Background WavePink WaveYellow Wave

HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED (09800299)

HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED (09800299) is an active UK company. incorporated on 29 September 2015. 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. HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include PHILLIPS, Jane Louise, SAVILLE, Steven Richard, STANDEN, Philip Leslie.

Company Number
09800299
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2015
Age
10 years
Address
C/O Pod Group Services Limited First Floor, 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
PHILLIPS, Jane Louise, SAVILLE, Steven Richard, STANDEN, Philip Leslie
SIC Codes
68320, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED

HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 2015 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. HALL ROAD (ROCHFORD) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 68320, 74990)

Status

active

Active since 10 years ago

Company No

09800299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

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

Previous Addresses

C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 25 August 2020To: 1 June 2022
2 Angel Square London EC1V 1NY United Kingdom
From: 25 September 2019To: 25 August 2020
Woodland Place Wickford Business Park Hurricane Way Wickford Essex SS11 8YB
From: 11 July 2016To: 25 September 2019
Capital Court 30 Windsor Street Uxbridge UB8 1AB United Kingdom
From: 29 September 2015To: 11 July 2016
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Mar 25
Director Joined
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

POD GROUP SERVICES LIMITED

Active
Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Corporate secretary
Appointed 25 Sept 2019

PHILLIPS, Jane Louise

Active
First Floor, Unit 1, Elstree Gate, BorehamwoodWD6 1JD
Born March 1980
Director
Appointed 05 Feb 2026

SAVILLE, Steven Richard

Active
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968
Director
Appointed 29 Sept 2015

STANDEN, Philip Leslie

Active
Cambourne Park, CambridgeCB23 6DW
Born November 1968
Director
Appointed 03 Apr 2023

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
Hurricane Way, WickfordSS11 8YB
Corporate secretary
Appointed 05 Jul 2016
Resigned 25 Sept 2019

BRIDGES, Jonathan

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born December 1981
Director
Appointed 01 Mar 2023
Resigned 26 Feb 2025

BURROWS, Richard Michael

Resigned
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968
Director
Appointed 29 Sept 2015
Resigned 03 Apr 2023

Persons with significant control

4

1 Active
3 Ceased
International Drive, Newcastle Upon TyneNE13 8BF

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 19 Feb 2024

Mr Richard Michael Burrows

Ceased
1 Cunard Square, ChelmsfordCM1 1AQ
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016

Mr Steven Richard Saville

Ceased
1 Cunard Square, ChelmsfordCM1 1AQ
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2016
Wickford Business Park, WickfordSS11 8YB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 June 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 August 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
25 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
9 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 July 2016
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation