UKBizDB.co.uk

HALLARROW LIMITED

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

This company is commonly known as Hallarrow Limited. The company was founded 40 years ago and was given the registration number 01799350. The firm's registered office is in OSWESTRY. You can find them at Brook Buildings Old St. Martins Road, Gobowen, Oswestry, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:HALLARROW LIMITED
Company Number:01799350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brook Buildings Old St. Martins Road, Gobowen, Oswestry, United Kingdom, SY11 3JY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Office, Twmpath Lane, Gobowen, Oswestry, United Kingdom, SY10 7HD

Director19 July 2023Active
Court Office, Twmpath Lane, Gobowen, Oswestry, United Kingdom, SY10 7HD

Director19 July 2023Active
Silvana Whittington Road, Gobowen, Oswestry, SY11 3ND

Secretary-Active
Brook Buildings, Old St. Martins Road, Gobowen, Oswestry, United Kingdom, SY11 3JY

Director-Active
Court Office, Twmpath Lane, Gobowen, Oswestry, United Kingdom, SY10 7HD

Director-Active

People with Significant Control

Dr Olusegun Ayodele Osinkolu
Notified on:19 July 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Court Office, Twmpath Lane, Oswestry, United Kingdom, SY10 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Olayinka Olubukola Osinkolu
Notified on:19 July 2023
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:Court Office, Twmpath Lane, Oswestry, United Kingdom, SY10 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derrick Wilfred Dulson
Notified on:20 April 2023
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Brook Buildings, Old St. Martins Road, Oswestry, United Kingdom, SY11 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Dulson
Notified on:20 April 2023
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Brook Buildings, Old St. Martins Road, Oswestry, United Kingdom, SY11 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
D W Dulson Care Group Limited
Notified on:25 June 2019
Status:Active
Country of residence:United Kingdom
Address:Brook Buildings, Old St. Martins Road, Oswestry, United Kingdom, SY11 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Derrick Wilfred Dulson
Notified on:07 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Silvana, Whittington Road, Oswestry, United Kingdom, SY11 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Catherine Mary Dulson
Notified on:07 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Silvana, Whittington Road, Oswestry, United Kingdom, SY11 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-07-19Address

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

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.