About

Registered Number: 05978822
Date of Incorporation: 26/10/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 1 Halsbury Court, Chatteris, PE16 6HB,

 

Halsbury Court Management Ltd was setup in 2006, it has a status of "Active". The company has 8 directors listed as Carpenter, Matthew, Maughan, Robert, O'neill, Darren, Simkevicius, Ovidijus, Aitken, John Mowat, Shaw, Marcus Philip, Wearing, Jane, Wearing, Stephen Harold at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Matthew 23 August 2018 - 1
MAUGHAN, Robert 23 August 2018 - 1
O'NEILL, Darren 23 August 2018 - 1
SIMKEVICIUS, Ovidijus 24 August 2018 - 1
SHAW, Marcus Philip 29 August 2018 31 August 2018 1
WEARING, Jane 26 October 2006 10 May 2017 1
WEARING, Stephen Harold 26 October 2006 30 August 2018 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, John Mowat 26 October 2006 21 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 08 July 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 July 2019
PSC08 - N/A 18 September 2018
PSC07 - N/A 31 August 2018
AP01 - Appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
PSC07 - N/A 31 August 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
PSC01 - N/A 29 August 2018
AP01 - Appointment of director 28 August 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 22 August 2018
TM02 - Termination of appointment of secretary 22 August 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 22 August 2018
DISS40 - Notice of striking-off action discontinued 17 March 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
TM01 - Termination of appointment of director 22 May 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 21 July 2016
DISS40 - Notice of striking-off action discontinued 12 March 2016
AR01 - Annual Return 09 March 2016
CH01 - Change of particulars for director 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 08 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 29 November 2007
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.