County Hall Management Company (n & S) Limited LONDON


County Hall Management Company (n & S) started in year 1995 as Private Limited Company with registration number 03069829. The County Hall Management Company (n & S) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at C/o Rendall And Rittner Limited. Postal code: SW8 2LE.

The company has 6 directors, namely Bert O., Ayesha R. and Soorianarain V. and others. Of them, Michael O. has been with the company the longest, being appointed on 7 December 2021 and Bert O. has been with the company for the least time - from 7 December 2023. 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.

County Hall Management Company (n & S) Limited Address / Contact

Office Address C/o Rendall And Rittner Limited
Office Address2 13b St. George Wharf
Town London
Post code SW8 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069829
Date of Incorporation Mon, 19th Jun 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Bert O.

Position: Director

Appointed: 07 December 2023

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Ayesha R.

Position: Director

Appointed: 27 April 2023

Soorianarain V.

Position: Director

Appointed: 08 December 2022

Paul N.

Position: Director

Appointed: 08 December 2022

Duc D.

Position: Director

Appointed: 23 September 2022

Michael O.

Position: Director

Appointed: 07 December 2021

Desmond S.

Position: Director

Appointed: 07 December 2021

Resigned: 08 December 2022

Ibrahim D.

Position: Director

Appointed: 07 December 2021

Resigned: 07 December 2023

Christopher A.

Position: Director

Appointed: 07 December 2021

Resigned: 29 July 2022

Bert O.

Position: Director

Appointed: 07 December 2021

Resigned: 20 February 2023

Mitchell K.

Position: Director

Appointed: 14 December 2020

Resigned: 07 December 2021

Mark F.

Position: Secretary

Appointed: 04 December 2020

Resigned: 28 April 2023

Liam C.

Position: Director

Appointed: 24 November 2020

Resigned: 04 July 2022

Jeffrey L.

Position: Director

Appointed: 10 September 2019

Resigned: 30 July 2020

Desmond S.

Position: Director

Appointed: 10 September 2019

Resigned: 30 September 2020

Parbatie W.

Position: Director

Appointed: 11 January 2018

Resigned: 03 June 2019

Michael B.

Position: Director

Appointed: 01 April 2016

Resigned: 06 February 2019

Richard S.

Position: Director

Appointed: 14 May 2013

Resigned: 29 October 2016

Paul N.

Position: Director

Appointed: 29 March 2011

Resigned: 24 November 2015

Janet S.

Position: Director

Appointed: 28 March 2011

Resigned: 07 December 2021

Alan C.

Position: Director

Appointed: 18 May 2010

Resigned: 17 October 2015

Christopher B.

Position: Director

Appointed: 23 February 2010

Resigned: 07 December 2021

Christopher C.

Position: Director

Appointed: 14 May 2009

Resigned: 27 October 2009

Rendall & Rittner Limited

Position: Corporate Secretary

Appointed: 01 September 2007

Resigned: 04 December 2020

Ann D.

Position: Director

Appointed: 31 July 2007

Resigned: 28 June 2018

Rosemary I.

Position: Director

Appointed: 31 July 2007

Resigned: 18 May 2010

Michael B.

Position: Director

Appointed: 02 May 2006

Resigned: 01 June 2011

Moretons Corporate Services Limited

Position: Corporate Secretary

Appointed: 17 March 2005

Resigned: 01 September 2007

David L.

Position: Director

Appointed: 01 March 2005

Resigned: 27 September 2011

Sian F.

Position: Secretary

Appointed: 15 October 2004

Resigned: 10 March 2005

Paul W.

Position: Director

Appointed: 08 December 2003

Resigned: 23 February 2010

Paul N.

Position: Director

Appointed: 08 December 2003

Resigned: 18 February 2005

Paul W.

Position: Secretary

Appointed: 08 December 2003

Resigned: 15 October 2004

Michael W.

Position: Director

Appointed: 08 December 2003

Resigned: 31 July 2007

Deirdre G.

Position: Director

Appointed: 27 August 2002

Resigned: 08 December 2003

Michael B.

Position: Director

Appointed: 27 August 2002

Resigned: 09 December 2003

Mark E.

Position: Director

Appointed: 03 July 2002

Resigned: 27 August 2002

Philip B.

Position: Director

Appointed: 03 July 2002

Resigned: 10 March 2005

Mark E.

Position: Secretary

Appointed: 03 July 2002

Resigned: 12 December 2003

Patrick L.

Position: Director

Appointed: 03 July 2002

Resigned: 12 June 2003

George A.

Position: Director

Appointed: 03 December 1998

Resigned: 03 July 2002

David G.

Position: Director

Appointed: 03 December 1998

Resigned: 03 July 2002

Richard C.

Position: Secretary

Appointed: 03 December 1998

Resigned: 03 July 2002

Stephen C.

Position: Director

Appointed: 01 February 1996

Resigned: 29 May 1998

Roy C.

Position: Director

Appointed: 01 February 1996

Resigned: 29 May 1998

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 June 1995

Resigned: 19 June 1995

John B.

Position: Director

Appointed: 19 June 1995

Resigned: 31 October 1997

George A.

Position: Secretary

Appointed: 19 June 1995

Resigned: 29 May 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1995

Resigned: 19 June 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth421421      
Balance Sheet
Cash Bank On Hand  421421421421421421
Net Assets Liabilities  421421421421421421
Current Assets421421      
Debtors421421      
Net Assets Liabilities Including Pension Asset Liability421421      
Reserves/Capital
Called Up Share Capital421421      
Shareholder Funds421421      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   421421   
Number Shares Allotted   421421421421421
Par Value Share   11111
Creditors Due Within One Year11      
Fixed Assets11      
Investments Fixed Assets11      
Net Current Assets Liabilities420420      
Total Assets Less Current Liabilities421421      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search