Company NameHall Property Developments Limited
Company StatusActive
Company Number03155652
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Dyson Healey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(4 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Andrew Stuart Fish
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2004(8 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMrs Amanda Jayne Standish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Andrew Stuart Fish
StatusCurrent
Appointed26 September 2012(16 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Alexander Martin Clare
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Director NameMr Michael Clive Crooks
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road, Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameCarol Ann Healey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2006)
RoleCompany Director
Correspondence AddressHu10
Director NameJohn Malcolm Slinger
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House
Carr Lane Thorner
Leeds
West Yorkshire
LS14 3HD
Director NamePaul Sykes
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressDuck House
Studley Roger
Ripon
North Yorkshire
HG4 3AY
Director NameMr Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed02 April 1996(1 month, 3 weeks after company formation)
Appointment Duration16 years, 6 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Grange Westfield Road
Eppleworth Road Raywell
Cottingham
East Yorkshire
HU16 5ZA
Director NameMr Paul Nigel Swales
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(8 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Pontefract
West Yorkshire
WF8 3NL
Director NameMr Shaun Willox
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(8 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Bull Pasture
South Cave
Brough
North Humberside
HU15 2HT
Director NameSovshelfco (Formations) Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ
Secretary NameSovshelfco (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 February 1996(same day as company formation)
Correspondence AddressPO Box 8
Sovereign House South Parade
Leeds
West Yorkshire
LS1 1HQ

Location

Registered AddressWelton Grange
Welton
Brough
East Yorkshire
HU15 1NB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hall Property (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,944

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Charges

10 June 2002Delivered on: 17 June 2002
Satisfied on: 7 August 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (As Agent for Itself and the Banks, as Defined)

Classification: Insurance policy proceeds assignment
Secured details: All monies obligations and liabilities due or to become due from neue mitte oberhausen projektentwicklung gmbh & co. (As principal borrower) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies of whatsoever kind payable by the insurers to or for the account of the borrowers arising out of or as a result of the policies including all claims for damages arising out of any breach of any of the policies wher the account means the account number 5804327799 with the agent (sort code 70020270) "the policy proceeds account". See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
20 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
14 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
10 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
11 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Edwin Dyson Healey as a director on 17 January 2018 (1 page)
16 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
16 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 February 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
8 February 2016Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
8 February 2016Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
8 February 2016Director's details changed for Mr Edwin Dyson Healey on 1 May 2015 (2 pages)
8 February 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
8 February 2016Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Appointment of Mr Alexander Martin Clare as a director (2 pages)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
8 January 2014Termination of appointment of Paul Swales as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
4 October 2012Full accounts made up to 31 December 2011 (13 pages)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (1 page)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
26 September 2012Appointment of Mrs Amanda Jayne Standish as a director (2 pages)
26 September 2012Termination of appointment of Shaun Willox as a director (1 page)
26 September 2012Appointment of Mr Andrew Stuart Fish as a secretary (1 page)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
14 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
13 February 2012Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages)
13 February 2012Director's details changed for Mr Andrew Stuart Fish on 6 February 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2011Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
14 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (9 pages)
14 February 2011Director's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Paul Dyson Healey on 6 February 2011 (2 pages)
11 February 2011Secretary's details changed for Mr Michael Clive Crooks on 6 February 2011 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
11 February 2009Return made up to 06/02/09; full list of members (5 pages)
11 February 2009Return made up to 06/02/09; full list of members (5 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 September 2008Full accounts made up to 31 December 2007 (12 pages)
29 February 2008Director's change of particulars / paul swales / 17/11/2007 (1 page)
29 February 2008Return made up to 06/02/08; full list of members (5 pages)
29 February 2008Director's change of particulars / paul swales / 17/11/2007 (1 page)
29 February 2008Return made up to 06/02/08; full list of members (5 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (3 pages)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
3 March 2006Return made up to 06/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 March 2005Return made up to 06/02/05; full list of members (3 pages)
24 March 2005Return made up to 06/02/05; full list of members (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
27 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
12 March 2003Return made up to 06/02/03; full list of members (8 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
26 July 2002Full accounts made up to 31 December 2001 (11 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
21 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
9 March 2001Return made up to 06/02/01; full list of members (7 pages)
9 March 2001Return made up to 06/02/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
16 May 2000Accounting reference date extended from 01/10/99 to 31/12/99 (1 page)
16 May 2000Accounting reference date extended from 01/10/99 to 31/12/99 (1 page)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
2 March 2000Return made up to 06/02/00; full list of members (7 pages)
2 March 2000Return made up to 06/02/00; full list of members (7 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
17 December 1999Company name changed meadowhall properties LIMITED\certificate issued on 20/12/99 (3 pages)
17 December 1999Company name changed meadowhall properties LIMITED\certificate issued on 20/12/99 (3 pages)
5 March 1999Return made up to 06/02/99; no change of members (14 pages)
5 March 1999Return made up to 06/02/99; no change of members (14 pages)
15 February 1999Full accounts made up to 1 October 1998 (8 pages)
15 February 1999Full accounts made up to 1 October 1998 (8 pages)
15 February 1999Full accounts made up to 1 October 1998 (8 pages)
12 March 1998Full accounts made up to 1 October 1997 (8 pages)
12 March 1998Full accounts made up to 1 October 1997 (8 pages)
12 March 1998Full accounts made up to 1 October 1997 (8 pages)
3 March 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(16 pages)
3 March 1998Return made up to 06/02/98; no change of members
  • 363(287) ‐ Registered office changed on 03/03/98
(16 pages)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Full accounts made up to 1 October 1996 (7 pages)
2 May 1997Full accounts made up to 1 October 1996 (7 pages)
2 May 1997Full accounts made up to 1 October 1996 (7 pages)
28 February 1997Return made up to 06/02/97; full list of members (16 pages)
28 February 1997Return made up to 06/02/97; full list of members (16 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed;new director appointed (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (4 pages)
23 April 1996New director appointed (3 pages)
23 April 1996Director resigned (1 page)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
23 April 1996New secretary appointed;new director appointed (3 pages)
23 April 1996New director appointed (4 pages)
23 April 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/07/2020 under section 1088 of the Companies Act 2006
(3 pages)
23 April 1996Secretary resigned (1 page)
16 April 1996Accounting reference date notified as 01/10 (1 page)
16 April 1996Accounting reference date notified as 01/10 (1 page)
16 April 1996Memorandum and Articles of Association (14 pages)
16 April 1996Registered office changed on 16/04/96 from: sovereign house P.O. box 8 south parade leeds. LS1 1HQ. (1 page)
16 April 1996Registered office changed on 16/04/96 from: sovereign house P.O. box 8 south parade leeds. LS1 1HQ. (1 page)
16 April 1996Memorandum and Articles of Association (14 pages)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
18 March 1996Company name changed sovco (632) LIMITED\certificate issued on 19/03/96 (3 pages)
18 March 1996Company name changed sovco (632) LIMITED\certificate issued on 19/03/96 (3 pages)
6 February 1996Incorporation (22 pages)
6 February 1996Incorporation (22 pages)