Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 278 HALE LANE MANAGEMENT LIMITED
Company Information for

278 HALE LANE MANAGEMENT LIMITED

135 BRAMLEY ROAD, LONDON, N14 4UT,
Company Registration Number
03153944
Private Limited Company
Active

Company Overview

About 278 Hale Lane Management Ltd
278 HALE LANE MANAGEMENT LIMITED was founded on 1996-01-30 and has its registered office in London. The organisation's status is listed as "Active". 278 Hale Lane Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
278 HALE LANE MANAGEMENT LIMITED
 
Legal Registered Office
135 BRAMLEY ROAD
LONDON
N14 4UT
Other companies in HA5
 
Filing Information
Company Number 03153944
Company ID Number 03153944
Date formed 1996-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 07:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 278 HALE LANE 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 278 HALE LANE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SOLOMON JUDAH BEKHOR
Director 2006-06-15
HAROLD HENLEY
Director 2012-09-24
ADRIAN JOHN MORANT
Director 2017-07-10
DOROTHY SCOTT
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
GEETU BHARWANEY
Company Secretary 2005-06-16 2018-06-20
GEETU BHARWANEY
Director 2004-06-09 2018-06-20
PAT BRODY
Director 2005-06-16 2018-01-29
ROBERT PHILLIP REUBEN
Director 2014-09-30 2017-07-10
HITESH PATEL
Director 2001-06-12 2016-11-14
MARILYN SHIRLEY HYATT
Director 2008-06-24 2015-01-31
JUDITH SAMUEL
Director 2005-06-16 2011-01-17
GERRARD FISHER
Director 2001-06-12 2005-06-16
IVAN CLAPICH
Company Secretary 2001-06-12 2005-02-09
IVAN CLAPICH
Director 1997-06-18 2005-02-09
EUGENE STERN
Director 2002-08-15 2004-06-10
LINDA GOLDSTEIN
Director 2001-06-12 2004-02-24
SIDNEY BECK
Director 1997-08-06 2002-08-15
EUGENE STERN
Company Secretary 1998-03-01 2001-06-12
EUGENE STERN
Director 1997-06-18 2001-06-12
ANNA LESIRGE
Director 1997-06-18 2000-04-25
JACQUI HACKER
Company Secretary 1997-06-18 1997-08-06
LAWRENCE HACKER
Director 1997-06-18 1997-08-06
FRANK PETER LEVER
Company Secretary 1996-02-16 1997-06-18
RICHARD WILLIAM JAMES HORNBY
Director 1996-02-16 1997-06-18
FRANK PETER LEVER
Director 1996-02-16 1997-06-18
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-01-30 1996-02-16
CHETTLEBURGH'S LIMITED
Nominated Director 1996-01-30 1996-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOLOMON JUDAH BEKHOR 278 HALE LANE FREEHOLDERS LIMITED Director 2008-06-24 CURRENT 2006-02-28 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
2024-01-31CONFIRMATION STATEMENT MADE ON 30/01/24, WITH UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM 135 Bramley Road Bramley Road London N14 4UT England
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SELWYN MICHAEL SAVILLE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SELWYN MICHAEL SAVILLE
2023-01-31CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-12-19Appointment of Barnard Cook London Ltd as company secretary on 2022-12-19
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-16CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR ZIGMOND REISMAN
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-11-20AP01DIRECTOR APPOINTED MR ADAM MARK MORANT
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SOLOMON JUDAH BEKHOR
2020-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/20 FROM 25 Glover Road Pinner Middlesex HA5 1LQ
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD HENLEY
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED MR ROBERT GEORGE BERKOWITZ
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2018-07-16TM02Termination of appointment of Geetu Bharwaney on 2018-06-20
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR GEETU BHARWANEY
2018-07-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAT BRODY
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILLIP REUBEN
2017-07-24AP01DIRECTOR APPOINTED MR ADRIAN JOHN MORANT
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 18
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR HITESH PATEL
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 18
2016-02-13AR0130/01/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-22AA01Previous accounting period shortened from 31/01/15 TO 31/12/14
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN SHIRLEY HYATT
2015-02-15LATEST SOC15/02/15 STATEMENT OF CAPITAL;GBP 18
2015-02-15AR0130/01/15 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED DOROTHY SCOTT
2014-10-14AP01DIRECTOR APPOINTED ROBERT PHILLIP REUBEN
2014-10-13AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 18
2014-02-18AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-01AR0130/01/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AP01DIRECTOR APPOINTED HAROLD HENLEY
2012-02-02AR0130/01/12 FULL LIST
2011-10-05AA31/01/11 TOTAL EXEMPTION FULL
2011-02-03AR0130/01/11 FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH SAMUEL
2011-02-03AR0130/01/10 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 30/01/2010
2010-08-18AA31/01/10 TOTAL EXEMPTION FULL
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH SAMUEL / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARILYN SHIRLEY HYATT / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT BRODY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETU BHARWANEY / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SOLOMON JUDAH BEKHOR / 05/02/2010
2009-06-26AA31/01/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-07-07AA31/01/08 TOTAL EXEMPTION FULL
2008-07-07288aDIRECTOR APPOINTED MARILYN SHIRLEY HYATT
2008-02-19363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-02-23363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-06-26288aNEW DIRECTOR APPOINTED
2006-06-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288bDIRECTOR RESIGNED
2005-06-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288aNEW SECRETARY APPOINTED
2005-03-04363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2004-02-07363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2003-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-26363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-09-04288aNEW DIRECTOR APPOINTED
2002-09-04288bDIRECTOR RESIGNED
2002-08-23AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-02-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-02-18363sRETURN MADE UP TO 30/01/02; NO CHANGE OF MEMBERS
2002-02-08288aNEW SECRETARY APPOINTED
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20288aNEW DIRECTOR APPOINTED
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-06-20288aNEW DIRECTOR APPOINTED
2001-01-30363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-05-02288bDIRECTOR RESIGNED
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 30/01/00; NO CHANGE OF MEMBERS
1999-06-14AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-12363sRETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-03-23288aNEW SECRETARY APPOINTED
1998-03-17288bDIRECTOR 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 278 HALE LANE 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 278 HALE LANE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
278 HALE LANE MANAGEMENT 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
2015-12-31
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 278 HALE LANE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 278 HALE LANE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 278 HALE LANE MANAGEMENT LIMITED
Trademarks
We have not found any records of 278 HALE LANE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 278 HALE LANE 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 278 HALE LANE 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 278 HALE LANE 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 278 HALE LANE 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 278 HALE LANE 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.