Company NameHallywell Crescent (Residents) Management Limited
DirectorsSmitha Vadakkeparambil and Peter Scott Hoeben
Company StatusActive
Company Number02280999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1988(35 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Smitha Vadakkeparambil
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(25 years, 8 months after company formation)
Appointment Duration10 years
RoleMedical Writer
Country of ResidenceUnited Kingdom
Correspondence Address102 Hallywell Crescent
Becton
London
E6 4XR
Director NameMr Peter Scott Hoeben
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 January 2004(15 years, 5 months after company formation)
Appointment Duration20 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Lynne Meryl Dawes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1994)
RoleTeacher
Correspondence Address13 Hallywell Crescent
Beckton
London
E6 4XP
Director NameMr Lee John Elliot
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1994)
RoleAsst Estates Manager
Correspondence Address3 Hallywell Crescent
Beckton
London
E6 4XP
Director NameMr Garry Charles Reading
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 July 2003)
RoleLecturer
Correspondence Address3 Beech Grove
Aveley
Essex
RM15 4AS
Secretary NameMr Garry Charles Reading
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 July 2003)
RoleCompany Director
Correspondence Address3 Beech Grove
Aveley
Essex
RM15 4AS
Director NameRichard Arundell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2002)
RoleTeacher
Correspondence Address605 Manchester Road
Isle Of Dogs
London
E14 3NU
Director NameLynn Carole Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 February 1995)
RoleSecretary
Correspondence Address101 Hallywell Crescent
Beckton
London
E6 4XR
Director NameDerek Paul Wheeler
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 November 1999)
RoleBuying Manager
Correspondence Address1 Hallywell Crescent
Beckton
London
E6 4XP
Director NameHerbert Debrah
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(13 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 October 2011)
RoleRetail Manager Teacher
Correspondence Address14 Hallywell Crescent
Beckton
London
E6 5XP
Director NameAngela Butt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 October 2006)
RoleAdministrator
Correspondence Address22 Bower Close
Romford
Essex
RM5 3SR
Director NameCoral Branch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2011)
RoleCivil Servant
Correspondence AddressFlat 6 Halleywell Crescent
Beckton
London
E6 4XR
Director NameMiss Oluwatoyin Ogunbiyi
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Hallywell Crescent
Beckton
London
E6 5XP

Location

Registered Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£700
Net Worth£7
Current Liabilities£264

