Background WavePink WaveYellow Wave

HALE COURT MANAGEMENT COMPANY LIMITED (05811380)

HALE COURT MANAGEMENT COMPANY LIMITED (05811380) is an active UK company. incorporated on 9 May 2006. with registered office in Newark. The company operates in the Real Estate Activities sector, engaged in residents property management. HALE COURT MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include KIRSCH, Jean.

Company Number
05811380
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Ossington Chambers, Newark, NG24 1AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KIRSCH, Jean
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE COURT MANAGEMENT COMPANY LIMITED

HALE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 May 2006 with the registered office located in Newark. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALE COURT MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05811380

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Ossington Chambers 6-8 Castle Gate Newark, NG24 1AX,

Previous Addresses

Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 15 July 2014To: 29 September 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 28 June 2012To: 15 July 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 9 May 2006To: 28 June 2012
Timeline

7 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Secretary
Appointed 20 Jan 2010

KIRSCH, Jean

Active
6-8 Castle Gate, NewarkNG24 1AX
Born August 1946
Director
Appointed 01 Oct 2023

SAFAR, Faris John

Resigned
2a Westgate Road, LiverpoolL15 5BA
Secretary
Appointed 09 May 2006
Resigned 20 Jan 2010

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 09 May 2006
Resigned 09 May 2006

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 01 May 2009
Resigned 01 Oct 2023

SAFAR, Faris John

Resigned
2a Westgate Road, LiverpoolL15 5BA
Born November 1980
Director
Appointed 09 May 2006
Resigned 20 Jan 2010

SAFAR, Zayd Munir Patrick

Resigned
2a Westgate Road, LiverpoolL15 5BA
Born April 1979
Director
Appointed 09 May 2006
Resigned 01 May 2021

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 09 May 2006
Resigned 09 May 2006
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
15 March 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Dormant
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Termination Director Company
25 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
19 May 2006
287Change of Registered Office
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation