Chaloner Hall Management Company Ltd NEWCASTLE UPON TYNE


Chaloner Hall Management Company started in year 2007 as Private Limited Company with registration number 06367279. The Chaloner Hall Management Company company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Cheviot House. Postal code: NE3 2ER.

The firm has 2 directors, namely Ian C., Philip O.. Of them, Philip O. has been with the company the longest, being appointed on 6 March 2024 and Ian C. has been with the company for the least time - from 11 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chaloner Hall Management Company Ltd Address / Contact

Office Address Cheviot House
Office Address2 Beaminster Way East
Town Newcastle Upon Tyne
Post code NE3 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 06367279
Date of Incorporation Tue, 11th Sep 2007
Industry Dormant Company
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 17 years old
Account next due date Mon, 30th Jun 2025 (433 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ian C.

Position: Director

Appointed: 11 March 2024

Philip O.

Position: Director

Appointed: 06 March 2024

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 19 October 2012

Paul C.

Position: Director

Appointed: 03 April 2023

Resigned: 06 March 2024

Susan M.

Position: Director

Appointed: 21 October 2013

Resigned: 03 April 2023

Penny R.

Position: Secretary

Appointed: 18 October 2012

Resigned: 18 October 2012

Kingston Property Services Limited

Position: Corporate Secretary

Appointed: 11 April 2012

Resigned: 18 October 2012

Philip O.

Position: Director

Appointed: 11 September 2011

Resigned: 04 January 2017

David O.

Position: Director

Appointed: 11 September 2007

Resigned: 11 September 2011

Susan K.

Position: Secretary

Appointed: 11 September 2007

Resigned: 24 March 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth13131313131313    
Balance Sheet
Cash Bank On Hand      00000
Net Assets Liabilities    13131313131313
Cash Bank In Hand     00    
Net Assets Liabilities Including Pension Asset Liability13131313131313    
Reserves/Capital
Shareholder Funds13131313131313    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1313131313131313131313
Number Shares Allotted 13131313131313131313
Par Value Share 1111100000
Share Capital Allotted Called Up Paid13131313131313    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
2024/03/06 - the day director's appointment was terminated
filed on: 6th, March 2024
Free Download (1 page)

Company search

Advertisements