Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALE HOUSE MANAGEMENT (1999) LIMITED
Company Information for

HALE HOUSE MANAGEMENT (1999) LIMITED

42 HEADLANDS, KETTERING, NORTHAMPTONSHIRE, NN15 7HR,
Company Registration Number
03725421
Private Limited Company
Active

Company Overview

About Hale House Management (1999) Ltd
HALE HOUSE MANAGEMENT (1999) LIMITED was founded on 1999-03-03 and has its registered office in Kettering. The organisation's status is listed as "Active". Hale House Management (1999) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALE HOUSE MANAGEMENT (1999) LIMITED
 
Legal Registered Office
42 HEADLANDS
KETTERING
NORTHAMPTONSHIRE
NN15 7HR
Other companies in W8
 
Filing Information
Company Number 03725421
Company ID Number 03725421
Date formed 1999-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:45:54
Primary Source:Companies House
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 HALE HOUSE MANAGEMENT (1999) LIMITED

Current Directors
Officer Role Date Appointed
ANIL KUMAR MANGLA
Director 2012-05-23
RAMZY FOUAD RASAMNY
Director 2006-11-22
DAVID MACKELLAR RICHWHITE
Director 2006-11-22
SEBASTIAN NICHOLAS ROSIN
Director 1999-03-16
JULIAN LAWRENCE SAINTY
Director 2000-12-05
RICHARD BROOK SYKES
Director 2008-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
SAMJESS LIMITED
Company Secretary 2009-12-16 2017-10-01
CARNEL GEDDES
Director 2012-05-23 2012-09-04
TIMOTHY SLESINGER
Director 2008-03-10 2010-12-07
BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
Company Secretary 1999-03-16 2009-12-16
GORDON STAVERT BYRN
Director 2006-11-22 2007-12-10
JILL BRITTON
Director 2005-02-01 2007-11-08
MICHAEL HENRY HICKS BEACH ST ALDWYN
Director 1999-03-16 2005-05-18
JOHN WILLIAM RICHARDS
Director 2004-02-18 2005-04-25
ROBERT HERON MAXWELL
Director 1999-12-07 2004-02-18
OSAMA AHMED ELANSARI
Director 1999-03-16 2001-11-01
AILWYN HENRY GEORGE FAIRHAVEN
Director 1999-03-16 2000-12-05
SARI MAHER ANABTAWI
Director 1999-03-16 1999-12-07
EDEN SECRETARIES LIMITED
Nominated Secretary 1999-03-03 1999-03-03
GLASSMILL LIMITED
Nominated Director 1999-03-03 1999-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANIL KUMAR MANGLA THE THING ABOUT FOOD LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2013-12-03
ANIL KUMAR MANGLA THE THING ABOUT TRUFFLES LIMITED Director 2010-11-17 CURRENT 2010-11-17 Dissolved 2013-12-03
RAMZY FOUAD RASAMNY PLURIMI MANAGEMENT LIMITED Director 2014-03-21 CURRENT 2014-03-21 Dissolved 2015-11-03
RAMZY FOUAD RASAMNY NATAMI LIMITED Director 2009-08-20 CURRENT 2009-08-20 Active
DAVID MACKELLAR RICHWHITE BC INVESTCO 2 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID MACKELLAR RICHWHITE BC INVESTCO 3 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
DAVID MACKELLAR RICHWHITE BROMPTON CROSS CAPITAL LIMITED Director 2016-01-07 CURRENT 2015-09-01 Active
DAVID MACKELLAR RICHWHITE BC INVESTCO 1 LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
JULIAN LAWRENCE SAINTY QUDINI LIMITED Director 2016-12-12 CURRENT 2012-06-27 Active
JULIAN LAWRENCE SAINTY SHP INSURANCE LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active
JULIAN LAWRENCE SAINTY SAINTY,HIRD & PARTNERS LIMITED Director 1996-03-25 CURRENT 1996-03-25 Active
RICHARD BROOK SYKES NETSCIENTIFIC PLC Director 2013-03-07 CURRENT 2012-04-12 Active
RICHARD BROOK SYKES THE BRITISH NEUROLOGICAL RESEARCH TRUST Director 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
RICHARD BROOK SYKES SMART TARGETING LIMITED Director 2009-03-23 CURRENT 2003-12-01 Active - Proposal to Strike off
RICHARD BROOK SYKES LIVERCYTE LIMITED Director 2008-08-01 CURRENT 2003-10-08 Active - Proposal to Strike off

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
2024-03-21CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-06-2829/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-09-2929/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18AP01DIRECTOR APPOINTED MR HUGH PATRICK SLOANE
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN LAWRENCE SAINTY
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2021-09-25AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-02AP04Appointment of Berrys as company secretary on 2020-12-25
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 15 Young Street (Second Floor) Kensington London W8 5EH
2020-12-23TM02Termination of appointment of Blenheims Estate and Asset Management Limited on 2020-12-23
2020-09-26AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-06-29AA29/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE & ASSET MANAGEMENT LIMITED on 2019-05-13
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2019-03-12AP04Appointment of Blenheims Estate & Asset Management Limited as company secretary on 2019-02-26
2018-06-29AA29/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2018-02-21TM02Termination of appointment of Samjess Limited on 2017-10-01
2017-06-15AA29/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-05-11AA29/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-04AR0103/03/16 ANNUAL RETURN FULL LIST
2015-06-09AA29/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2000
2015-03-04AR0103/03/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM 15 Young Street Second Floor London W8 5EH
2014-11-10CH04SECRETARY'S DETAILS CHNAGED FOR SAMJESS LIMITED on 2014-10-10
2014-06-25AA29/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-03AR0103/03/14 ANNUAL RETURN FULL LIST
2013-05-20AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0103/03/13 ANNUAL RETURN FULL LIST
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CARNEL GEDDES
2012-05-24AP01DIRECTOR APPOINTED MR ANIL KUMAR MANGLA
2012-05-24AP01DIRECTOR APPOINTED MRS CARNEL GEDDES
2012-04-19AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-23AR0103/03/12 ANNUAL RETURN FULL LIST
2011-07-07AA29/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0103/03/11 FULL LIST
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SLESINGER
2010-06-24AA29/09/09 TOTAL EXEMPTION FULL
2010-03-03AR0103/03/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY SLESINGER / 01/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN LAWRENCE SAINTY / 01/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN NICHOLAS ROSIN / 01/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKELLAR RICHWHITE / 01/12/2009
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMZY FOUAD RASAMNY / 01/12/2009
2010-01-16AP04CORPORATE SECRETARY APPOINTED SAMJESS LIMITED
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
2009-05-16AA29/09/08 TOTAL EXEMPTION FULL
2009-03-24363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-12-31287REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 15 (SECOND FLOOR) YOUNG STREET LONDON W8 4EH
2008-12-23AA29/09/07 TOTAL EXEMPTION FULL
2008-04-23363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN ROSIN / 03/03/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHWHITE / 03/03/2008
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 15 SECOND FLOOR YOUNG STREET LONDON W8 4EH
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / RAMZY RASAMNY / 03/03/2008
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN SAINTY / 03/03/2008
2008-04-21288aDIRECTOR APPOINTED SIR RICHARD BROOK SYKES
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2008-03-18288aDIRECTOR APPOINTED MR. TIMOTHY SLESINGER
2008-01-07AAFULL ACCOUNTS MADE UP TO 29/09/06
2007-12-18288bDIRECTOR RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-07-17363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03288aNEW DIRECTOR APPOINTED
2006-09-06AAFULL ACCOUNTS MADE UP TO 29/09/05
2006-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-17363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-05-02288bDIRECTOR RESIGNED
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-05-25288bDIRECTOR RESIGNED
2005-05-05AAFULL ACCOUNTS MADE UP TO 29/09/04
2005-04-20288aNEW DIRECTOR APPOINTED
2005-02-28AAFULL ACCOUNTS MADE UP TO 29/09/03
2004-03-30363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-03-30288bDIRECTOR RESIGNED
2004-03-30288aNEW DIRECTOR APPOINTED
2003-03-22AAFULL ACCOUNTS MADE UP TO 29/09/02
2003-03-08363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2002-06-14AAFULL ACCOUNTS MADE UP TO 29/09/01
2002-06-11288bDIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2001-11-14AAFULL ACCOUNTS MADE UP TO 29/09/00
2001-11-14AAFULL ACCOUNTS MADE UP TO 29/09/99
2001-11-01287REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE LONDON WC1V 6HU
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 HALE HOUSE MANAGEMENT (1999) 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 HALE HOUSE MANAGEMENT (1999) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALE HOUSE MANAGEMENT (1999) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-09-29 £ 195,345
Creditors Due Within One Year 2011-09-29 £ 266,719
Other Creditors Due Within One Year 2012-09-29 £ 195,345
Other Creditors Due Within One Year 2011-09-29 £ 266,719

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 HALE HOUSE MANAGEMENT (1999) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-29 £ 2,000
Called Up Share Capital 2011-09-29 £ 2,000
Cash Bank In Hand 2012-09-29 £ 145,345
Cash Bank In Hand 2011-09-29 £ 216,719
Shareholder Funds 2012-09-29 £ 2,000
Shareholder Funds 2011-09-29 £ 2,000
Tangible Fixed Assets 2012-09-29 £ 52,000
Tangible Fixed Assets 2011-09-29 £ 52,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALE HOUSE MANAGEMENT (1999) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALE HOUSE MANAGEMENT (1999) LIMITED
Trademarks
We have not found any records of HALE HOUSE MANAGEMENT (1999) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALE HOUSE MANAGEMENT (1999) 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 HALE HOUSE MANAGEMENT (1999) 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 HALE HOUSE MANAGEMENT (1999) 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 HALE HOUSE MANAGEMENT (1999) 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 HALE HOUSE MANAGEMENT (1999) 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.
    Other companies at postcode NN15 7HR