This company is commonly known as Hallco 480 Limited. The company was founded 23 years ago and was given the registration number 04051474. The firm's registered office is in LONDON. You can find them at 100 Wigmore Street, 2nd Floor, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HALLCO 480 LIMITED |
---|---|---|
Company Number | : | 04051474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Wigmore Street, 2nd Floor, London, England, W1U 3RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Chaucer Road, Sidcup, DA15 9AR | Secretary | 29 September 2009 | Active |
6, Upper Grosvenor Street, London, England, W1K 2LJ | Director | 03 September 2018 | Active |
4 Peastonbank Farm Cottages, By Pencaitland, Tranent, EH34 5ET | Secretary | 20 December 2000 | Active |
12 Belgrave Crescent, Edinburgh, EH4 3AH | Secretary | 30 August 2000 | Active |
65 Bury Street, Norwich, NR2 2DL | Secretary | 01 September 2000 | Active |
12 Park Mount, Harpenden, AL5 3AR | Secretary | 28 December 2000 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Secretary | 11 August 2000 | Active |
123 Saint Vincent Street, Glasgow, G2 5EA | Director | 20 December 2000 | Active |
16 Chestnut Road, Scarning, Dereham, NR19 2TA | Director | 31 August 2000 | Active |
Hall Farm, Morston, NR25 7AA | Director | 30 August 2000 | Active |
6, Upper Grosvenor Street, London, England, W1K 2LJ | Director | 10 February 2015 | Active |
12 Belgrave Crescent, Edinburgh, EH4 3AH | Director | 30 August 2000 | Active |
Flat J Upper Fielde, 71 Park Street, London, W1Y 3HB | Director | 28 December 2000 | Active |
4 Suffolk Road, Edinburgh, EH16 5NR | Director | 20 December 2000 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 11 August 2000 | Active |
Dukeminster Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Upper Grosvenor Street, London, England, W1K 2LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-09 | Officers | Termination secretary company with name termination date. | Download |
2017-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-27 | Officers | Appoint person director company with name date. | Download |
2015-01-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.