Background WavePink WaveYellow Wave

HALTON HOUSE MANAGEMENT LIMITED (03351920)

HALTON HOUSE MANAGEMENT LIMITED (03351920) is an active UK company. incorporated on 14 April 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HALTON HOUSE MANAGEMENT LIMITED has been registered for 29 years. Current directors include BRINSMEAD-STOCKHAM, John, GARRETT, Duncan, PITTMAN, Frederick John.

Company Number
03351920
Status
active
Type
ltd
Incorporated
14 April 1997
Age
29 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRINSMEAD-STOCKHAM, John, GARRETT, Duncan, PITTMAN, Frederick John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALTON HOUSE MANAGEMENT LIMITED

HALTON HOUSE MANAGEMENT LIMITED is an active company incorporated on 14 April 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALTON HOUSE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03351920

LTD Company

Age

29 Years

Incorporated 14 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

11 Halton House Halton Road London N1 2EJ England
From: 24 July 2017To: 8 January 2018
C/O C/O Ian Henderson 5 Halton House Halton Road London N1 2EJ
From: 23 April 2012To: 24 July 2017
Halton House Halton Road London N1 2EJ N1 2EJ England
From: 20 April 2012To: 23 April 2012
10 Halton House Halton Road Islington London N1 2EJ
From: 14 April 1997To: 20 April 2012
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Apr 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Left
Apr 14
Director Left
May 14
Director Left
May 14
Director Joined
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jun 19
Director Left
Dec 20
Director Left
Jun 21
Director Joined
Feb 22
Director Joined
Aug 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Aug 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MANAGED EXIT LIMITED

Active
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 29 Jun 2017

BRINSMEAD-STOCKHAM, John

Active
Halton Road, LondonN1 2EJ
Born April 1982
Director
Appointed 24 Feb 2016

GARRETT, Duncan

Active
Halton House, LondonN1 2EJ
Born April 1968
Director
Appointed 17 Oct 2011

PITTMAN, Frederick John

Active
Halton Road, LondonN1 2EJ
Born April 1980
Director
Appointed 24 Jul 2017

HUNT, Byron Fletcher

Resigned
Halton House Halton Road, LondonN1 2EJ
Secretary
Appointed 06 Jun 1997
Resigned 25 May 2012

RUSSELL, David Edward

Resigned
1 Halton House, LondonN1 2EJ
Secretary
Appointed 30 Apr 1997
Resigned 01 Sept 1997

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Apr 1997
Resigned 30 Apr 1997

BERKELEY, Mark William

Resigned
11 Halton House, LondonN1 2EJ
Born November 1961
Director
Appointed 22 Jun 1998
Resigned 01 Dec 2000

BHATIA, Shyam

Resigned
Kingsland Road, LondonE8 4DG
Born March 1950
Director
Appointed 08 Feb 2012
Resigned 23 Aug 2023

CHAPMAN, Alan

Resigned
5 Hampton Road, Worcester ParkKT4 8EU
Born December 1943
Director
Appointed 30 Apr 1997
Resigned 19 Nov 2001

DONOUGHER, Victoria Louise

Resigned
The Wilderness, Haywards HeathRH16 2JD
Born August 1976
Director
Appointed 28 Mar 2000
Resigned 15 Mar 2014

GARDETTA, Joanna Clare

Resigned
Kingsland Road, LondonE8 4DG
Born August 1960
Director
Appointed 28 Aug 2023
Resigned 20 Mar 2024

GARDETTA, Joanna Clare

Resigned
Halton House, LondonN1 2EJ
Born August 1960
Director
Appointed 06 Sept 2011
Resigned 29 Apr 2014

GILL, Tom

Resigned
Halton Road, LondonN1 2EJ
Born September 1986
Director
Appointed 24 Jul 2017
Resigned 03 Dec 2020

HENDERSON, Ian James

Resigned
Halton House, LondonN1 2EJ
Born April 1969
Director
Appointed 17 Oct 2011
Resigned 24 Jul 2017

HUNT, Byron Fletcher

Resigned
Halton House Halton Road, LondonN1 2EJ
Born January 1961
Director
Appointed 04 Jun 2008
Resigned 25 May 2012

HUNT, Byron Fletcher

Resigned
Halton House Halton Road, LondonN1 2EJ
Born January 1961
Director
Appointed 06 Jun 1997
Resigned 23 Oct 2006

JOHNSTONE, Kate

Resigned
Kingsland Road, LondonE8 4DG
Born August 1971
Director
Appointed 01 May 2018
Resigned 31 May 2021

KLUTE, Martin Geoffrey, Cllr

Resigned
N1
Born September 1957
Director
Appointed 23 Oct 2006
Resigned 01 Feb 2011

LOMAS, Jill Gale

Resigned
17b Radcliffe Road, LondonN21 2SD
Born May 1949
Director
Appointed 28 Sept 1998
Resigned 15 Jan 2014

MAYER, Nirosa Manoharan

Resigned
Halton House, LondonN1 2EJ
Born May 1984
Director
Appointed 28 Jan 2012
Resigned 13 Jul 2017

NEWBERY, Robert Paul

Resigned
Flat 1 Halton House, LondonN1 2EJ
Born September 1971
Director
Appointed 29 Apr 2002
Resigned 08 Jun 2004

RUSSELL, David Edward

Resigned
1 Halton House, LondonN1 2EJ
Born May 1969
Director
Appointed 30 Apr 1997
Resigned 22 Jun 1998

TUCKER, George Fraser

Resigned
3 Halton House, LondonN1 2EJ
Born May 1979
Director
Appointed 08 Jun 2004
Resigned 06 Jun 2011

VEGA, Samuel Garcia

Resigned
Kingsland Road, LondonE8 4DG
Born October 1981
Director
Appointed 06 Nov 2021
Resigned 13 Aug 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Apr 1997
Resigned 30 Apr 1997
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 June 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
9 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 January 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Sail Address Company With Old Address
4 September 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Secretary Company With Name
4 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Termination Director Company With Name
16 July 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 February 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2009
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363aAnnual Return
Legacy
27 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2005
AAAnnual Accounts
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288cChange of Particulars
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2001
AAAnnual Accounts
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
288cChange of Particulars
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 May 1999
AAAnnual Accounts
Legacy
26 May 1999
363aAnnual Return
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
5 February 1999
88(2)R88(2)R
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363aAnnual Return
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
287Change of Registered Office
Incorporation Company
14 April 1997
NEWINCIncorporation