Company NameHallsville Management Company Limited
Company StatusActive
Company Number08775227
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
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 NameDr Rohit Kumar Dasgupta
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMs Samantha Bettinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(6 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Syed Qasim Raza
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMrs Sarah Norstrom
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGrainger Plc St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Niall David John McGurn
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Simon Augustus Rosenberg
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Lambeth Palace Road
London
SE1 7EU
Director NameMs Sandra Fawcett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Customer Relations
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 December 2023(10 years after company formation)
Appointment Duration4 months, 3 weeks
Correspondence AddressQueensway House, 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Richard John Fagg
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Conor Michael McAuley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(same day as company formation)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 4th Floor
39 York Road
London
SE1 7NQ
Director NameMr Matthew Saye
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuttons Wharf South 44 Palmers Road
London
E2 0TA
Director NameJames Moulton Smith
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2022)
RoleProperty Sales/Management
Country of ResidenceUnited Kingdom
Correspondence Address122 Wigmore Street
London
W1U 3RX
Director NameMr Ken Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(1 year, 12 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 October 2016)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressNewham Dockside 1000 Dockside Road
London
E16 2QU
Director NameCllr Bryan Arthur Collier
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 26 September 2018)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address331 Newham Way
London
E16 4ED
Director NameMr Axel Francois Cornelis Boutrolle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed22 February 2017(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2020)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Paul James Ruston
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2021)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMiss Karin Snoek
Date of BirthJuly 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed20 February 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 December 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Paul Parmar-Rea
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2022)
RoleOperations Director For Bouygues Development Ltd
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Secretary NameSavills (UK) Limited (Corporation)
StatusResigned
Appointed19 November 2015(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2019)
Correspondence Address33 Margaret Street
London
W1G 0JD
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 December 2023)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

20 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 December 2023Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 (2 pages)
11 December 2023Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 7 December 2023 (1 page)
22 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Termination of appointment of James Moulton Smith as a director on 6 December 2022 (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
24 June 2022Appointment of Ms Sandra Fawcett as a director on 24 June 2022 (2 pages)
17 January 2022Appointment of Mr Simon Augustus Rosenberg as a director on 14 January 2022 (2 pages)
17 January 2022Termination of appointment of Paul Parmar-Rea as a director on 14 January 2022 (1 page)
14 December 2021Termination of appointment of Karin Snoek as a director on 14 December 2021 (1 page)
22 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
12 November 2021Appointment of Mr Niall David John Mcgurn as a director on 1 November 2021 (2 pages)
9 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 July 2021Appointment of Mrs Sarah Norstrom as a director on 16 July 2021 (2 pages)
8 June 2021Termination of appointment of Paul James Ruston as a director on 3 June 2021 (1 page)
17 March 2021Appointment of Mr Syed Qasim Raza as a director on 10 March 2021 (2 pages)
18 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Paul Parmar-Rea as a director on 15 October 2020 (2 pages)
29 October 2020Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 15 October 2020 (1 page)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
26 February 2020Appointment of Ms Samantha Bettinson as a director on 25 February 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
24 April 2019Full accounts made up to 31 March 2018 (16 pages)
23 April 2019Register(s) moved to registered inspection location Whittington Hall Whittington Road Worcester WR5 2ZX (1 page)
23 April 2019Register inspection address has been changed to Whittington Hall Whittington Road Worcester WR5 2ZX (1 page)
8 April 2019Termination of appointment of Matthew Saye as a director on 8 April 2019 (1 page)
27 February 2019Termination of appointment of Savills (Uk) Limited as a secretary on 26 January 2019 (1 page)
20 February 2019Appointment of Miss Karin Snoek as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mainstay (Secretaries)Limited as a secretary on 26 January 2019 (2 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Bryan Arthur Collier as a director on 26 September 2018 (1 page)
10 October 2018Appointment of Dr Rohit Kumar Dasgupta as a director on 26 September 2018 (2 pages)
24 August 2018Appointment of Mr Paul James Ruston as a director on 25 July 2018 (2 pages)
19 March 2018Full accounts made up to 31 March 2017 (17 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
29 November 2017Confirmation statement made on 14 November 2017 with updates (3 pages)
18 April 2017Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 22 February 2017 (2 pages)
18 April 2017Appointment of Mr Axel Francois Cornelis Boutrolle as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Richard John Fagg as a director on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Richard John Fagg as a director on 22 February 2017 (1 page)
2 February 2017Accounts for a small company made up to 31 March 2016 (5 pages)
2 February 2017Accounts for a small company made up to 31 March 2016 (5 pages)
22 December 2016Appointment of Councillor Bryan Arthur Collier as a director on 16 November 2016 (2 pages)
22 December 2016Appointment of Councillor Bryan Arthur Collier as a director on 16 November 2016 (2 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
6 October 2016Termination of appointment of Ken Clark as a director on 5 October 2016 (1 page)
6 October 2016Termination of appointment of Ken Clark as a director on 5 October 2016 (1 page)
27 May 2016Registered office address changed from Elizabeth House 4th Floor 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Elizabeth House 4th Floor 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 27 May 2016 (1 page)
26 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
26 November 2015Annual return made up to 14 November 2015 no member list (5 pages)
26 November 2015Annual return made up to 14 November 2015 no member list (5 pages)
26 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
25 November 2015Appointment of Mr Ken Clark as a director on 11 November 2015 (2 pages)
25 November 2015Termination of appointment of Conor Michael Mcauley as a director on 31 May 2015 (1 page)
25 November 2015Appointment of Savills (Uk) Limited as a secretary on 19 November 2015 (2 pages)
25 November 2015Termination of appointment of Conor Michael Mcauley as a director on 31 May 2015 (1 page)
25 November 2015Appointment of Savills (Uk) Limited as a secretary on 19 November 2015 (2 pages)
25 November 2015Appointment of Mr Ken Clark as a director on 11 November 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 May 2015Appointment of Matthew Saye as a director on 13 May 2015 (3 pages)
28 May 2015Appointment of James Moulton Smith as a director on 13 May 2015 (3 pages)
28 May 2015Appointment of James Moulton Smith as a director on 13 May 2015 (3 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 May 2015Appointment of Matthew Saye as a director on 13 May 2015 (3 pages)
28 November 2014Annual return made up to 14 November 2014 no member list (2 pages)
28 November 2014Annual return made up to 14 November 2014 no member list (2 pages)
14 November 2013Incorporation (16 pages)
14 November 2013Incorporation (16 pages)