You are here: bizstats.co.uk > a-z index > 2 list > 27 list

278 Hale Lane Management Limited LONDON


Founded in 1996, 278 Hale Lane Management, classified under reg no. 03153944 is an active company. Currently registered at 135 Bramley Road N14 4UT, London the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 6th March 1996 278 Hale Lane Management Limited is no longer carrying the name Stoneflame.

The company has 3 directors, namely Adam M., Robert B. and Dorothy S.. Of them, Dorothy S. has been with the company the longest, being appointed on 30 September 2014 and Adam M. has been with the company for the least time - from 12 November 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

278 Hale Lane Management Limited Address / Contact

Office Address 135 Bramley Road
Office Address2 Bramley Road
Town London
Post code N14 4UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03153944
Date of Incorporation Tue, 30th Jan 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Barnard Cook London Ltd

Position: Corporate Secretary

Appointed: 19 December 2022

Adam M.

Position: Director

Appointed: 12 November 2020

Robert B.

Position: Director

Appointed: 20 August 2019

Dorothy S.

Position: Director

Appointed: 30 September 2014

Selwyn S.

Position: Director

Appointed: 20 August 2019

Resigned: 24 March 2023

Seymour R.

Position: Director

Appointed: 20 August 2019

Resigned: 19 August 2021

Adrian M.

Position: Director

Appointed: 10 July 2017

Resigned: 18 May 2020

Robert R.

Position: Director

Appointed: 30 September 2014

Resigned: 10 July 2017

Harold H.

Position: Director

Appointed: 24 September 2012

Resigned: 20 April 2020

Marilyn H.

Position: Director

Appointed: 24 June 2008

Resigned: 31 January 2015

Solomon B.

Position: Director

Appointed: 15 June 2006

Resigned: 12 November 2020

Pat B.

Position: Director

Appointed: 16 June 2005

Resigned: 29 January 2018

Geetu B.

Position: Secretary

Appointed: 16 June 2005

Resigned: 20 June 2018

Judith S.

Position: Director

Appointed: 16 June 2005

Resigned: 17 January 2011

Geetu B.

Position: Director

Appointed: 09 June 2004

Resigned: 20 June 2018

Eugene S.

Position: Director

Appointed: 15 August 2002

Resigned: 10 June 2004

Hitesh P.

Position: Director

Appointed: 12 June 2001

Resigned: 14 November 2016

Ivan C.

Position: Secretary

Appointed: 12 June 2001

Resigned: 09 February 2005

Gerrard F.

Position: Director

Appointed: 12 June 2001

Resigned: 16 June 2005

Linda G.

Position: Director

Appointed: 12 June 2001

Resigned: 24 February 2004

Eugene S.

Position: Secretary

Appointed: 01 March 1998

Resigned: 12 June 2001

Sidney B.

Position: Director

Appointed: 06 August 1997

Resigned: 15 August 2002

Eugene S.

Position: Director

Appointed: 18 June 1997

Resigned: 12 June 2001

Ivan C.

Position: Director

Appointed: 18 June 1997

Resigned: 09 February 2005

Jacqui H.

Position: Secretary

Appointed: 18 June 1997

Resigned: 06 August 1997

Lawrence H.

Position: Director

Appointed: 18 June 1997

Resigned: 06 August 1997

Anna L.

Position: Director

Appointed: 18 June 1997

Resigned: 25 April 2000

Frank L.

Position: Secretary

Appointed: 16 February 1996

Resigned: 18 June 1997

Frank L.

Position: Director

Appointed: 16 February 1996

Resigned: 18 June 1997

Richard H.

Position: Director

Appointed: 16 February 1996

Resigned: 18 June 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1996

Resigned: 16 February 1996

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 30 January 1996

Resigned: 16 February 1996

Company previous names

Stoneflame March 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1818     
Balance Sheet
Current Assets18181818181818
Net Assets Liabilities  1818181818
Debtors1818     
Net Assets Liabilities Including Pension Asset Liability1818     
Reserves/Capital
Called Up Share Capital1818     
Shareholder Funds1818     
Other
Net Current Assets Liabilities18181818181818
Total Assets Less Current Liabilities18181818181818
Number Shares Allotted 18     
Par Value Share 1     
Share Capital Allotted Called Up Paid1818     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 27th, July 2023
Free Download (3 pages)

Company search