Hall House Management Limited MARDEN


Hall House Management started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04450972. The Hall House Management company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 2 directors, namely Pauline B., Michael K.. Of them, Pauline B., Michael K. have been with the company the longest, being appointed on 28 November 2023. 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.

Hall House Management Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04450972
Date of Incorporation Wed, 29th May 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Pauline B.

Position: Director

Appointed: 28 November 2023

Michael K.

Position: Director

Appointed: 28 November 2023

Dmg Property Management

Position: Corporate Secretary

Appointed: 29 May 2014

Anthony C.

Position: Director

Appointed: 18 January 2023

Resigned: 15 March 2023

Thomas H.

Position: Director

Appointed: 18 January 2023

Resigned: 28 November 2023

Ian M.

Position: Director

Appointed: 15 July 2022

Resigned: 28 November 2023

Michael K.

Position: Director

Appointed: 22 November 2021

Resigned: 18 January 2023

Anthony C.

Position: Director

Appointed: 22 October 2021

Resigned: 04 March 2022

Thomas H.

Position: Director

Appointed: 19 November 2020

Resigned: 01 August 2022

Debra H.

Position: Director

Appointed: 14 August 2018

Resigned: 13 May 2021

Derek O.

Position: Director

Appointed: 09 October 2017

Resigned: 18 February 2020

Leslie F.

Position: Director

Appointed: 09 September 2013

Resigned: 26 November 2018

Andrew M.

Position: Secretary

Appointed: 23 August 2010

Resigned: 13 November 2014

Stonedale Property Management Limited

Position: Corporate Secretary

Appointed: 07 June 2010

Resigned: 07 June 2010

Stonedale Property Management Limited

Position: Corporate Secretary

Appointed: 07 June 2010

Resigned: 28 July 2010

Denise V.

Position: Director

Appointed: 20 July 2006

Resigned: 22 December 2008

Glynis S.

Position: Director

Appointed: 20 July 2006

Resigned: 29 July 2013

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 07 June 2010

Alison M.

Position: Secretary

Appointed: 10 February 2005

Resigned: 02 August 2005

Hawksworth Management Limited

Position: Corporate Secretary

Appointed: 28 July 2004

Resigned: 26 July 2005

Mary K.

Position: Director

Appointed: 04 May 2004

Resigned: 11 February 2021

George T.

Position: Director

Appointed: 04 May 2004

Resigned: 13 March 2018

Jeffrey K.

Position: Director

Appointed: 04 May 2004

Resigned: 20 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2002

Resigned: 29 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

Peter N.

Position: Director

Appointed: 29 May 2002

Resigned: 26 July 2005

Peter N.

Position: Secretary

Appointed: 29 May 2002

Resigned: 26 July 2005

James B.

Position: Director

Appointed: 29 May 2002

Resigned: 26 July 2005

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 May 2002

Resigned: 29 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33 02833 49834 02510311221
Current Assets37 55338 36039 27929 27014 41912 483
Debtors4 5254 8625 25429 26014 10812 262
Net Assets Liabilities30 86436 57733 90327 8364 24211 538
Other Debtors   23 57812 5644 152
Other
Accrued Liabilities 300256229205 
Creditors6 6891 7835 3761 43410 177945
Other Creditors4324316647191 525919
Prepayments4 4874 8625 2545 6824817 161
Trade Creditors Trade Payables6 2571 0524 4564868 44726
Trade Debtors Trade Receivables38   1 063949

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements