Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED
Company Information for

COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED

C/O Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE,
Company Registration Number
03069829
Private Limited Company
Active

Company Overview

About County Hall Management Company (n & S) Ltd
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED was founded on 1995-06-19 and has its registered office in London. The organisation's status is listed as "Active". County Hall Management Company (n & S) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED
 
Legal Registered Office
C/O Rendall And Rittner Limited
13b St. George Wharf
London
SW8 2LE
Other companies in EC3N
 
Filing Information
Company Number 03069829
Company ID Number 03069829
Date formed 1995-06-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-22
Return next due 2024-10-06
Type of accounts DORMANT
Last Datalog update: 2024-05-20 10:15:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED

Current Directors
Officer Role Date Appointed
RENDALL AND RITTNER LIMITED
Company Secretary 2007-09-01
CHRISTOPHER JOHN BAKER
Director 2010-02-23
MICHAEL JOHN BURKE
Director 2016-04-01
JANET HOWARD DARBYSHIRE SCOTT
Director 2011-03-28
PARBATIE BARBARA WEINER
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANN DONOGHUE
Director 2007-07-31 2018-06-28
RICHARD MARK GRAHAM STEPHENSON
Director 2013-05-14 2016-10-29
PAUL JAMES NICHOLSON
Director 2011-03-29 2015-11-24
ALAN JOHN CHAPMAN
Director 2010-05-18 2015-10-17
DAVID LENNON
Director 2005-03-01 2011-09-27
MICHAEL JOHN BURKE
Director 2006-05-02 2011-06-01
ROSEMARY IRVING
Director 2007-07-31 2010-05-18
PAUL JONATHAN WILSON
Director 2003-12-08 2010-02-23
CHRISTOPHER CORDESS
Director 2009-05-14 2009-10-27
MORETONS CORPORATE SERVICES LIMITED
Company Secretary 2005-03-17 2007-09-01
MICHAEL FRANCIS WILKINSON
Director 2003-12-08 2007-07-31
SIAN ELIZABETH FLEET MILNE
Company Secretary 2004-10-15 2005-03-10
PHILIP GEORGE BURLEY
Director 2002-07-03 2005-03-10
PAUL JAMES NICHOLSON
Director 2003-12-08 2005-02-18
PAUL JONATHAN WILSON
Company Secretary 2003-12-08 2004-10-15
MARK RICHARD ENDERSBY
Company Secretary 2002-07-03 2003-12-12
MICHAEL JOHN BURKE
Director 2002-08-27 2003-12-09
DEIRDRE HELEN GODDARD
Director 2002-08-27 2003-12-08
PATRICK DAVID LENNON
Director 2002-07-03 2003-06-12
MARK RICHARD ENDERSBY
Director 2002-07-03 2002-08-27
RICHARD SELKIRK COTTON
Company Secretary 1998-12-03 2002-07-03
GEORGE DAVID ANGUS
Director 1998-12-03 2002-07-03
DAVID GALMAN
Director 1998-12-03 2002-07-03
GEORGE DAVID ANGUS
Company Secretary 1995-06-19 1998-05-29
ROY EMANUEL CONWAY
Director 1996-02-01 1998-05-29
STEPHEN STUART CONWAY
Director 1996-02-01 1998-05-29
JOHN ROBERT BLACK
Director 1995-06-19 1997-10-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-06-19 1995-06-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-06-19 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RENDALL AND RITTNER LIMITED COLMAN'S WHARF MANAGEMENT LIMITED Company Secretary 2009-07-06 CURRENT 1988-05-25 Active
RENDALL AND RITTNER LIMITED BOW BRIDGE (STRATFORD) LIMITED Company Secretary 2009-04-21 CURRENT 2006-03-10 Active
RENDALL AND RITTNER LIMITED ST. STEPHENS CLOSE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2009-03-09 CURRENT 1996-05-13 Active
RENDALL AND RITTNER LIMITED WILMOT STREET (MANAGEMENT) COMPANY LIMITED Company Secretary 2008-12-31 CURRENT 1985-01-28 Active
RENDALL AND RITTNER LIMITED THE VILLAGE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-08 Active
RENDALL AND RITTNER LIMITED RICHARD BURBIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (E) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-11-10 Active
RENDALL AND RITTNER LIMITED WRENN BUILDING MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1999-09-02 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (C) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-23 Active
RENDALL AND RITTNER LIMITED ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED CHARLES HARROD MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED KEBLE PLACE (B) MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-04 CURRENT 1998-07-30 Active
RENDALL AND RITTNER LIMITED THE ANGEL SCHOOL (ISLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-18 CURRENT 2005-01-24 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 1 LIMITED Company Secretary 2008-11-07 CURRENT 1994-08-15 Active
