This company is commonly known as Halkin Development Limited. The company was founded 26 years ago and was given the registration number 03505722. The firm's registered office is in MALVERN. You can find them at The Estate Office, Madresfield, Malvern, Worcestershire. This company's SIC code is 41100 - Development of building projects.
Name | : | HALKIN DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 03505722 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Madresfield Estate Office, Madresfield, Malvern, WR13 5AH | Director | 23 July 2014 | Active |
The Estate Office, Madresfield, Malvern, WR13 5AH | Director | 01 February 2022 | Active |
The Estate Office, Madresfield, Malvern, WR13 5AH | Director | 04 July 2022 | Active |
Alexandra House, St. Johns Street, Salisbury, United Kingdom, SP1 2SB | Corporate Nominee Secretary | 05 February 1998 | Active |
Estate Office Garnons, Byford, Hereford, HR4 7JX | Director | 10 March 1998 | Active |
The Estate Office, Madresfield, Malvern, WR13 5AH | Director | 08 June 2001 | Active |
Holly Lodge, Madresfield, Malvern, WR13 5AJ | Director | 10 March 1998 | Active |
The Estate Office, Madresfield, Malvern, WR13 5AH | Director | 10 March 1998 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 05 February 1998 | Active |
Steynings House Chapel Place, Fisherton Street, Salisbury, SP2 7RJ | Corporate Nominee Director | 05 February 1998 | Active |
Thomas Maxwell Richards Homfray | ||
Notified on | : | 20 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Mr Jonathan Charles Chenevix-Trench | ||
Notified on | : | 20 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Reginald Philip Heyworth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Mr Peter William Alan Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | Uk |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Mr Alexander Robert Hambro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Mr Rhoderick Peter Grosvenor Voremberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Address | : | The Estate Office, Malvern, WR13 5AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-02-14 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-08 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2021-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Officers | Change person director company with change date. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Officers | Change person director company with change date. | Download |
2018-08-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.