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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 The Cedars, Benson, United Kingdom, OX10 6LL | Secretary | 10 October 2012 | Active |
Upper Maisonette 56, Louisville Road, London, United Kingdom, SW17 8RW | Secretary | 15 November 2012 | Active |
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH | Secretary | 10 October 2012 | Active |
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH | Director | 10 October 2012 | Active |
Wharton House, Hawks Hill, Bourne End, United Kingdom, SL8 5JH | Director | 10 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Officers | Change person secretary company with change date. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Officers | Change person secretary company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Change person secretary company with change date. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.