UKBizDB.co.uk

HALLMARK FUNCTION MANAGEMENT LIMITED

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

This company is commonly known as Hallmark Function Management Limited. The company was founded 19 years ago and was given the registration number 05398816. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HALLMARK FUNCTION MANAGEMENT LIMITED
Company Number:05398816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlbrek, Barford Road, Marlingford, Norwich, NR9 5HU

Director30 November 2009Active
Brookside, Barford Road, Marlingford, Norwich, England, NR9 5HU

Director04 June 2014Active
The Bell, Bawburgh Road, Marlingford, Norwich, NR9 5HX

Secretary19 March 2005Active
Marlbrek, Marlingford, Norwich, United Kingdom, NR9 5HU

Secretary23 May 2012Active
4, Golden Pightle, Style Loke, Barford, Norwich, NR9 4AY

Secretary30 November 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 March 2005Active
The Bell, Bawburgh Road, Marlingford, Norwich, NR9 5HX

Director19 March 2005Active
The Bell, Bawburgh Road, Marlingford, Norwich, NR9 5HX

Director19 March 2005Active
Marlbrek, Barford Road, Marlingford, Norwich, NR9 5HU

Director30 November 2009Active
4 Golden Pightle, Style Loke Barford, Norwich, NR9 4AX

Director19 March 2005Active
4 Golden Pightle, Barford, Norwich, NR9 4AX

Director19 March 2005Active

People with Significant Control

Mr Julian John Austin Mobbs
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:King Street House, 15 Upper King Street, Norwich, England, NR3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-22Accounts

Change account reference date company current extended.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Address

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

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-03Gazette

Gazette filings brought up to date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption small.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download
2017-10-31Gazette

Gazette notice compulsory.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Officers

Termination secretary company with name termination date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.