This company is commonly known as Halliday Property Ltd. The company was founded 13 years ago and was given the registration number 07565359. The firm's registered office is in PORTSMOUTH. You can find them at Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants. This company's SIC code is 41100 - Development of building projects.
Name | : | HALLIDAY PROPERTY LTD |
---|---|---|
Company Number | : | 07565359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants, PO5 1DS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Jenkins Grove, Copnor, Portsmouth, United Kingdom, PO3 6HE | Director | 01 March 2018 | Active |
Cheesecombe Cottage, Harcombe, Dorset, United Kingdom, DT7 3RN | Secretary | 15 March 2011 | Active |
Langmoor Farm, Hawkchurch, Devon, United Kingdom, EX13 5UD | Director | 15 March 2011 | Active |
Cheesecombe Cottage, Harcombe, Dorset, United Kingdom, DT7 3RN | Director | 15 March 2011 | Active |
101 Hewett Road, Portsmouth, United Kingdom, PO2 0QT | Director | 14 October 2016 | Active |
Mr Peter Jeffery Seiden | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 85 Jenkins Grove, Copnor, Portsmouth, United Kingdom, PO3 6HE |
Nature of control | : |
|
Mr Mark Anthony Osborne | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Ency Associates, Printware Court, Portsmouth, England, PO5 1DS |
Nature of control | : |
|
Mr Dominic John Harman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Langmoor Farm, Hawkchurch, Devon, United Kingdom, EX13 5UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2017-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Resolution | Resolution. | Download |
2016-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.