HALE VILLAGE MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewSecretary's details changed for Mr Nigel Robert Fletcher on 2025-09-25

View Document

29/09/2529 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

25/09/2525 September 2025 NewPrevious accounting period shortened from 2024-12-30 to 2024-12-29

View Document

18/10/2418 October 2024 Registered office address changed from Unit B, G/F Emily Bowes Court Lebus Street London N17 9FD England to Unit 3B G/F Emily Bowes Court Lebus Street London N17 9FD on 2024-10-18

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

18/10/2418 October 2024 Director's details changed for Mr Jon Michael Polledri on 2024-09-28

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to Unit B, G/F Emily Bowes Court Lebus Street London N17 9FD on 2024-07-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr John Michael Polledri on 2023-10-06

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-09-28 with updates

View Document

05/01/225 January 2022 Notification of Michael Polledri as a person with significant control on 2021-07-01

View Document

05/01/225 January 2022 Cessation of John Michael Polledri as a person with significant control on 2021-07-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/02/2122 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POLLEDRI / 28/09/2016

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 1324-1326 HIGH ROAD LONDON N20 9HJ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

24/11/1724 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POLLEDRI / 28/09/2016

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 11/08/2017

View Document

11/08/1711 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ROBERT FLETCHER / 11/08/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 11/08/2017

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/10/1512 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/10/1410 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1315 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

22/03/1322 March 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

15/10/1215 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL POLLEDRI / 01/09/2010

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL ROBERT FLETCHER / 01/09/2010

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company