-
HALLDALE PROPERTIES LIMITED - Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 05689833
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 1, Plumtree Farm Industrial Estate Plumtree Road
- Bircotes
- Doncaster
- South Yorkshire
- DN11 8EW
- England Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire, DN11 8EW, England UK
Management
- Managing Directors
- HUGHES, Alan
- HUGHES, Richard
- Company secretaries
- HUGHES, Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-01-27
- Age Of Company 2006-01-27 18 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Richard Hughes
- Mr Alan Hughes
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-01-24
- Last Date: 2024-01-10
-
HALLDALE PROPERTIES LIMITED Company Description
- HALLDALE PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 05689833. Its current trading status is "live". It was registered 2006-01-27. It has declared SIC or NACE codes as "41100". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at Unit 1, Plumtree Farm Industrial Estate Plumtree Road .
Get HALLDALE PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Halldale Properties Limited - Unit 1, Plumtree Farm Industrial Estate Plumtree Road, Bircotes, Doncaster, South Yorkshire, United Kingdom
- 2006-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HALLDALE PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-01-23) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-15) - CS01
-
accounts-with-accounts-type-dormant (2023-11-10) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-01-19) - CS01
-
accounts-with-accounts-type-dormant (2022-11-24) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-11-09) - AA
-
accounts-with-accounts-type-dormant (2021-03-02) - AA
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-29) - AA
-
confirmation-statement-with-no-updates (2019-01-28) - CS01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-15) - CH01
-
change-to-a-person-with-significant-control (2018-02-15) - PSC04
-
notification-of-a-person-with-significant-control (2018-02-15) - PSC01
-
accounts-with-accounts-type-dormant (2018-11-20) - AA
-
confirmation-statement-with-no-updates (2018-02-15) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-11-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-19) - AD01
-
accounts-with-accounts-type-dormant (2017-01-11) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-03-15) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2016-04-27) - DISS16(SOAS)
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-23) - AR01
-
accounts-with-accounts-type-dormant (2016-05-23) - AA
-
change-sail-address-company-with-old-address-new-address (2016-05-23) - AD02
-
gazette-filings-brought-up-to-date (2016-05-24) - DISS40
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-20) - AA
-
gazette-filings-brought-up-to-date (2015-05-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
gazette-notice-compulsory (2015-04-07) - GAZ1
-
mortgage-satisfy-charge-full (2015-03-28) - MR04
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-10-29) - 3.6
-
accounts-with-accounts-type-total-exemption-small (2013-12-24) - AA
-
mortgage-satisfy-charge-part (2013-11-14) - MR04
-
mortgage-charge-whole-cease-and-release-with-charge-number (2013-11-14) - MR05
-
liquidation-receiver-cease-to-act-receiver (2013-10-29) - RM02
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-08-29) - 3.6
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-01-09) - 3.6
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-04) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
legacy (2012-01-18) - LQ01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
accounts-amended-with-made-up-date (2011-02-18) - AAMD
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-03) - AR01
-
change-person-secretary-company-with-change-date (2011-02-03) - CH03
-
change-person-director-company-with-change-date (2011-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
keyboard_arrow_right 2010
-
legacy (2010-02-19) - MG01
-
change-person-director-company-with-change-date (2010-02-25) - CH01
-
change-sail-address-company (2010-02-25) - AD02
-
move-registers-to-sail-company (2010-02-25) - AD03
-
change-registered-office-address-company-with-date-old-address (2010-11-23) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-02) - AA
-
change-person-secretary-company-with-change-date (2010-02-25) - CH03
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-10-13) - TM01
-
legacy (2009-03-20) - 363a
-
legacy (2009-09-30) - 395
-
termination-secretary-company-with-name (2009-10-13) - TM02
-
termination-director-company-with-name (2009-11-19) - TM01
-
appoint-person-secretary-company-with-name (2009-10-29) - AP03
-
change-registered-office-address-company-with-date-old-address (2009-10-29) - AD01
-
appoint-person-director-company-with-name (2009-10-29) - AP01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-10-31) - AA
-
legacy (2008-04-11) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-01-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-03-22) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-11) - 288a
-
legacy (2006-07-08) - 395
-
legacy (2006-07-04) - 288b
-
legacy (2006-07-04) - 88(2)R
-
legacy (2006-06-19) - 225
-
incorporation-company (2006-01-27) - NEWINC