3 HALL ROAD MANAGEMENT LIMITED (THE)

Register to unlock more data on OkredoRegister

3 HALL ROAD MANAGEMENT LIMITED (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971227

Incorporation date

29/01/1970

Size

Dormant

Contacts

Registered address

Registered address

Devonshire House Devonshire House, Manor Way, Borehamwood, Please Select WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1970)
dot icon05/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon04/01/2024
Termination of appointment of Solomon Stanton Potel as a director on 2023-12-22
dot icon22/11/2023
Appointment of Elliot Esterson as a secretary on 2023-11-22
dot icon22/11/2023
Termination of appointment of Elliot Esterson as a secretary on 2023-11-22
dot icon22/11/2023
Appointment of Trent Park Properties Llp as a secretary on 2023-11-22
dot icon22/11/2023
Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS to Devonshire House Devonshire House Manor Way Borehamwood Please Select WD6 1QQ on 2023-11-22
dot icon21/11/2023
Termination of appointment of Ringley Limited as a secretary on 2023-11-21
dot icon30/10/2023
Termination of appointment of Mary-Anne Bowring as a director on 2023-10-26
dot icon19/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/02/2023
Appointment of Mrs Anna Sanders as a director on 2023-02-13
dot icon12/02/2023
Appointment of Mr Solomon Stanton Potel as a director on 2023-02-13
dot icon23/01/2023
Appointment of Ms Sally Kattan as a director on 2023-01-17
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon28/01/2020
Secretary's details changed for Ringley Limited on 2020-01-28
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon12/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon24/04/2017
Termination of appointment of Jane Wood Munro as a director on 2017-03-27
dot icon27/03/2017
Appointment of Ms. Jane Wood Munro as a director on 2017-03-27
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Martin Reiss as a director
dot icon02/10/2013
Termination of appointment of Simone Peridakis as a director
dot icon02/10/2013
Termination of appointment of Martin Reiss as a secretary
dot icon02/10/2013
Appointment of Ringley Limited as a secretary
dot icon02/10/2013
Registered office address changed from 9 Denning Close Hall Road London NW8 9PJ on 2013-10-02
dot icon02/10/2013
Appointment of Ms Mary-Anne Bowring as a director
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon01/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/06/2010
Director's details changed for Mrs Simone Laraine Peridakis on 2010-06-01
dot icon23/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 01/06/08; full list of members
dot icon15/06/2007
Return made up to 01/06/07; no change of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon08/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 01/06/05; full list of members
dot icon08/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 01/06/04; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/06/2003
Return made up to 01/06/03; full list of members
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Return made up to 01/06/02; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 01/06/00; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon18/06/1999
Return made up to 01/06/99; full list of members
dot icon21/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 01/06/98; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon04/06/1997
Return made up to 01/06/97; full list of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 01/06/96; full list of members
dot icon05/06/1995
Full accounts made up to 1994-12-31
dot icon05/06/1995
Return made up to 01/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/05/1994
Full accounts made up to 1993-12-31
dot icon20/05/1994
Return made up to 01/06/94; full list of members
dot icon28/07/1993
Return made up to 01/06/93; full list of members
dot icon28/07/1993
Registered office changed on 28/07/93 from: 2 denning close hall road london NW8 9PJ
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon14/01/1993
Secretary resigned;director resigned;new director appointed
dot icon14/01/1993
New secretary appointed;new director appointed
dot icon28/10/1992
Director resigned
dot icon04/07/1992
Return made up to 01/06/92; full list of members
dot icon22/06/1992
Full accounts made up to 1991-12-31
dot icon03/07/1991
Full accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 01/06/91; no change of members
dot icon07/06/1990
Full accounts made up to 1989-12-31
dot icon07/06/1990
Return made up to 15/06/90; full list of members
dot icon31/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 15/09/89; full list of members
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/06/1988
Return made up to 24/06/88; full list of members
dot icon16/03/1987
Full accounts made up to 1986-12-31
dot icon16/03/1987
Full accounts made up to 1985-12-31
dot icon16/03/1987
Return made up to 03/03/87; full list of members
dot icon16/03/1987
Return made up to 31/12/86; full list of members
dot icon22/05/1986
Secretary resigned;new secretary appointed
dot icon29/01/1970
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
14.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RINGLEY LIMITED
Corporate Secretary
02/10/2013 - 21/11/2023
354
TRENT PARK PROPERTIES LLP
Corporate Secretary
22/11/2023 - Present
53
Bowring, Mary-Anne
Director
02/10/2013 - 26/10/2023
224
Potel, Solomon Stanton
Director
13/02/2023 - 22/12/2023
1
Kattan, Sally
Director
17/01/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 HALL ROAD MANAGEMENT LIMITED (THE)

3 HALL ROAD MANAGEMENT LIMITED (THE) is an(a) Active company incorporated on 29/01/1970 with the registered office located at Devonshire House Devonshire House, Manor Way, Borehamwood, Please Select WD6 1QQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3 HALL ROAD MANAGEMENT LIMITED (THE)?

toggle

3 HALL ROAD MANAGEMENT LIMITED (THE) is currently Active. It was registered on 29/01/1970 .

Where is 3 HALL ROAD MANAGEMENT LIMITED (THE) located?

toggle

3 HALL ROAD MANAGEMENT LIMITED (THE) is registered at Devonshire House Devonshire House, Manor Way, Borehamwood, Please Select WD6 1QQ.

What does 3 HALL ROAD MANAGEMENT LIMITED (THE) do?

toggle

3 HALL ROAD MANAGEMENT LIMITED (THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 3 HALL ROAD MANAGEMENT LIMITED (THE)?

toggle

The latest filing was on 05/07/2025: Confirmation statement made on 2025-06-01 with no updates.