Company NameHallam Mews Management Company Limited
DirectorClive Anthony Donnison
Company StatusActive
Company Number02778695
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 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

Secretary NameMr Steve Lindsey
StatusCurrent
Appointed30 November 2017(24 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address60 Victoria Street
Aylesbury
HP20 1NA
Director NameMr Clive Anthony Donnison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleSelf Employed Carpet And Window Cleaner
Country of ResidenceEngland
Correspondence Address26 The Meadows
Amersham
HP7 9AR
Director NameCaroline Helen McClean
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleRegistered General Nurse
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Director NameNicholas Ray
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleIT Manager
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Secretary NameNicholas Ray
NationalityBritish
StatusResigned
Appointed12 March 1995(2 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Director NameJohn Fairbairn Lewis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(5 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 October 2010)
RoleCommunity Nurse
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Secretary NameJohn Fairbairn Lewis
NationalityBritish
StatusResigned
Appointed19 June 1998(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 March 2011)
RoleCommunity Nurse
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Director NameCaroline Patrica Clift
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Elsley Road
Tilehurst
Reading
Berkshire
RG31 6RP
Secretary NameTimothy Patrick Charles Clift
NationalityBritish
StatusResigned
Appointed15 October 2010(17 years, 9 months after company formation)
Appointment Duration4 years (resigned 24 October 2014)
RoleCompany Director
Correspondence Address31 Elsley Road
Tilehurst
Reading
Berkshire
RG31 6RP
Director NameStephen Hallsworth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Victoria Street
Aylesbury
Bucks
HP20 1NA
Director NameStephen Hallsworth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(22 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Director NameKaren Richardson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(22 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dorrells Road
Longwick
Princes Risborough
Buckinghamshire
HP27 9SL
Secretary NameBonnie Cheryl Cleave
StatusResigned
Appointed05 June 2015(22 years, 4 months after company formation)
Appointment Duration9 months (resigned 03 March 2016)
RoleCompany Director
Correspondence AddressFlat 1 Hallam Mews 60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Secretary NameStephen David Hunt
StatusResigned
Appointed03 March 2016(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2018)
RoleCompany Director
Correspondence AddressFlat 1 Hallam Mews 60a Victoria Street
Aylesbury
Buckinghamshire
HP20 1NA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
Middlesex
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bonnie Cleave
25.00%
Ordinary
2 at £1Timothy Platten
25.00%
Ordinary
1 at £1Caroline Patricia Clift
12.50%
Ordinary
1 at £1Monika Iiona Nowosielsska
12.50%
Ordinary
1 at £1Stephen Alexander Hallsworth
12.50%
Ordinary
1 at £1Timothy Patrick Charles Clift
12.50%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (2 days from now)

