UKBizDB.co.uk

HALLSDEN LIMITED

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

This company is commonly known as Hallsden Limited. The company was founded 11 years ago and was given the registration number 08247889. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HALLSDEN LIMITED
Company Number:08247889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Spencer House 6 Morston Court, Aisecome Way, Weston-super-mare, North Somerset, United Kingdom, BS22 8NG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 The Cedars, Benson, United Kingdom, OX10 6LL

Secretary10 October 2012Active
Upper Maisonette 56, Louisville Road, London, United Kingdom, SW17 8RW

Secretary15 November 2012Active
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH

Secretary10 October 2012Active
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH

Director10 October 2012Active
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH

Director10 October 2012Active

People with Significant Control

Samantha Hall
Notified on:06 April 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Wharton House, Hawks Hill, Bourne End, England, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kim Yvonne Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Wharton House, Hawks Hill, Bourne End, England, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeffrey Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Wharton House, Hawks Hill, Bourne End, England, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cristina Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:Wharton House, Hawks Hill, Bourne End, England, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kim Yvonne Hall
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Hall
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Change person secretary company with change date.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-08-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Address

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

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.