Background WavePink WaveYellow Wave

HALLSVILLE MANAGEMENT COMPANY LIMITED (08775227)

HALLSVILLE MANAGEMENT COMPANY LIMITED (08775227) is an active UK company. incorporated on 14 November 2013. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. HALLSVILLE MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BARNETT, Scott, BETTINSON, Samantha, DASGUPTA, Rohit Kumar, Dr and 5 others.

Company Number
08775227
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2013
Age
12 years
Address
C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNETT, Scott, BETTINSON, Samantha, DASGUPTA, Rohit Kumar, Dr, LY, Sei Ha, MARTIN, Sean, NORSTROM, Sarah, ROSENBERG, Simon Augustus, WOOLERTON, Mark
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLSVILLE MANAGEMENT COMPANY LIMITED

HALLSVILLE MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 2013 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. HALLSVILLE MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320, 98000)

Status

active

Active since 12 years ago

Company No

08775227

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 14 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

C/O Pod Group Services Limited Floor 1, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 7 October 2024To: 7 October 2024
Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom
From: 27 May 2016To: 7 October 2024
Elizabeth House 4th Floor 39 York Road London SE1 7NQ
From: 14 November 2013To: 27 May 2016
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 15
Director Joined
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jun 22
Director Left
Apr 23
Director Left
May 24
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 01 Sept 2024

BARNETT, Scott

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born May 1989
Director
Appointed 01 Sept 2024

BETTINSON, Samantha

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born April 1968
Director
Appointed 25 Feb 2020

DASGUPTA, Rohit Kumar, Dr

Active
Floor 1, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born October 1987
Director
Appointed 26 Sept 2018

LY, Sei Ha

Active
1 Elstree Gate, BorehamwoodWD6 1JD
Born August 1995
Director
Appointed 19 Jun 2024

MARTIN, Sean

Active
125 London Wall, LondonEC2Y 5AS
Born February 1965
Director
Appointed 15 Mar 2024

NORSTROM, Sarah

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1984
Director
Appointed 16 Jul 2021

ROSENBERG, Simon Augustus

Active
Lambeth Palace Road, LondonSE1 7EU
Born July 1968
Director
Appointed 14 Jan 2022

WOOLERTON, Mark

Active
LondonSE1 7EU
Born August 1973
Director
Appointed 19 Jun 2024

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 01 Sept 2024

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 26 Jan 2019
Resigned 07 Dec 2023

SAVILLS (UK) LIMITED

Resigned
LondonW1G 0JD
Corporate secretary
Appointed 19 Nov 2015
Resigned 26 Jan 2019

BOUTROLLE, Axel Francois Cornelis

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1969
Director
Appointed 22 Feb 2017
Resigned 15 Oct 2020

CLARK, Ken

Resigned
1000 Dockside Road, LondonE16 2QU
Born July 1947
Director
Appointed 11 Nov 2015
Resigned 05 Oct 2016

COLLIER, Bryan Arthur, Councillor

Resigned
LondonE16 4ED
Born April 1942
Director
Appointed 16 Nov 2016
Resigned 26 Sept 2018

FAGG, Richard John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1967
Director
Appointed 14 Nov 2013
Resigned 22 Feb 2017

FAWCETT, Sandra

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born April 1963
Director
Appointed 24 Jun 2022
Resigned 30 Apr 2024

MCAULEY, Conor Michael

Resigned
4th Floor, LondonSE1 7NQ
Born January 1953
Director
Appointed 14 Nov 2013
Resigned 31 May 2015

MCGURN, Niall David John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1992
Director
Appointed 01 Nov 2021
Resigned 29 May 2024

MOULTON SMITH, James

Resigned
Wigmore Street, LondonW1U 3RX
Born April 1985
Director
Appointed 13 May 2015
Resigned 06 Dec 2022

PARMAR-REA, Paul

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born May 1973
Director
Appointed 15 Oct 2020
Resigned 14 Jan 2022

RAZA, Syed Qasim

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1988
Director
Appointed 10 Mar 2021
Resigned 16 Aug 2024

RUSTON, Paul James

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born June 1974
Director
Appointed 25 Jul 2018
Resigned 03 Jun 2021

SAYE, Matthew

Resigned
44 Palmers Road, LondonE2 0TA
Born August 1973
Director
Appointed 13 May 2015
Resigned 08 Apr 2019

SNOEK, Karin

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1984
Director
Appointed 20 Feb 2019
Resigned 14 Dec 2021

Persons with significant control

1

1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change Sail Address Company With Old Address New Address
4 May 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Resolution
28 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
28 November 2014
AR01AR01
Incorporation Company
14 November 2013
NEWINCIncorporation