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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Secretary | 01 June 2020 | Active |
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Director | 10 May 2023 | Active |
Bhi House, Bessemer Way, Rotherham, England, S60 1FB | Director | 10 May 2023 | Active |
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX | Director | 09 August 2019 | Active |
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX | Director | 09 August 2019 | Active |
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX | Director | 09 August 2019 | Active |
Hydra House, Hydra Business Park, Nether Lane, Ecclesfield, United Kingdom, S35 9ZX | Director | 09 August 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Accounts | Change account reference date company current extended. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Officers | Appoint person secretary company with name date. | Download |
2020-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.