About

Registered Number: 02257425
Date of Incorporation: 12/05/1988 (36 years and 11 months ago)
Company Status: Active
Registered Address: 18 Leysdown, Welwyn Garden City, Hertfordshire, AL7 2PY,

 

Based in Hertfordshire, Halters End Management Company Ltd was established in 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Bates, Keith William, Bates, Keith William, Bloxham, Sonia, Bowen, Sean, Conroy, Heidi Louise, Levy, Rob, Makwembere, Samantha Tapuwa, Nelson, Kelsie, Richard, Rajamaniokam, Walteros, Daniel, Adams, Bryan Stephen, Bailey, Tony Harry, Bognar, Ica Catherine, Cooper, David John, Davis, Jean, Findlay, Leslie Peter Francis, Finnett, Paul Anthony, Fletcher, Anthony John, Fox, Charles Graham, Godsafe, Douglas John, Gordon, Malcolm, Hassall, Guy Michael, Page, Amanda Maria, Richardson, Lee David, Savage, Geoffrey Nigel, Snook, Jack Rhys, Thompson, Alexander David, Tomlinson, Janet, White, Matthew, Williams, Janet Margaret, Wren, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Keith William 30 July 2013 - 1
BLOXHAM, Sonia 15 June 2020 - 1
BOWEN, Sean 25 November 1998 - 1
CONROY, Heidi Louise 22 May 2013 - 1
LEVY, Rob 01 April 2016 - 1
MAKWEMBERE, Samantha Tapuwa 05 November 2001 - 1
NELSON, Kelsie 31 August 2020 - 1
RICHARD, Rajamaniokam 30 January 1993 - 1
WALTEROS, Daniel 01 January 2020 - 1
ADAMS, Bryan Stephen 25 May 2000 05 November 2001 1
BAILEY, Tony Harry 06 March 1998 12 July 1999 1
BOGNAR, Ica Catherine N/A 31 December 1993 1
COOPER, David John 19 December 1997 10 October 1998 1
DAVIS, Jean 20 November 1997 31 August 2020 1
FINDLAY, Leslie Peter Francis N/A 07 March 1995 1
FINNETT, Paul Anthony N/A 02 December 1993 1
FLETCHER, Anthony John N/A 25 November 1998 1
FOX, Charles Graham N/A 25 May 2000 1
GODSAFE, Douglas John 25 February 2000 01 January 2020 1
GORDON, Malcolm N/A 25 February 2000 1
HASSALL, Guy Michael 30 June 1996 06 March 1998 1
PAGE, Amanda Maria 02 December 1993 19 December 1997 1
RICHARDSON, Lee David 21 July 2003 30 July 2013 1
SAVAGE, Geoffrey Nigel N/A 31 March 2016 1
SNOOK, Jack Rhys 01 September 2014 17 August 2016 1
THOMPSON, Alexander David 08 September 1998 21 July 2003 1
TOMLINSON, Janet N/A 20 November 1997 1
WHITE, Matthew 17 August 2016 15 June 2020 1
WILLIAMS, Janet Margaret N/A 01 October 1992 1
WREN, Judith N/A 01 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BATES, Keith William 01 April 2016 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
AP01 - Appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
CS01 - N/A 05 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 09 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AD01 - Change of registered office address 22 April 2016
AP01 - Appointment of director 22 April 2016
AP03 - Appointment of secretary 22 April 2016
TM02 - Termination of appointment of secretary 22 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 19 January 2015
AP01 - Appointment of director 15 January 2015
TM01 - Termination of appointment of director 13 January 2015
AD01 - Change of registered office address 12 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 07 December 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 09 January 2013
CH03 - Change of particulars for secretary 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AD01 - Change of registered office address 09 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 30 December 2010
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 31 January 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 22 February 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 03 February 2006
287 - Change in situation or address of Registered Office 03 February 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 January 2006
353 - Register of members 31 January 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 24 January 2005
353 - Register of members 24 January 2005
287 - Change in situation or address of Registered Office 24 January 2005
AA - Annual Accounts 11 February 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 20 January 2003
AA - Annual Accounts 03 January 2002
363s - Annual Return 03 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 09 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 27 January 2000
288c - Notice of change of directors or secretaries or in their particulars 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
AC92 - N/A 02 December 1999
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
363a - Annual Return 02 December 1999
288c - Notice of change of directors or secretaries or in their particulars 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
287 - Change in situation or address of Registered Office 02 December 1999
363a - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
GAZ2 - Second notification of strike-off action in London Gazette 17 November 1998
GAZ1 - First notification of strike-off action in London Gazette 28 July 1998
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 31 January 1997
AA - Annual Accounts 12 February 1996
363s - Annual Return 16 January 1996
363s - Annual Return 30 June 1995
288 - N/A 19 June 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
AA - Annual Accounts 30 November 1993
363s - Annual Return 09 February 1993
288 - N/A 09 February 1993
288 - N/A 09 February 1993
AA - Annual Accounts 25 January 1993
287 - Change in situation or address of Registered Office 14 July 1992
363b - Annual Return 24 January 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 19 August 1991
287 - Change in situation or address of Registered Office 13 August 1991
288 - N/A 05 September 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
287 - Change in situation or address of Registered Office 10 July 1990
288 - N/A 10 July 1990
AA - Annual Accounts 16 January 1990
288 - N/A 16 January 1990
288 - N/A 14 November 1989
287 - Change in situation or address of Registered Office 07 July 1989
288 - N/A 07 July 1989
288 - N/A 07 July 1989
288 - N/A 04 November 1988
288 - N/A 10 October 1988
288 - N/A 10 October 1988
288 - N/A 20 September 1988
288 - N/A 20 September 1988
288 - N/A 20 September 1988
288 - N/A 09 September 1988
288 - N/A 07 September 1988
288 - N/A 07 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1988
NEWINC - New incorporation documents 12 May 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.