UKBizDB.co.uk

HALL & PARTNERS (SPECIAL PROJECTS) LIMITED

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

This company is commonly known as Hall & Partners (special Projects) Limited. The company was founded 25 years ago and was given the registration number 03684756. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suites 1 & 2 Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:HALL & PARTNERS (SPECIAL PROJECTS) LIMITED
Company Number:03684756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Suites 1 & 2 Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, Tyne & Wear, NE3 2ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Secretary05 December 2018Active
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director15 July 2022Active
Treetops, South Side, North Seaton, Ashington, United Kingdom, NE63 9YB

Director06 April 2010Active
22 Tiverton Gardens, Gateshead, NE9 6UF

Secretary22 December 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 December 1998Active
15 Knotts Close, Dunstable, LU6 3NY

Director22 December 1998Active
31 Robson Drive, Beaumont Park, Hexham, NE46 2HZ

Director22 December 1998Active
10 Lancaster Court, Kingston Park, Newcastle Upon Tyne, NE3 2YX

Director01 April 2004Active
Apperley Dene, Stocksfield, NE43 7SB

Director22 December 1998Active
74, Dominies Close, Rowlands Gill, Great Britain, NE39 1PB

Director11 November 2008Active
Suites 1 & 2, Cheviot House, Beaminster Way East, Kingston Park, Newcastle Upon Tyne, NE3 2ER

Director20 March 2017Active
The Oaks, Abshields, Longhorsley, Morpeth, NE65 8QN

Director22 December 1998Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 December 1998Active

People with Significant Control

T M A Property Consultants Limited
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:Suites 1 And 2, Cheviot House Beaminster, Kingston Park, Newcastle Upon Tyne, England, NE3 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Robert Weightman
Notified on:16 December 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Suites 1 & 2, Cheviot House, Newcastle Upon Tyne, NE3 2ER
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.