UKBizDB.co.uk

HALLMARK FINANCIAL SERVICES LIMITED

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

This company is commonly known as Hallmark Financial Services Limited. The company was founded 18 years ago and was given the registration number 05531211. The firm's registered office is in ONGAR. You can find them at Unit 5 Essex Technology And, Innovation Centre The Gables, Ongar, Essex. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:HALLMARK FINANCIAL SERVICES LIMITED
Company Number:05531211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2005
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies

Office Address & Contact

Registered Address:Unit 5 Essex Technology And, Innovation Centre The Gables, Ongar, Essex, CM5 0GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Croft, Broxbourne, EN10 6JY

Director12 August 2005Active
1 Marks Close, Ingatestone, CM4 9AR

Director31 December 2005Active
Lillyfields, Hunters Chase Hutton, Brentwood, CM13 1SN

Secretary03 October 2005Active
7 Nineveh Shipyard, Arundel, BN18 9SU

Secretary09 August 2005Active
7 Nineveh Shipyard, Arundel, BN18 9SU

Director09 August 2005Active

People with Significant Control

Mr Matthew Robert Chipperfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:13, The Croft, Broxbourne, England, EN10 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:The Laurels, Roman Road, Ingatestone, England, CM4 9AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Emma Chipperfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:13, The Croft, Broxbourne, England, EN10 6JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julia Anne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:The Laurels, Roman Road, Ingatestone, England, CM4 9AE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Capital

Capital allotment shares.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-30Accounts

Accounts with accounts type total exemption full.

Download
2012-09-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.