UKBizDB.co.uk

HALLMARK PROPERTY MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director01 August 2013Active
8, The Pavillion Business Centre, 6 Kinetic Crescent, Innova Park, Enfield, United Kingdom, EN3 7FJ

Director24 November 2022Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director21 May 2002Active
20, Green Park, Prestwood, HP16 0PZ

Secretary12 November 2008Active
Spring Cottage, 41 Talbot Road, London, N15 4DF

Secretary21 May 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary22 August 2006Active
8, The Pavillion Business Centre, 6 Kinetic Crescent Innova Park, Enfield, England, EN3 7FJ

Director02 July 2012Active
Hamilton House, 25 High Street, Rickmansworth, England, WD31ET

Director11 February 2011Active
22 Stirling Way, Welwyn Garden City, AL7 2QA

Director20 May 2009Active
22 Stirling Way, Welwyn Garden City, AL7 2QA

Director03 July 2002Active
27, South Cottage Gardens, Chorleywood, England, WD35EH

Director21 April 2010Active
Leavesden Park, Suite 1, 5 Hercules Way, Watford, England, WD25 7GS

Director27 July 2018Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-12-18Officers

Change person director company with change date.

Download
2018-12-18Persons with significant control

Change to a person with significant control.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Address

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

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Address

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

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.