Company NameHall Lane (Sandon) Management Company Limited
Company StatusDissolved
Company Number03722977
CategoryPrivate Limited Company
Incorporation Date1 March 1999(25 years, 1 month ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Charles Wright
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2012(13 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 02 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Lintons The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDerek John Nicholson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Bassetts Lane
Little Baddow
Chelmsford
CM3 4BZ
Secretary NameKenneth Frederick Beavis
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Windley Tye
Chelmsford
Essex
CM1 2GR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDinah Florence Myall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months after company formation)
Appointment Duration22 years (resigned 10 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ
Secretary NameDinah Florence Myall
NationalityBritish
StatusResigned
Appointed07 May 1999(2 months after company formation)
Appointment Duration22 years (resigned 10 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ
Director NameBradley Stephen Chapman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(3 months, 2 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2000)
RolePromotions
Correspondence Address17b Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ
Director NameVictoria Jane Adkins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 August 2006)
RoleSales Administrator
Correspondence Address17a Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ
Director NameMichael John Haley
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17a Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ
Director NameGillian Margaret Blundell
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2014)
RoleCriminal Analyst
Country of ResidenceEngland
Correspondence Address17b Hall Lane
Sandon
Chelmsford
Essex
CM2 7RJ

Location

Registered AddressOffice 12 Bentalls Shopping Centre, Colchester Road
Heybridge
Maldon
Essex
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Gillian Margaret Blundell
33.33%
Ordinary
1 at £1Michael John Haley
33.33%
Ordinary
1 at £1Mrs D. Myall
33.33%
Ordinary

Financials

Year2014
Net Worth-£124
Cash£283
Current Liabilities£407

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
23 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 April 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
30 August 2016Micro company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
19 April 2016Appointment of Mr Ian Charles Wright as a director on 20 December 2012 (2 pages)
19 April 2016Appointment of Mr Ian Charles Wright as a director on 20 December 2012 (2 pages)
19 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Termination of appointment of Gillian Margaret Blundell as a director on 31 March 2014 (1 page)
14 September 2015Termination of appointment of Gillian Margaret Blundell as a director on 31 March 2014 (1 page)
7 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 122 New London Road Chelmsford CM2 0RG to C/O Accounting Plus Uk Ltd Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 7 July 2015 (1 page)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 3
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(6 pages)
27 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 3
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Dinah Florence Myall on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Gillian Margaret Blundell on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Dinah Florence Myall on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Michael John Haley on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Gillian Margaret Blundell on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Michael John Haley on 28 February 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Return made up to 01/03/09; full list of members (4 pages)
16 April 2009Registered office changed on 16/04/2009 from 122 new london road chelmsford essex CM2 0R6 (1 page)
16 April 2009Registered office changed on 16/04/2009 from 122 new london road chelmsford essex CM2 0R6 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
11 March 2008Return made up to 01/03/08; full list of members (4 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007New director appointed (2 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
5 March 2007Return made up to 01/03/07; full list of members (3 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
18 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Return made up to 01/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
19 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
18 April 2002Return made up to 01/03/02; full list of members (6 pages)
18 April 2002Return made up to 01/03/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 September 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
22 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
(6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 May 2000Return made up to 01/03/00; full list of members (6 pages)
15 May 2000Return made up to 01/03/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: 17 hall lane sandon chelmsford CM2 7RJ (1 page)
8 May 2000Registered office changed on 08/05/00 from: 17 hall lane sandon chelmsford CM2 7RJ (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
23 February 2000New director appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
14 March 1999Director resigned (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Registered office changed on 14/03/99 from: 96/99 temple chambers temple avenue, london EC4Y 0HP (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned;director resigned (1 page)
1 March 1999Incorporation (14 pages)
1 March 1999Incorporation (14 pages)