UKBizDB.co.uk

HALLBROOK PARTNERS LIMITED

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

This company is commonly known as Hallbrook Partners Limited. The company was founded 15 years ago and was given the registration number 06726713. The firm's registered office is in ARNOLD. You can find them at C/o Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HALLBROOK PARTNERS LIMITED
Company Number:06726713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:C/o Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire, NG5 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom, NG5 6LJ

Director21 October 2014Active
C/O Atkinson Evans Limited, The Old Drill Hall, 10 Arnot Hill Road, Arnold, United Kingdom, NG5 6LJ

Director17 October 2008Active
The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, England, NG5 6LJ

Director01 August 2019Active
C/O Atkinson Evans, The Old Drill Hall, 10 Arnot Hill Road, Arnold, NG5 6LJ

Director13 March 2009Active
79, Hoylake Crescent, Nottingham, NG8 4PP

Director17 October 2008Active
C/O Atkinson Evans, The Old Drill Hall, 10 Arnot Hill Road, Arnold, NG5 6LJ

Director18 January 2010Active
Wilkins Building, Private Road No.1, Colwick, England, NG4 2JQ

Director28 March 2012Active

People with Significant Control

Mr Scott Ashley Manifold
Notified on:01 August 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Old Drill Hall, 10 Arnot Hill Road, Nottingham, England, NG5 6LJ
Nature of control:
  • Significant influence or control
Hm8 Holdings Limited
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:C/O Atkinson Evans Limited, The Old Drill Hall, 10 Arnot Hill Road, Nottingham, England, NG5 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew James Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:The Old Drill Hall, 10 Arnot Hill Road, Nottingham, England, NG5 6LJ
Nature of control:
  • Significant influence or control

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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-07-24Capital

Capital allotment shares.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-07-11Capital

Capital allotment shares.

Download
2019-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-20Accounts

Change account reference date company previous extended.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.