UKBizDB.co.uk

HALLMARK KITCHENS LIMITED

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

This company is commonly known as Hallmark Kitchens Limited. The company was founded 40 years ago and was given the registration number 01732505. The firm's registered office is in EDENBRIDGE. You can find them at South Barn, Crockham Park Crockham Hill, Edenbridge, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:HALLMARK KITCHENS LIMITED
Company Number:01732505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:South Barn, Crockham Park Crockham Hill, Edenbridge, Kent, TN8 6SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6SR

Secretary24 May 2007Active
South Barn, Crockham Park Crockham Hill, Edenbridge, TN8 6SR

Director24 May 2007Active
168 Mulgrave Road, Sutton, SM2 6JS

Director01 October 2001Active
18 Paiges Farm Close, Weald, Sevenoaks, TN14 6QP

Director-Active
25 Biddulph Road, Croydon, CR2 6QA

Secretary05 June 2002Active
18 Paiges Farm Close, Weald, Sevenoaks, TN14 6QP

Secretary01 October 2004Active
Highfields Quarry Road, Oxted, RH8 9HE

Secretary-Active
Orchard Park 46 Hayes Lane, Bromley, BR2 9EE

Secretary-Active
23 Aragon Close, Sunbury, TW16 7JR

Director01 January 2003Active
25 Biddulph Road, Croydon, CR2 6QA

Director25 March 1997Active
Highfields Quarry Road, Oxted, RH8 9HE

Director-Active
Orchard Park 46 Hayes Lane, Bromley, BR2 9EE

Director-Active

People with Significant Control

Mr Kevin Jennings
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Address:South Barn, Edenbridge, TN8 6SR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Chris Douglas
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:South Barn, Edenbridge, TN8 6SR
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Officers

Change person director company with change date.

Download
2024-04-17Officers

Change person director company with change date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts amended with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Officers

Change person secretary company with change date.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type small.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Accounts

Accounts amended with accounts type full.

Download
2017-03-14Accounts

Accounts with accounts type small.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-05Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.