNTIL 2003-11-13 | RESIGNED |
VALENTINE D'SOUZA | Feb 1930 | British | Director | 2003-12-08 UNTIL 2004-07-06 | RESIGNED |
MR NICHOLAS JOHN TOWNSEND | Jun 1960 | British | Director | 2021-12-07 UNTIL 2023-04-27 | RESIGNED |
STEWART JOSEPH CRUTTENDEN | Nov 1957 | British | Director | 2003-12-08 UNTIL 2004-11-15 | RESIGNED |
MR STEPHEN STUART SOLOMON CONWAY | Feb 1948 | British | Director | 1997-09-08 UNTIL 2002-07-03 | RESIGNED |
DENIS CASSIDY | May 1954 | British | Director | 2008-07-11 UNTIL 2021-12-07 | RESIGNED |
PHILIP GEORGE BURLEY | Dec 1943 | British | Director | 2002-07-03 UNTIL 2002-08-27 | RESIGNED |
MR TIMOTHY VOAKE | Apr 1962 | British | Director | 2022-06-15 UNTIL 2023-12-07 | RESIGNED |
MR TIMOTHY VOAKE | Apr 1962 | British | Director | 2018-01-15 UNTIL 2022-03-14 | RESIGNED |
MR JONATHAN PAUL WYATT | Jan 1973 | British | Director | 2013-07-30 UNTIL 2019-07-16 | RESIGNED |
MRS AMANDA TAYLOR | Mar 1957 | British | Director | 2009-05-14 UNTIL 2009-08-03 | RESIGNED |
RENDALL & RITTNER LIMITED | Corporate Secretary | 2007-09-01 UNTIL 2020-12-04 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2024-05-21 | 31-12-2023 | £171 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2023-09-05 | 31-12-2022 | £171 Cash £171 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2022-09-29 | 31-12-2021 | £171 Cash £171 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2021-09-28 | 31-12-2020 | £171 Cash £171 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2020-11-19 | 31-12-2019 | £171 equity |
Dormant Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2019-08-10 | 31-12-2018 | £171 Cash £171 equity |
Abbreviated Company Accounts - COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED | 2015-09-30 | 31-12-2014 | £171 equity |