HALL PROPERTY LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/02/2419 February 2024 Satisfaction of charge 1 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 5 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 4 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 3 in full

View Document

19/02/2419 February 2024 Satisfaction of charge 2 in full

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

18/01/2418 January 2024 All of the property or undertaking has been released from charge 4

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Cessation of Davina Hall as a person with significant control on 2016-11-28

View Document

14/12/2214 December 2022 Notification of Phoebe Hall as a person with significant control on 2016-11-28

View Document

14/12/2214 December 2022 Notification of Harry Hall as a person with significant control on 2016-11-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JASON LANGLEY FOGG

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVINA HALL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/09/152 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/11/128 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 71 GARRON LANE SOUTH OCKENDON ESSEX RM15 5JQ UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, DIRECTOR MELAINE HALL

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN WILSON

View Document

15/11/1115 November 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/03/1126 March 2011 REGISTERED OFFICE CHANGED ON 26/03/2011 FROM C/O JSJ ACCOUNTANTS 3RD FLOOR 8 HOLGATE COURT WESTERN ROAD ROMFORD RM1 3JS UNITED KINGDOM

View Document

05/10/105 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 SECRETARY APPOINTED MR JONATHAN WILSON

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM C/O JSJ ACCOUNTANT UNIT 5A MARSH WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8UH

View Document

27/03/1027 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 APPOINT PERSON AS DIRECTOR

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MELAINE HALL

View Document

19/01/1019 January 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MS DAVINA HALL

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MS MELANIE HALL

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY MELANIE HALL

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HALL

View Document

08/01/108 January 2010 SECRETARY APPOINTED JASON LANGLEY FOGG

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM HALLMARK HOUSE, 54 ST JOHNS ROAD NEWBURY PARK ILFORD LONDON IG2 7BD

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 SMOLLETT PLACE WICKFORD ESSEX SS12 9SE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 54 SAINT JOHNS ROAD ILFORD ESSEX IG2 7BD

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/09/0213 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/11/006 November 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM: 25 HILL STREET POOLE DORSET BH15 1NR

View Document

08/02/008 February 2000 COMPANY NAME CHANGED BASKNEST LIMITED CERTIFICATE ISSUED ON 09/02/00

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 RETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: RAINBIRD HOUSE WARESCOT ROAD BRENTWOOD ESSEX CM15 9HD

View Document

24/10/9724 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

28/06/9728 June 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 79 ST. JOHN STREET LONDON EC1M 4DR

View Document

27/06/9727 June 1997 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 20/08/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 REGISTERED OFFICE CHANGED ON 15/10/92 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

24/08/9224 August 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company