Company NameHaline Properties Limited
DirectorsStuart William Sim and Monica Iwanna Lemecha-Sim
Company StatusActive
Company Number03377628
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameMrs Monica Iwanna Lemecha-Sim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed25 October 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMrs Monica Iwanna Lemecha-Sim
StatusCurrent
Appointed25 October 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Secretary NameMr Richard Ian Saleh
NationalityBritish
StatusResigned
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 4 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Didsbury House
748 Wilmslow Road
Didsbury
Manchester
M20 2DW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameR S Nominees Limited (Corporation)
Date of BirthOctober 1995 (Born 28 years ago)
StatusResigned
Appointed16 June 1997(2 weeks, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 January 1998)
Correspondence Address737a Wilmslow Road
Didsbury
Manchester
Greater Manchester
M20 6WF

Location

Registered Address30 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mr Stuart William Sim
90.00%
Ordinary
10 at £1Richard Ian Saleh
10.00%
Ordinary

Financials

Year2014
Net Worth£153,134
Current Liabilities£18,800

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 5 days from now)

Charges

18 June 1998Delivered on: 27 June 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 58 elm grove didsbury manchester M20 6WF. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
12 June 1998Delivered on: 18 June 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 60 elm grove didsbury manchester t/n GM743367. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
6 May 1998Delivered on: 21 May 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 old oak street didsbury manchester t/no;-GM743367 together with all buildings fixtures (inc. Trade buildings) fixed plant and machinery together with goodwill of any business at the property TOGE5HER with T6HE benefit of any licences.
Outstanding
8 January 1998Delivered on: 22 January 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a beaufort place off springdale gardens didsbury manchester t/n GM550376. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
8 January 1998Delivered on: 15 January 1998
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over rights and. Undertaking and all property and assets.
Outstanding

Filing History

3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 October 2022 (7 pages)
9 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 October 2021 (7 pages)
12 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
18 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
8 May 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
22 February 2019Satisfaction of charge 1 in full (1 page)
22 February 2019Satisfaction of charge 5 in full (1 page)
22 February 2019Satisfaction of charge 3 in full (1 page)
22 February 2019Satisfaction of charge 4 in full (2 pages)
22 February 2019Satisfaction of charge 2 in full (2 pages)
4 November 2018Appointment of Mrs Monica Iwanna Lemecha-Sim as a director on 25 October 2018 (2 pages)
4 November 2018Termination of appointment of Richard Ian Saleh as a secretary on 25 October 2018 (1 page)
4 November 2018Appointment of Mrs Monica Iwanna Lemecha-Sim as a secretary on 25 October 2018 (2 pages)
4 November 2018Director's details changed for Mr Stuart William Sim on 25 October 2018 (2 pages)
14 September 2018Registered office address changed from C/O C/O Salehs Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW to 30 Hawthorn Lane Wilmslow Cheshire SK9 5DG on 14 September 2018 (1 page)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
24 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
26 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 90
(4 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Purchase of own shares. (3 pages)
26 May 2017Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 90
(4 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
13 May 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Registered office address changed from C/O Saleh Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 11 May 2010 (1 page)
11 May 2010Registered office address changed from C/O Saleh Llp Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2DW on 11 May 2010 (1 page)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
28 August 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
3 September 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
14 May 2008Return made up to 07/05/08; full list of members (3 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
13 August 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(6 pages)
13 August 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 13/08/07
(6 pages)
30 November 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
30 November 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
6 July 2006Return made up to 07/05/06; full list of members (6 pages)
6 July 2006Return made up to 07/05/06; full list of members (6 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
28 April 2005Return made up to 07/05/05; full list of members (6 pages)
28 April 2005Return made up to 07/05/05; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
15 May 2004Return made up to 07/05/04; full list of members (6 pages)
7 October 2003Registered office changed on 07/10/03 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
7 October 2003Registered office changed on 07/10/03 from: 1ST floor didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
9 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 June 2003Return made up to 24/05/03; full list of members (6 pages)
7 June 2003Return made up to 24/05/03; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
15 June 2002Return made up to 24/05/02; full list of members (6 pages)
15 June 2002Return made up to 24/05/02; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
29 May 2001Return made up to 24/05/01; full list of members (6 pages)
31 July 2000Full accounts made up to 31 October 1999 (6 pages)
31 July 2000Full accounts made up to 31 October 1999 (6 pages)
27 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2000Full accounts made up to 31 October 1998 (6 pages)
5 April 2000Full accounts made up to 31 October 1998 (6 pages)
7 March 2000Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
7 March 2000Registered office changed on 07/03/00 from: derbyshire house 737A wilmslow road didsbury manchester M20 6WF (1 page)
3 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1999Return made up to 24/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1998Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 1998Return made up to 29/05/98; full list of members (6 pages)
16 June 1998Director resigned (1 page)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
12 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
12 March 1998Accounting reference date extended from 31/05/98 to 31/10/98 (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (3 pages)
14 July 1997New director appointed (3 pages)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997New secretary appointed (2 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Secretary resigned;director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 May 1997Incorporation (19 pages)
29 May 1997Incorporation (19 pages)