UKBizDB.co.uk

HALLDALE PROPERTIES LIMITED

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

This company is commonly known as Halldale Properties Limited. The company was founded 18 years ago and was given the registration number 05689833. The firm's registered office is in DONCASTER. You can find them at Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALLDALE PROPERTIES LIMITED
Company Number:05689833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire, England, DN11 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50a, Doncaster Road, Bawtry, Doncaster, United Kingdom, DN10 6NU

Secretary21 October 2009Active
281 Bawtry Road, Bessacarr, Doncaster, DN4 7NX

Director03 May 2006Active
50a, Doncaster Road, Bawtry, Doncaster, United Kingdom, DN10 6NU

Director21 October 2009Active
Woodland Court, Laxton Road Egmanton, Newark, NG22 0EX

Secretary27 January 2006Active
Offchurch House, Offchurch, Leamington Spa, CV33 9AW

Director27 January 2006Active
Woodland Court, Laxton Road Egmanton, Newark, NG22 0EX

Director27 January 2006Active
Winthorpe House, Gainsborough Road Winthorpe, Newark, NG24 2NN

Director27 January 2006Active

People with Significant Control

Mr Richard Hughes
Notified on:15 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 1, Plumtree Farm Industrial Estate, Plumtree Road, Doncaster, England, DN11 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1938
Nationality:British
Country of residence:England
Address:281, Bawtry Road, Doncaster, England, DN4 7NX
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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type dormant.

Download
2023-01-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Change to a person with significant control.

Download
2018-02-15Officers

Change person director company with change date.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download
2017-05-19Address

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

Download
2017-01-11Accounts

Accounts with accounts type dormant.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Gazette

Gazette filings brought up to date.

Download
2016-05-23Accounts

Accounts with accounts type dormant.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Address

Change sail address company with old address new address.

Download
2016-05-23Address

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

Download

Copyright © 2024. All rights reserved.