This company is commonly known as Hallmark Estates (devon) Limited. The company was founded 21 years ago and was given the registration number 04601557. The firm's registered office is in PLYMOUTH. You can find them at 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HALLMARK ESTATES (DEVON) LIMITED |
---|---|---|
Company Number | : | 04601557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Sandy Court, Ashleigh Way Langage Business Park, Plymouth, Devon, PL7 5JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Creative Court, Central Park Avenue, Plymouth, England, PL4 6NW | Secretary | 30 March 2012 | Active |
Turners Orchard, Southleigh, Colyton, EX24 6SB | Director | 23 December 2002 | Active |
1, Creative Court, Central Park Avenue, Plymouth, England, PL4 6NW | Director | 30 March 2012 | Active |
Warleigh Grange, Tamerton Foliot, Plymouth, PL5 4LG | Secretary | 26 November 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 26 November 2002 | Active |
Horesham Farm, Tamerton Foliot, Plymouth, PL5 4LH | Director | 26 November 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 26 November 2002 | Active |
Mrs Marian Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Turners Orchard, Southleigh, Colyton, United Kingdom, EX24 6SB |
Nature of control | : |
|
Mr Graham Glen Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Turners Orchard, Southleigh, Colyton, United Kingdom, EX24 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Officers | Change person director company with change date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Change account reference date company previous extended. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.