This company is commonly known as Hallmark Property Management Limited. The company was founded 21 years ago and was given the registration number 04443930. The firm's registered office is in WATFORD. You can find them at Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | HALLMARK PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04443930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leavesden Park Suite 1, 5 Hercules Way, Watford, Hertfordshire, England, WD25 7GS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 01 August 2013 | Active |
8, The Pavillion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ | Director | 24 November 2022 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 21 May 2002 | Active |
20, Green Park, Prestwood, HP16 0PZ | Secretary | 12 November 2008 | Active |
Spring Cottage, 41 Talbot Road, London, N15 4DF | Secretary | 21 May 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Secretary | 22 August 2006 | Active |
8, The Pavillion Business Centre, 6 Kinetic Crescent Innova Park, Enfield, England, EN3 7FJ | Director | 02 July 2012 | Active |
Hamilton House, 25 High Street, Rickmansworth, England, WD31ET | Director | 11 February 2011 | Active |
22 Stirling Way, Welwyn Garden City, AL7 2QA | Director | 20 May 2009 | Active |
22 Stirling Way, Welwyn Garden City, AL7 2QA | Director | 03 July 2002 | Active |
27, South Cottage Gardens, Chorleywood, England, WD35EH | Director | 21 April 2010 | Active |
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS | Director | 27 July 2018 | Active |
Mr Terence Donovan Whelan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Leavesden Park, Suite 1, Watford, England, WD25 7GS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Officers | Change person director company with change date. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Officers | Change person director company with change date. | Download |
2018-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-23 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-07-25 | Officers | Change person director company with change date. | Download |
2017-07-25 | Address | Change registered office address company with date old address new address. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.