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 May 2022Appointment of Mr Peter Scott Hoeben as a director on 4 May 2022 (2 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
6 April 2016Annual return made up to 31 March 2016 no member list (3 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
19 May 2014Annual return made up to 31 March 2014 no member list (3 pages)
19 May 2014Annual return made up to 31 March 2014 no member list (3 pages)
16 May 2014Appointment of Ms Smitha Vadakkeparambil as a director (2 pages)
16 May 2014Appointment of Ms Smitha Vadakkeparambil as a director (2 pages)
4 April 2014Termination of appointment of Oluwatoyin Ogunbiyi as a director (1 page)
4 April 2014Termination of appointment of Oluwatoyin Ogunbiyi as a director (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (3 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
5 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
25 October 2011Termination of appointment of Herbert Debrah as a director (1 page)
25 October 2011Termination of appointment of Herbert Debrah as a director (1 page)
7 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
7 April 2011Annual return made up to 31 March 2011 no member list (4 pages)
9 March 2011Appointment of Miss Oluwatoyin Ogunbiyi as a director (2 pages)
9 March 2011Appointment of Miss Oluwatoyin Ogunbiyi as a director (2 pages)
4 February 2011Termination of appointment of Coral Branch as a director (1 page)
4 February 2011Termination of appointment of Coral Branch as a director (1 page)
25 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
21 April 2010Annual return made up to 31 March 2010 no member list (3 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2009Annual return made up to 31/03/09 (2 pages)
1 April 2009Annual return made up to 31/03/09 (2 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 May 2008Annual return made up to 31/03/08 (2 pages)
1 May 2008Annual return made up to 31/03/08 (2 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 April 2007Annual return made up to 31/03/07 (4 pages)
27 April 2007Annual return made up to 31/03/07 (4 pages)
1 February 2007Accounts made up to 31 March 2006 (14 pages)
1 February 2007Accounts made up to 31 March 2006 (14 pages)
29 December 2006New director appointed (3 pages)
29 December 2006New director appointed (3 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
13 April 2006Annual return made up to 31/03/06 (4 pages)
13 April 2006Annual return made up to 31/03/06 (4 pages)
13 January 2006Accounts made up to 31 March 2005 (13 pages)
13 January 2006Accounts made up to 31 March 2005 (13 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
6 June 2005Accounts made up to 31 March 2004 (11 pages)
6 June 2005Accounts made up to 31 March 2004 (11 pages)
3 May 2005Annual return made up to 31/03/05 (4 pages)
3 May 2005Annual return made up to 31/03/05 (4 pages)
7 April 2004Registered office changed on 07/04/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
7 April 2004Registered office changed on 07/04/04 from: 49-50 windmill street gravesend kent DA12 1BG (1 page)
7 April 2004Annual return made up to 31/03/04 (3 pages)
7 April 2004Annual return made up to 31/03/04 (3 pages)
24 March 2004Registered office changed on 24/03/04 from: krm management 35 tranquil vale blackheath village london SE3 0BU (1 page)
24 March 2004Registered office changed on 24/03/04 from: krm management 35 tranquil vale blackheath village london SE3 0BU (1 page)
3 March 2004New secretary appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004Accounts made up to 31 March 2003 (12 pages)
3 March 2004Accounts made up to 31 March 2003 (12 pages)
27 August 2003Secretary resigned;director resigned (1 page)
27 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Registered office changed on 19/08/03 from: 98,hallywell crescent beckton london E6 5XR (1 page)
19 August 2003Registered office changed on 19/08/03 from: 98,hallywell crescent beckton london E6 5XR (1 page)
1 May 2003Annual return made up to 31/03/03 (4 pages)
1 May 2003Annual return made up to 31/03/03 (4 pages)
25 February 2003Accounts made up to 31 March 2002 (11 pages)
25 February 2003Accounts made up to 31 March 2002 (11 pages)
4 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 04/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(3 pages)
4 April 2002New director appointed (2 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
4 February 2002Accounts made up to 31 March 2001 (10 pages)
19 April 2001Annual return made up to 31/03/01 (3 pages)
19 April 2001Annual return made up to 31/03/01 (3 pages)
25 January 2001Accounts made up to 31 March 2000 (8 pages)
25 January 2001Accounts made up to 31 March 2000 (8 pages)
6 June 2000Annual return made up to 31/03/00 (3 pages)
6 June 2000Annual return made up to 31/03/00 (3 pages)
12 January 2000Accounts made up to 31 March 1999 (9 pages)
12 January 2000Director resigned (1 page)
12 January 2000Accounts made up to 31 March 1999 (9 pages)
12 January 2000Director resigned (1 page)
1 April 1999Annual return made up to 31/03/99 (4 pages)
1 April 1999Annual return made up to 31/03/99 (4 pages)
22 December 1998Accounts made up to 31 March 1998 (9 pages)
22 December 1998Accounts made up to 31 March 1998 (9 pages)
5 May 1998Annual return made up to 31/03/98 (4 pages)
5 May 1998Annual return made up to 31/03/98 (4 pages)
15 January 1998Accounts made up to 31 March 1997 (9 pages)
15 January 1998Accounts made up to 31 March 1997 (9 pages)
2 April 1997Annual return made up to 31/03/97 (4 pages)
2 April 1997Annual return made up to 31/03/97 (4 pages)
4 December 1996Accounts made up to 31 March 1996 (8 pages)
4 December 1996Accounts made up to 31 March 1996 (8 pages)
21 March 1996Annual return made up to 31/03/96 (4 pages)
21 March 1996Annual return made up to 31/03/96 (4 pages)
15 November 1995Accounts made up to 31 March 1995 (8 pages)
15 November 1995Accounts made up to 31 March 1995 (8 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
18 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(4 pages)
18 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
27 July 1988Incorporation (22 pages)
27 July 1988Incorporation (22 pages)