Company NameHalls Property Company Limited
DirectorsCatherine Hilary Hall and Margaret Hall
Company StatusActive
Company Number06632411
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Catherine Hilary Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg Chartered Accountants Unit 5 Evolution Hou
Lakeside Business Village
Ewloe
Flintshire
CH5 3XP
Wales
Director NameMrs Margaret Hall
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg Chartered Accountants Unit 5 Evolution Hou
Lakeside Business Village
Ewloe
Flintshire
CH5 3XP
Wales
Director NameMr Michael Isherwood Hall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobweb Cottage Pen Y Cefn Road
Caerwys
Mold
Clwyd
CH7 5BH
Wales
Director NamePeter Robert Sinclair Williams
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 17 January 2016)
RoleConsultant
Correspondence AddressNorthfield
Upper Raby Road
Neston
Wirral
CH64 7TZ
Wales
Director NameMrs Jean McKay Ellis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dsg, Chartered Accountants Unit 5 Evolution Ho
Ewloe
Deeside
Flintshire
CH5 3XP
Wales

Location

Registered AddressC/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village
Ewloe
Deeside
Flintshire
CH5 3XP
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Michael Isherwood Hall
50.00%
Ordinary
50 at £1Nigel Hall
50.00%
Ordinary

Financials

Year2014
Net Worth£213,089
Cash£12,210
Current Liabilities£42,372

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
15 May 2023Second filing of Confirmation Statement dated 27 June 2021 (3 pages)
15 May 2023Second filing of Confirmation Statement dated 27 June 2022 (3 pages)
9 May 2023Cessation of Michael Isherwood Hall as a person with significant control on 14 May 2021 (1 page)
9 May 2023Notification of Catherine Hilary Hall as a person with significant control on 14 May 2021 (2 pages)
11 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
(4 pages)
1 April 2022Director's details changed for Mrs Catherine Hilary Hall on 1 April 2022 (2 pages)
25 November 2021Appointment of Mrs Margaret Hall as a director on 25 November 2021 (2 pages)
24 November 2021Appointment of Mrs Catherine Hilary Hall as a director on 24 November 2021 (2 pages)
18 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 June 2021Confirmation statement made on 27 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/05/23
(4 pages)
26 May 2021Termination of appointment of Michael Isherwood Hall as a director on 14 May 2021 (1 page)
26 May 2021Appointment of Mrs Jean Mckay Ellis as a director on 14 May 2021 (2 pages)
29 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 July 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
24 May 2019Notification of Mr & Mrs N Hall 2019 Settlement as a person with significant control on 6 April 2019 (2 pages)
24 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
23 May 2019Cessation of Nigel Hall as a person with significant control on 6 April 2019 (1 page)
5 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
18 June 2018Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 18 June 2018 (1 page)
7 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
2 May 2018Termination of appointment of Peter Robert Sinclair Williams as a director on 17 January 2016 (1 page)
24 July 2017Notification of Nigel Hall as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 July 2017Notification of Nigel Hall as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Michael Isherwood Hall as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Michael Isherwood Hall as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Unit 5 Evolution Lakeside Business Village St Davids Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 30 August 2016 (1 page)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
23 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 100
(4 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
16 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
16 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from the plaza 100 old hall street liverpool L3 9TD (1 page)
16 July 2009Registered office changed on 16/07/2009 from the plaza 100 old hall street liverpool L3 9TD (1 page)
15 December 2008Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
15 December 2008Statement of affairs (69 pages)
15 December 2008Statement of affairs (69 pages)
15 December 2008Ad 30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 190 acquisition 30/09/2008
(73 pages)
26 November 2008Resolutions
  • RES13 ‐ Section 190 acquisition 30/09/2008
(73 pages)
28 August 2008Director appointed peter robert sinclair williams (2 pages)
28 August 2008Director appointed peter robert sinclair williams (2 pages)
28 August 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 August 2008Ad 01/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 June 2008Incorporation (18 pages)
27 June 2008Incorporation (18 pages)