Warning: file_put_contents(c/17330fb63697558d49c5721840c5b75b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/5310ed4f652cb338c1da5c785a1e2fd9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hallelujah Properties Limited, NW1 7SN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HALLELUJAH PROPERTIES LIMITED

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

This company is commonly known as Hallelujah Properties Limited. The company was founded 10 years ago and was given the registration number 08682207. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HALLELUJAH PROPERTIES LIMITED
Company Number:08682207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2013
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Prince Albert Road, London, NW1 7SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1b, Wedderburn House, Wedderburn Road, Hampstead, London, United Kingdom, NW3 5QR

Secretary09 September 2013Active
4 Prince Albert Road, London, United Kingdom, NW1 7SN

Director09 September 2013Active
4 Prince Albert Road, London, United Kingdom, NW1 7SN

Director09 September 2013Active

People with Significant Control

Mr Roderick John Trim
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Maree Trim
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:4 Prince Albert Road, London, United Kingdom, NW1 7SN
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-21Dissolution

Dissolution application strike off company.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-09-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Address

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

Download

Copyright © 2024. All rights reserved.