Background WavePink WaveYellow Wave

HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (12932918)

HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED (12932918) is an active UK company. incorporated on 6 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include ANDREW, Andrea Ranee, BUTTERWORTH (2), Imogen Alice Joan, CLARKE, James Dominic and 6 others.

Company Number
12932918
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
1 Old Studios, London, SW17 7EF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDREW, Andrea Ranee, BUTTERWORTH (2), Imogen Alice Joan, CLARKE, James Dominic, DOS SANTOS, Andre Rafael, PARIKH, Michael William, PARKS, Conrad Finn, SMITHER, James Edward, STEPHENSON, Paul Denys, WAHI, Smita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED

HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 October 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HALLAM HOUSE FREEHOLD MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12932918

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

1 Old Studios 31b Bellevue Road London, SW17 7EF,

Previous Addresses

, C/O Westbury Residential Limited 200 New Kings Road, London, SW6 4NF, England
From: 3 August 2021To: 8 July 2025
, Westbury Residential Limited 200 New Kings Road, London, SW6 4NF, England
From: 2 July 2021To: 3 August 2021
, Hallam House 7 Windmill Drive, London, SW4 9DE, United Kingdom
From: 6 October 2020To: 2 July 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

ANDREW, Andrea Ranee

Active
31b Bellevue Road, LondonSW17 7EF
Born March 1967
Director
Appointed 23 Sept 2021

BUTTERWORTH (2), Imogen Alice Joan

Active
200 New Kings Road, LondonSW6 4NF
Born August 1998
Director
Appointed 13 Jan 2025

CLARKE, James Dominic

Active
31b Bellevue Road, LondonSW17 7EF
Born May 1967
Director
Appointed 06 Oct 2020

DOS SANTOS, Andre Rafael

Active
200 New Kings Road, LondonSW6 4NF
Born January 1981
Director
Appointed 23 Sept 2021

PARIKH, Michael William

Active
31b Bellevue Road, LondonSW17 7EF
Born December 1965
Director
Appointed 23 Sept 2021

PARKS, Conrad Finn

Active
200 New Kings Road, LondonSW6 4NF
Born November 2000
Director
Appointed 28 Mar 2025

SMITHER, James Edward

Active
31b Bellevue Road, LondonSW17 7EF
Born August 1976
Director
Appointed 23 Sept 2021

STEPHENSON, Paul Denys

Active
31b Bellevue Road, LondonSW17 7EF
Born July 1949
Director
Appointed 23 Sept 2021

WAHI, Smita

Active
31b Bellevue Road, LondonSW17 7EF
Born December 1984
Director
Appointed 23 Sept 2021

WESTBURY RESIDENTIAL LIMITED

Resigned
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Aug 2021
Resigned 30 Jun 2025

GUARNACCIA, Maia

Resigned
200 New Kings Road, LondonSW6 4NF
Born December 1972
Director
Appointed 23 Sept 2021
Resigned 04 Oct 2021

SANTOS, Andre Rafael Dos

Resigned
200 New Kings Road, LondonSW6 4NF
Born January 1981
Director
Appointed 27 Sept 2021
Resigned 27 Sept 2021

SWINHOE, Duncan Robert

Resigned
31b Bellevue Road, LondonSW17 7EF
Born July 1972
Director
Appointed 23 Sept 2021
Resigned 01 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Mr James Dominic Clarke

Ceased
200 New Kings Road, LondonSW6 4NF
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 05 Jul 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
22 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
3 August 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Incorporation Company
6 October 2020
NEWINCIncorporation