UKBizDB.co.uk

HALLSON HOMES LIMITED

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

This company is commonly known as Hallson Homes Limited. The company was founded 19 years ago and was given the registration number 05294472. The firm's registered office is in HORLEY. You can find them at Wrays Farm, Horsehill, Horley, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HALLSON HOMES LIMITED
Company Number:05294472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2004
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Wrays Farm, Horsehill, Horley, Surrey, RH6 0HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote, Yew Lane, East Grinstead, RH19 2AZ

Director23 November 2004Active
Wrays Farm, Horsehill, Horley, RH6 0HN

Director21 February 2019Active
Wrays Farm, Horsehill, Horley, RH6 0HN

Director01 October 2009Active
2 Station Place, Longside, Peterhead, AB42 4GS

Secretary09 June 2006Active
The Office Building, Gatwick Road, Crawley, RH10 9RZ

Secretary12 May 2008Active
Victoria Oak, Copthorne Common Road, Copthorne, RH10 3LA

Secretary23 November 2004Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 November 2004Active
41 Fairlawn Drive, East Grinstead, RH19 1NR

Director23 November 2004Active
52 Balcombe Road, Horley, RH6 9AA

Director22 June 2005Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 November 2004Active

People with Significant Control

Mrs Jacky Hall
Notified on:21 February 2019
Status:Active
Date of birth:February 1965
Nationality:British
Address:Wrays Farm, Horley, RH6 0HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Danny Hall
Notified on:23 November 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Woodcote, Yew Lane, East Grinstead, England, RH19 2AZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Incorporation

Memorandum articles.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Resolution

Resolution.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Resolution

Resolution.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-09Capital

Capital name of class of shares.

Download
2019-08-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.