UKBizDB.co.uk

HALFACRE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Halfacre Estates Limited. The company was founded 24 years ago and was given the registration number 03842614. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HALFACRE ESTATES LIMITED
Company Number:03842614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:64 New Cavendish Street, London, England, W1G 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Secretary21 September 1999Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director21 September 1999Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director21 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 1999Active

People with Significant Control

Westbourne Property Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:101, New Cavendish Street, London, England, W1W 6XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jane Rebecca Cowan
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roland Denis Leventon Cowan
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:64, New Cavendish Street, London, England, W1G 8TB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-04-24Officers

Change person secretary company with change date.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous shortened.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Accounts

Change account reference date company previous shortened.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.