RENDALL AND RITTNER LIMITED RICHMOND BRIDGE ESTATE MANAGEMENT COMPANY PHASE 2 LIMITED Company Secretary 2008-11-07 CURRENT 1996-10-04 Active
RENDALL AND RITTNER LIMITED BYWATER PLACE LIMITED Company Secretary 2008-10-31 CURRENT 2007-10-03 Active
RENDALL AND RITTNER LIMITED RVP FREEHOLD LIMITED Company Secretary 2008-10-27 CURRENT 2008-01-21 Active
RENDALL AND RITTNER LIMITED REGENCY MEWS MANAGEMENT LIMITED Company Secretary 2008-10-01 CURRENT 2002-06-19 Active
RENDALL AND RITTNER LIMITED KING GEORGE SQUARE (FLATS) LIMITED Company Secretary 2008-08-22 CURRENT 1986-04-09 Active
RENDALL AND RITTNER LIMITED GREAT JUBILEE WHARF MANAGEMENT LIMITED Company Secretary 2008-07-23 CURRENT 1998-10-20 Active
RENDALL AND RITTNER LIMITED ORMONDE TERRACE LIMITED Company Secretary 2008-05-08 CURRENT 1986-07-22 Active
RENDALL AND RITTNER LIMITED MOUNT VERNON FREEHOLD LIMITED Company Secretary 2008-04-04 CURRENT 2006-01-19 Active
RENDALL AND RITTNER LIMITED WARTON MANAGEMENT LIMITED Company Secretary 2008-03-26 CURRENT 2005-09-06 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-01 CURRENT 1995-03-10 Active
RENDALL AND RITTNER LIMITED PENINSULA HEIGHTS FREEHOLD LIMITED Company Secretary 2008-02-01 CURRENT 1998-05-21 Active
RENDALL AND RITTNER LIMITED ALBERT BRIDGE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-27 CURRENT 1996-10-01 Active
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY LIMITED Company Secretary 2007-09-01 CURRENT 2002-10-08 Active - Proposal to Strike off
RENDALL AND RITTNER LIMITED COUNTY HALL MANAGEMENT COMPANY (COURTYARD) LIMITED Company Secretary 2007-09-01 CURRENT 1997-09-08 Active
RENDALL AND RITTNER LIMITED PRIDE PROPERTIES LIMITED Company Secretary 2007-03-08 CURRENT 1986-04-11 Active
RENDALL AND RITTNER LIMITED CUSTOM HOUSE REACH RTM COMPANY LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
RENDALL AND RITTNER LIMITED THE CIRCLE (RTM) COMPANY LTD Company Secretary 2006-09-13 CURRENT 2006-09-13 Active
RENDALL AND RITTNER LIMITED KW RTM COMPANY LTD Company Secretary 2006-07-27 CURRENT 2006-07-27 Active
RENDALL AND RITTNER LIMITED 26/27 GTS LIMITED Company Secretary 2005-04-29 CURRENT 2000-06-22 Active
MICHAEL JOHN BURKE BHA HEALTH & SAFETY SOLUTIONS LIMITED Director 2010-04-07 CURRENT 2010-04-07 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
2023-12-08APPOINTMENT TERMINATED, DIRECTOR IBRAHIM DOGUS
2023-12-08DIRECTOR APPOINTED MR BERT O'DONOGHUE
2023-11-22Amended dormat accounts made up to 2022-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 10 Riverside Framlingham Woodbridge IP13 9AG England
2023-04-28Termination of appointment of Mark Percy Fairweather on 2023-04-28
2023-04-28Appointment of Rendall & Rittner Limited as company secretary on 2023-04-28
2023-02-22APPOINTMENT TERMINATED, DIRECTOR BERT O'DONOGHUE
2022-12-13APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK SUPPLE
2022-09-29DIRECTOR APPOINTED MR DUC DAM HIEU
2022-09-29CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-09-29AP01DIRECTOR APPOINTED MR DUC DAM HIEU
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL AQUILINA
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LIAM CHRISTIE
2022-02-03DIRECTOR APPOINTED MR DESMOND PATRICK SUPPLE
2022-02-03AP01DIRECTOR APPOINTED MR DESMOND PATRICK SUPPLE
2021-12-21DIRECTOR APPOINTED MR IBRAHIM DOGUS
2021-12-21AP01DIRECTOR APPOINTED MR IBRAHIM DOGUS
2021-12-17DIRECTOR APPOINTED MR MICHAEL JOHN OATEN
2021-12-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN OATEN
2021-12-14DIRECTOR APPOINTED MR CHRISTOPHER PAUL AQUILINA
2021-12-14DIRECTOR APPOINTED MR BERT O'DONOGHUE
2021-12-14APPOINTMENT TERMINATED, DIRECTOR MITCHELL KONYN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BAKER
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JANET HOWARD DARBYSHIRE SCOTT
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL KONYN
2021-12-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL AQUILINA
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-07-29AP01DIRECTOR APPOINTED MR MITCHELL KONYN
2021-06-03RP04CS01
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND PATRICK SUPPLE
2020-12-16AP01DIRECTOR APPOINTED MR LIAM CHRISTIE
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
2020-12-10AP03Appointment of Mr Mark Percy Fairweather as company secretary on 2020-12-04
2020-12-10TM02Termination of appointment of Rendall and Rittner Limited on 2020-12-04
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCOTT LESTZ
