HALLMARK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Termination of appointment of Jonathan Charles Mayer Baigel as a director on 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Director's details changed for Bobby Tay Hock Tang on 2023-08-11

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Appointment of Bobby Tay Hock Tang as a director on 2022-11-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN TUCKER

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES MAYER BAIGEL / 24/05/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONOVAN WHELAN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DONOVAN WHELAN / 18/12/2018

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DONOVAN WHELAN / 06/04/2016

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR MARTIN DAVID TUCKER

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

23/01/1823 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DONOVAN WHELAN / 24/07/2017

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/10/134 October 2013 DIRECTOR APPOINTED MR JONATHAN CHARLES MAYER BAIGEL

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAYER

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR YVONNE DAVIES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS YVONNE DAVIES

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY THOMAS

View Document

06/06/126 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEPHEN NEIL GAYER

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/08/103 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY LAURENCE FROMBERG

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED LESLEY THOMAS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MATON

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED PAUL CONRAD MATON

View Document

18/12/0818 December 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/12/0810 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/0817 November 2008 SECRETARY APPOINTED LAURENCE FROMBERG

View Document

17/09/0817 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM ROBERTS HOUSE 2 MANOR ROAD RUISLIP MIDDLESEX HA4 7LA

View Document

12/08/0812 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 ADOPT ARTICLES 10/07/2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 1ST FLOOR LONDON BIC 2 INNOVA PARK KINETIC CRESCENT ENFIELD EN3 7XU

View Document

27/06/0727 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 COMPANY NAME CHANGED TERENCE WHELAN PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 30/08/02

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: SPRING COTTAGE 41 TALBOT ROAD LONDON N15 4DF

View Document

06/06/026 June 2002 COMPANY NAME CHANGED WHELAN PROPERTY MANAGEMENT SERVI CES LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

21/05/0221 May 2002 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