UKBizDB.co.uk

HALL PARK CONSTRUCTION LIMITED

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

This company is commonly known as Hall Park Construction Limited. The company was founded 47 years ago and was given the registration number 01311085. The firm's registered office is in ESSEX. You can find them at 13 Chadwick Road, Westcliff On Sea, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALL PARK CONSTRUCTION LIMITED
Company Number:01311085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:13 Chadwick Road, Westcliff On Sea, Essex, SS0 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Hampstead Way, London, United Kingdom, NW11 7LG

Director10 March 2020Active
13 Chadwick Road, Westcliff On Sea, SS0 8LS

Director-Active
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW

Secretary-Active
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW

Director-Active

People with Significant Control

Mr Daniel Paul Nyman
Notified on:31 March 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:13, Chadwick Road, Essex, United Kingdom, SS0 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Nyman
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:United Kingdom
Address:13, Chadwick Road, Westcliff-On-Sea, United Kingdom, SS0 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roger Nyman
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:3, Tudor Well Close, Stanmore, United Kingdom, HA7 2SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Capital

Capital allotment shares.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-06-16Resolution

Resolution.

Download
2020-01-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.