Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLAM CHASE MANAGEMENT LIMITED
Company Information for

HALLAM CHASE MANAGEMENT LIMITED

VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN,
Company Registration Number
02047010
Private Limited Company
Active

Company Overview

About Hallam Chase Management Ltd
HALLAM CHASE MANAGEMENT LIMITED was founded on 1986-08-15 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Hallam Chase Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALLAM CHASE MANAGEMENT LIMITED
 
Legal Registered Office
VANTAGE POINT
23 MARK ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7DN
Other companies in S8
 
Filing Information
Company Number 02047010
Company ID Number 02047010
Date formed 1986-08-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 16:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAM CHASE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLAM CHASE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TRINITY NOMINEES (2) LIMITED
Company Secretary 2015-01-05
SUSAN MARY FILLINGHAM
Director 2006-04-08
PAUL WHITE
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR LEIGH WILSON
Director 2010-02-21 2015-07-29
THE MCDONALD PARTNERSHIP
Director 2006-10-05 2015-05-13
THE MCDONALD PARTNERSHIP
Company Secretary 2006-10-05 2015-01-05
RANEE CHERYL RODRIGO
Director 1998-04-21 2010-02-23
DAVID STUART MCDONALD
Company Secretary 1993-05-07 2006-10-05
CHRISTOPHER MICHAEL BAKER
Director 1998-04-21 2006-02-08
ANDREA BURGOYNE
Director 2002-06-26 2004-03-11
PAUL KENNETH WHITE
Director 1991-05-04 2001-06-18
SIMON NICHOLAS BRODDLE
Director 1994-07-26 1998-04-21
RACHEL LUCY SATTERWAITE
Director 1995-07-26 1998-04-21
CHRISTOPHER MICHAEL BAKER
Director 1991-06-23 1993-08-31
ANDREW DEAN WOMACK
Director 1992-04-22 1993-05-07
JANET LILLIAN HOUGH
Company Secretary 1992-04-22 1993-05-05
FRANK THEO JENNEY
Director 1991-05-04 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRINITY NOMINEES (2) LIMITED BUTLERS MEWS (BLOCK C) MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1989-06-16 Active
TRINITY NOMINEES (2) LIMITED BROCKLEY COMBE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-25 CURRENT 1982-09-15 Active
TRINITY NOMINEES (2) LIMITED MEADOWS (HILLINGDON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-25 CURRENT 1986-04-21 Active
TRINITY NOMINEES (2) LIMITED CARSHALTON LODGE RESIDENTS (OATLANDS) LIMITED Company Secretary 2015-08-25 CURRENT 1986-06-25 Active
TRINITY NOMINEES (2) LIMITED BEECHWOOD COURT (KNAPHILL) LIMITED Company Secretary 2015-07-25 CURRENT 1978-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-03-08MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY FILLINGHAM
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 26
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2016-10-07AP01DIRECTOR APPOINTED MR PAUL WHITE
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 26
2016-05-04AR0104/05/16 ANNUAL RETURN FULL LIST
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR LEIGH WILSON
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR THE MCDONALD PARTNERSHIP
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 26
2015-05-11AR0104/05/15 ANNUAL RETURN FULL LIST
2015-05-11CH02Director's details changed for The Mcdonald Partnership on 2015-01-31
2015-05-11CH01Director's details changed for Susan Mary Fillingham on 2015-01-31
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB
2015-03-25CH04SECRETARY'S DETAILS CHNAGED FOR TRINITY NOMINEES (1) LIMITED on 2015-01-31
2015-01-13AP04Appointment of Trinity Nominees (1) Limited as company secretary on 2015-01-05
2015-01-13TM02Termination of appointment of The Mcdonald Partnership on 2015-01-05
2014-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 26
2014-05-06AR0104/05/14 ANNUAL RETURN FULL LIST
2013-07-11CH04SECRETARY'S DETAILS CHNAGED FOR THE MCDONALD PARTNERSHIP on 2012-03-01
2013-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-05-07AR0104/05/13 ANNUAL RETURN FULL LIST
2012-06-20AA30/09/11 TOTAL EXEMPTION FULL
2012-06-14AR0104/05/12 FULL LIST
2011-06-21AR0104/05/11 FULL LIST
2011-03-08AA30/09/10 TOTAL EXEMPTION FULL
2010-11-18AP01DIRECTOR APPOINTED TREVOR LEIGH WILSON
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RANEE RODRIGO
2010-06-15AR0104/05/10 FULL LIST
2010-01-04AA30/09/09 TOTAL EXEMPTION FULL
2009-05-29363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-03-24AA30/09/08 TOTAL EXEMPTION FULL
2008-06-04AA30/09/07 TOTAL EXEMPTION FULL
2008-05-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THE MCDONALD PARTNERSHIP / 02/01/2008
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 916 ECCLESALL ROAD BANNER CROSS SHEFFIELD S11 8TR
2007-06-07363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-06-03288bSECRETARY RESIGNED
2007-06-03288aNEW SECRETARY APPOINTED
2007-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-05-19363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-05-15288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-02-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-05-12363aRETURN MADE UP TO 04/05/05; CHANGE OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-05-12288bDIRECTOR RESIGNED
2004-05-12363sRETURN MADE UP TO 04/05/04; CHANGE OF MEMBERS
2003-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-14363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-11288bDIRECTOR RESIGNED
2002-06-11363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-05-16363sRETURN MADE UP TO 04/05/01; NO CHANGE OF MEMBERS
2000-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-25363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-05-28363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-03-22AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-05-22363sRETURN MADE UP TO 04/05/98; CHANGE OF MEMBERS
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288aNEW DIRECTOR APPOINTED
1998-04-06AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-12287REGISTERED OFFICE CHANGED ON 12/01/98 FROM: 320-322 LANGSETT ROAD SHEFFIELD S6 2UF
1997-06-09AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-05-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-05-07363sRETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS
1996-05-21363sRETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS
1996-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 28 KENWOOD PARK ROAD SHEFFIELD S7 1NG
1995-09-19288NEW DIRECTOR APPOINTED
1995-07-12AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-24363sRETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to HALLAM CHASE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLAM CHASE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-01-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLAM CHASE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HALLAM CHASE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLAM CHASE MANAGEMENT LIMITED
Trademarks
We have not found any records of HALLAM CHASE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLAM CHASE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as HALLAM CHASE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where HALLAM CHASE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLAM CHASE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLAM CHASE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.