UKBizDB.co.uk

W HALL (PROPERTIES) LIMITED

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

This company is commonly known as W Hall (properties) Limited. The company was founded 24 years ago and was given the registration number NI038048. The firm's registered office is in NEWTOWNABBEY. You can find them at 1 Cloughmore Road, , Newtownabbey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W HALL (PROPERTIES) LIMITED
Company Number:NI038048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2000
End of financial year:31 July 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW

Director22 January 2020Active
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW

Director03 August 2015Active
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW

Secretary09 October 2014Active
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW

Secretary07 March 2000Active
5 Tamlaght Road, Templepatrick, Co Antrim, BT39 0BP

Secretary07 March 2000Active
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW

Director26 March 2015Active
1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW

Director03 August 2015Active
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW

Director23 May 2000Active
Cloughmore Road, Hyde Park Industrial Estate, Newtownabbey, BT36 4WW

Director23 May 2000Active
111 Knockview Drive, Tandragee, Co Armagh, BT62 2BL

Director07 March 2000Active
29 Glenview Drive, Lurgan, Armagh, BT66 7ES

Director07 March 2000Active

People with Significant Control

Mr Christopher William Hall
Notified on:19 July 2023
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Northern Ireland
Address:1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW
Nature of control:
  • Significant influence or control
Mr William Hall
Notified on:19 July 2023
Status:Active
Date of birth:July 1942
Nationality:British
Country of residence:Northern Ireland
Address:1, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW
Nature of control:
  • Significant influence or control
First Forklifts Limited
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:Hyde Park Industrial Estate, Cloughmore Road, Newtownabbey, Northern Ireland, BT36 4WW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-07-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Address

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

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-10-06Mortgage

Mortgage satisfy charge full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.