UKBizDB.co.uk

HALLAM PARK ESTATES LIMITED

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

This company is commonly known as Hallam Park Estates Limited. The company was founded 4 years ago and was given the registration number 12148194. The firm's registered office is in ECCLESFIELD. You can find them at Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALLAM PARK ESTATES LIMITED
Company Number:12148194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hydra House Hydra Business Park, Nether Lane, Ecclesfield, Sheffield, United Kingdom, S35 9ZX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Secretary01 June 2020Active
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Director10 May 2023Active
Bhi House, Bessemer Way, Rotherham, England, S60 1FB

Director10 May 2023Active
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX

Director09 August 2019Active
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX

Director09 August 2019Active
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX

Director09 August 2019Active
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX

Director09 August 2019Active

People with Significant Control

Bhi Group Limited
Notified on:01 May 2023
Status:Active
Country of residence:England
Address:Unit 7 Anston Business Centre, Houghton Road, Sheffield, England, S25 4JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lds Group Ltd
Notified on:01 May 2023
Status:Active
Country of residence:England
Address:Unit 7 Anston Business Centre, Houghton Road, Sheffield, England, S25 4JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Lds Group Ltd
Notified on:22 January 2020
Status:Active
Country of residence:England
Address:500, Charlotte House, Sheffield, England, S2 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Bhi Group Limited
Notified on:09 August 2019
Status:Active
Country of residence:England
Address:Hydra House, Hydra Business Park, Ecclesfield, England, S35 9ZX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Address

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

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Address

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

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Change account reference date company current extended.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2019-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.