UKBizDB.co.uk

JAMES HALLAM LIMITED

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

This company is commonly known as James Hallam Limited. The company was founded 42 years ago and was given the registration number 01632840. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 65110 - Life insurance.

Company Information

Name:JAMES HALLAM LIMITED
Company Number:01632840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Gallows Hill, Kings Langley, WD4 8LX

Secretary22 April 2005Active
30, Charlwood Road, Burgess Hill, England, RH15 0RJ

Director07 March 2011Active
Martins, Coombe Bissett, Salisbury, England, SP5 4LE

Director12 October 2004Active
49, Sheppard Drive, Chelmsford, United Kingdom, CM2 6QE

Director06 February 2012Active
Old Printers Yard, 156 South Street, Dorking, RH4 2HF

Director02 February 2016Active
6, Moffats Lane, Brookmans Park, England, AL9 7RU

Director07 March 2011Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director12 March 2024Active
Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF

Director04 September 2023Active
10 Huron Road, London, SW17 8RB

Director-Active
Southwood, Oxshott Road, Leatherhead, KT22 0DF

Secretary18 September 1991Active
Robin Hill South Drive, Dorking, RH5 4AG

Secretary-Active
Flat 5, 40 Brunswick Terrace, Hove, BN3 1HA

Secretary01 June 1998Active
Caerhays Oak Grange Road, West Clandon, Guildford, GU4 7UA

Secretary05 March 1997Active
Old Barns Farm, Old Barns Lane, Blackmore, CM4 0PY

Director31 July 2002Active
11 Franklin Drive, Grove Green Bearsted, Maidstone, ME14 5SY

Director01 October 1994Active
Mossville, Cokes Lane, Chalfont St Giles, HP8 4TQ

Director-Active
10 Saint Margarets Road, London, SE4 1YU

Director01 January 2001Active
53 Gallows Hill, Kings Langley, WD4 8LX

Director13 February 2004Active
Summerhill Cokes Lane, Chalfont St Giles, HP8 4TX

Director-Active

People with Significant Control

Seventeen Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Printers Yard, 156 South Street, Dorking, United Kingdom, RH4 2HF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Resolution

Resolution.

Download
2019-06-14Change of constitution

Statement of companys objects.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.