2020-01-13RES13Resolutions passed:The directors shall commission a full review and update of the company's memorandum and articles of association to be presented for approval at the mext annual general meetin; and with particular focus on improved accountability , co...
2019-10-01AP01DIRECTOR APPOINTED MR JEFFREY SCOTT LESTZ
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PARBATIE BARBARA WEINER
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BURKE
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANN DONOGHUE
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-01-26AP01DIRECTOR APPOINTED MRS PARBATIE BARBARA WEINER
2017-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK GRAHAM STEPHENSON
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 421
2016-07-21AR0119/06/16 ANNUAL RETURN FULL LIST
2016-04-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN BURKE
2016-01-22RES13Resolutions passed:
  • 24/11/2015
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES NICHOLSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN CHAPMAN
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 421
2015-09-07AR0119/06/15 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 421
2014-06-25AR0119/06/14 ANNUAL RETURN FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR RICHARD MARK GRAHAM STEPHENSON
2013-07-12AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0119/06/12 FULL LIST
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04AP01DIRECTOR APPOINTED MRS JANET HOWARD DARBYSHIRE SCOTT
2012-04-04AP01DIRECTOR APPOINTED DR PAUL JAMES NICHOLSON
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LENNON
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY IRVING
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CORDESS
2011-07-18AR0119/06/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LENNON / 14/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY IRVING / 14/07/2011
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CORDESS / 14/07/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKE
2011-07-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 14/07/2011
2011-06-14AA31/12/10 TOTAL EXEMPTION FULL
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM GUN COURT, 70 WAPPING LANE WAPPING LONDON E1W 2RF
2010-09-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 21/09/2010
2010-08-02AR0119/06/10 FULL LIST
2010-07-15AA31/12/09 TOTAL EXEMPTION FULL
2010-05-26AP01DIRECTOR APPOINTED MR ALAN JOHN CHAPMAN
2010-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAKER
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILSON
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-09-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED CHRISTOPHER CORDESS
2008-07-02363aRETURN MADE UP TO 19/06/08; BULK LIST AVAILABLE SEPARATELY
2008-06-16AA31/12/07 TOTAL EXEMPTION FULL
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-06288aNEW SECRETARY APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: GUN COURT 70 WAPPING LANE LONDON E1W 2RF
2007-11-05288bSECRETARY RESIGNED
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-15288bDIRECTOR RESIGNED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 72 ROCHESTER ROW LONDON SW1P 1JU
2007-07-19363sRETURN MADE UP TO 19/06/07; CHANGE OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363sRETURN MADE UP TO 19/06/06; BULK LIST AVAILABLE SEPARATELY
2006-06-07288aNEW DIRECTOR APPOINTED
2006-01-18363sRETURN MADE UP TO 19/06/05; CHANGE OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288bSECRETARY RESIGNED
2006-01-12288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2005-04-25288aNEW DIRECTOR APPOINTED
2005-04-14287REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2005-04-14288aNEW SECRETARY APPOINTED
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED
2004-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-23363sRETURN MADE UP TO 19/06/04; BULK LIST AVAILABLE SEPARATELY
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288bDIRECTOR RESIGNED
2004-01-17288bSECRETARY RESIGNED
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 COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTY HALL MANAGEMENT COMPANY (N & S) 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

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED
Trademarks
We have not found any records of COUNTY HALL MANAGEMENT COMPANY (N & S) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) 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 COUNTY HALL MANAGEMENT COMPANY (N & S) 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.