UKBizDB.co.uk

HALLMARK RESERVES LIMITED

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

This company is commonly known as Hallmark Reserves Limited. The company was founded 21 years ago and was given the registration number 04639008. The firm's registered office is in LONDON. You can find them at 10 St. Bride Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HALLMARK RESERVES LIMITED
Company Number:04639008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2003
End of financial year:29 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 St. Bride Street, London, England, EC4A 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Holt Farmhouse, Dean Lane End, Rowland's Castle, England, PO9 6EL

Director05 October 2021Active
Cramond, Hull Green Matching Green, Harlow, CM17 0QD

Secretary23 February 2003Active
3 David House, 43 Station Road, Sidcup, DA15 7DD

Secretary14 March 2003Active
199 Great Hivings, Chesham, HP5 2LQ

Secretary18 July 2005Active
St Annes Heath Close, Hindhead, GU26 6RX

Secretary15 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 January 2003Active
Crosshills, 7 Pine Coombe, Croydon, CR0 5HS

Director23 February 2003Active
1 Postern House, York, YO23 1PH

Director29 April 2004Active
Chaulin Zo, 1822 Chernex, Switzerland, FOREIGN

Director23 February 2003Active
20a The Crescent, Solihull, B91 1JP

Director25 February 2003Active
Houghton House, Houghton, Arundel, England, BN18 9LW

Director19 May 2020Active
Houghton House, Houghton, Arundel, England, BN18 9LW

Director23 February 2003Active
Woodside House 33 Claremont Lane, Esher, KT10 9DT

Director15 April 2005Active
Brook House, Sunnyside Road, Worcester, WR1 1RL

Director23 February 2003Active
Darroch, Bull Lane,, Gerrards Cross, SL9 8RZ

Director14 March 2003Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Director14 March 2003Active
33 St Johns Avenue, Putney, London, SW15 6AL

Director08 July 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 January 2003Active

People with Significant Control

Trade Mark Owners Association
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, St. Bride Street, London, England, EC4A 4AD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-05-21Gazette

Gazette dissolved voluntary.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-22Dissolution

Dissolution application strike off company.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-05Address

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

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-16Gazette

Gazette filings brought up to date.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-09-21Accounts

Change account reference date company current shortened.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.