Filing History

18 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
11 July 2022Registered office address changed from 62 Victoria Street Aylesbury HP20 1NA England to 30 Station Lane Hornchurch RM12 6NJ on 11 July 2022 (1 page)
4 July 2022Accounts for a dormant company made up to 31 January 2022 (4 pages)
20 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
10 December 2021Confirmation statement made on 12 March 2019 with no updates (2 pages)
10 December 2021Accounts for a dormant company made up to 31 January 2019 (3 pages)
10 December 2021Administrative restoration application (3 pages)
10 December 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
10 December 2021Confirmation statement made on 17 April 2020 with no updates (2 pages)
10 December 2021Confirmation statement made on 17 April 2021 with no updates (2 pages)
10 December 2021Accounts for a dormant company made up to 31 January 2020 (3 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 December 2018Termination of appointment of Karen Richardson as a director on 31 October 2018 (1 page)
17 July 2018Appointment of Mr Clive Anthony Donnison as a director on 14 July 2018 (2 pages)
24 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
21 March 2018Termination of appointment of Stephen Hallsworth as a director on 31 October 2017 (1 page)
21 March 2018Appointment of Mr Steve Lindsey as a secretary on 30 November 2017 (2 pages)
19 March 2018Termination of appointment of Stephen Hallsworth as a director on 31 October 2017 (1 page)
19 March 2018Termination of appointment of Stephen David Hunt as a secretary on 31 January 2018 (1 page)
13 May 2017Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA to 62 Victoria Street Aylesbury HP20 1NA on 13 May 2017 (1 page)
13 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 May 2017Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA to 62 Victoria Street Aylesbury HP20 1NA on 13 May 2017 (1 page)
13 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 May 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8
(7 pages)
19 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 8
(7 pages)
18 May 2016Director's details changed for Karen Richardson on 16 May 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 May 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
18 May 2016Director's details changed for Karen Richardson on 16 May 2016 (2 pages)
16 March 2016Appointment of Stephen David Hunt as a secretary on 3 March 2016 (3 pages)
16 March 2016Appointment of Stephen David Hunt as a secretary on 3 March 2016 (3 pages)
10 March 2016Termination of appointment of Bonnie Cheryl Cleave as a secretary on 3 March 2016 (2 pages)
10 March 2016Termination of appointment of Bonnie Cheryl Cleave as a secretary on 3 March 2016 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
6 July 2015Annual return made up to 16 May 2015
Statement of capital on 2015-07-06
  • GBP 8
(14 pages)
6 July 2015Annual return made up to 16 May 2015
Statement of capital on 2015-07-06
  • GBP 8
(14 pages)
18 June 2015Appointment of Bonnie Cheryl Cleave as a secretary (3 pages)
18 June 2015Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA on 18 June 2015 (2 pages)
18 June 2015Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages)
18 June 2015Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages)
18 June 2015Appointment of Stephen Hallsowrth as a director on 5 June 2015 (3 pages)
18 June 2015Appointment of Karen Richardson as a director (3 pages)
18 June 2015Appointment of Bonnie Cheryl Cleave as a secretary (3 pages)
18 June 2015Registered office address changed from Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Aylesbury Bucks HP20 1NA on 18 June 2015 (2 pages)
18 June 2015Appointment of Karen Richardson as a director (3 pages)
17 June 2015Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages)
17 June 2015Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages)
17 June 2015Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages)
17 June 2015Appointment of Karen Richardson as a director on 5 June 2015 (3 pages)
17 June 2015Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages)
17 June 2015Appointment of Bonnie Cheryl Cleave as a secretary on 5 June 2015 (3 pages)
17 June 2015Appointment of Karen Richardson as a director on 5 June 2015 (3 pages)
17 June 2015Appointment of Karen Richardson as a director on 5 June 2015 (3 pages)
17 June 2015Appointment of Stephen Hallsworth as a director on 5 June 2015 (3 pages)
16 June 2015Registered office address changed from 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA on 16 June 2015 (2 pages)
16 June 2015Registered office address changed from 31 Elsley Road Tilehurst Reading Berkshire RG31 6RP to Flat 1 Hallam Mews 60 Victoria Street Aylesbury Bucks HP20 1NA on 16 June 2015 (2 pages)
3 November 2014Termination of appointment of Timothy Patrick Charles Clift as a secretary on 24 October 2014 (2 pages)
3 November 2014Termination of appointment of Caroline Patrica Clift as a director on 24 October 2014 (2 pages)
3 November 2014Termination of appointment of Timothy Patrick Charles Clift as a secretary on 24 October 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
3 November 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
3 November 2014Termination of appointment of Caroline Patrica Clift as a director on 24 October 2014 (2 pages)
9 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
(14 pages)
9 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
(14 pages)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
12 November 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (14 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (14 pages)
6 December 2011Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Flat 2 60a Victoria Street Aylesbury Buckinghamshire HP20 1NA on 6 December 2011 (2 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (1 page)
14 March 2011Termination of appointment of John Lewis as a secretary (2 pages)
14 March 2011Annual return made up to 12 January 2011 (14 pages)
14 March 2011Termination of appointment of John Lewis as a secretary (2 pages)
14 March 2011Annual return made up to 12 January 2011 (14 pages)
18 November 2010Appointment of Timothy Patrick Charles Clift as a secretary (3 pages)
18 November 2010Termination of appointment of John Lewis as a director (2 pages)
18 November 2010Appointment of Timothy Patrick Charles Clift as a secretary (3 pages)
18 November 2010Termination of appointment of John Lewis as a director (2 pages)
18 November 2010Appointment of Caroline Patrica Clift as a director (3 pages)
18 November 2010Appointment of Caroline Patrica Clift as a director (3 pages)
21 June 2010Annual return made up to 12 January 1999 with a full list of shareholders (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2001 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2003 (1 page)
21 June 2010Annual return made up to 12 January 2010 (13 pages)
21 June 2010Annual return made up to 12 January 2005 with a full list of shareholders (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 1999 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2008 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2002 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2008 (1 page)
21 June 2010Annual return made up to 12 January 2000 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2004 (1 page)
21 June 2010Annual return made up to 12 January 2006 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2005 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2001 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2000 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2007 (1 page)
21 June 2010Annual return made up to 12 January 2002 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 12 January 2001 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2003 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2005 (1 page)
21 June 2010Annual return made up to 12 January 2009 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 12 January 2009 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 12 January 2004 (10 pages)
21 June 2010Annual return made up to 12 January 2000 (10 pages)
21 June 2010Annual return made up to 12 January 2005 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 12 January 2004 (10 pages)
21 June 2010Annual return made up to 12 January 2007 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2002 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
21 June 2010Annual return made up to 12 January 2006 (10 pages)
21 June 2010Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
21 June 2010Annual return made up to 12 January 2007 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 1999 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2000 (1 page)
21 June 2010Annual return made up to 12 January 2003 (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2004 (1 page)
21 June 2010Annual return made up to 12 January 2008 with a full list of shareholders (10 pages)
21 June 2010Annual return made up to 12 January 2003 (10 pages)
21 June 2010Annual return made up to 12 January 1999 with a full list of shareholders (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2006 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
21 June 2010Annual return made up to 12 January 2002 with a full list of shareholders (10 pages)
21 June 2010Accounts for a dormant company made up to 31 January 2006 (1 page)
21 June 2010Accounts for a dormant company made up to 31 January 2007 (1 page)
21 June 2010Annual return made up to 12 January 2010 (13 pages)
21 June 2010Annual return made up to 12 January 2001 (10 pages)
16 June 2010Restoration by order of the court (2 pages)
16 June 2010Restoration by order of the court (2 pages)
24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
4 July 2000First Gazette notice for compulsory strike-off (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
10 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
27 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Return made up to 12/01/97; no change of members (6 pages)
27 April 1998Accounts for a dormant company made up to 31 January 1996 (1 page)
27 April 1998Return made up to 12/01/98; no change of members (6 pages)
27 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 April 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
27 April 1998Accounts for a dormant company made up to 31 January 1996 (1 page)
27 April 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
27 April 1998Return made up to 12/01/98; no change of members (6 pages)
27 April 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
27 April 1998Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 12/01/97; no change of members (6 pages)
27 April 1998Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/04/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
29 March 1995New secretary appointed (2 pages)
29 March 1995New secretary appointed (2 pages)
29 March 1995Return made up to 12/01/94; full list of members (8 pages)
29 March 1995Return made up to 12/01/94; full list of members (8 pages)
29 March 1995Return made up to 12/01/95; full list of members (8 pages)
29 March 1995Return made up to 12/01/95; full list of members (8 pages)
12 January 1993Incorporation (14 pages)
12 January 1993Incorporation (14 pages)