Company NameHall Properties (Holdings) Limited
Company StatusActive
Company Number03772067
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 12 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(10 months, 4 weeks after company formation)
Appointment Duration24 years, 1 month
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(5 years, 5 months after company formation)
Appointment Duration19 years, 7 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(13 years, 4 months after company formation)
Appointment Duration11 years, 7 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(13 years, 4 months after company formation)
Appointment Duration11 years, 7 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(14 years, 7 months after company formation)
Appointment Duration10 years, 5 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
Appointed21 June 1999(1 month after company formation)
Appointment Duration13 years, 3 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 Edwin Dyson Healey
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month after company formation)
Appointment Duration11 years, 8 months (resigned 23 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHu10
Secretary NameMr Michael Clive Crooks
NationalityBritish
StatusResigned
Appointed21 June 1999(1 month after company formation)
Appointment Duration13 years, 3 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(5 years, 5 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(5 years, 5 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 NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

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 £1Stadium Welton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,824
Cash£11,757
Current Liabilities£8,580

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 1 day from now)

Charges

10 June 2002Delivered on: 17 June 2002
Satisfied on: 7 August 2003
Persons entitled: Bayerishe Hypo-Und Vereinbank 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 whatever 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 or as a result of the policies where the account means the account numbered 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)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
8 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(5 pages)
8 June 2015Director's details changed for Mr Andrew Stuart Fish on 1 May 2015 (2 pages)
8 June 2015Director's details changed for Mr Paul Dyson Healey on 1 May 2015 (2 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)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 11,620,000
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 11,620,000
(6 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)
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)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 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 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 Michael Crooks as a secretary (1 page)
26 September 2012Termination of appointment of Michael Crooks as a director (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 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 director (1 page)
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)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 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)
20 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 14 June 2011 (2 pages)
17 June 2011Director's details changed for Mr Andrew Stuart Fish on 14 June 2011 (2 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)
3 March 2011Termination of appointment of Edwin Healey as a director (1 page)
3 March 2011Termination of appointment of Edwin Healey as a director (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1
(4 pages)
2 March 2011Solvency statement dated 02/03/11 (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1
(4 pages)
2 March 2011Statement by directors (1 page)
2 March 2011Solvency statement dated 02/03/11 (1 page)
2 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2011Statement by directors (1 page)
2 March 2011Statement of capital on 2 March 2011
  • GBP 1
(4 pages)
2 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 May 2010Director's details changed for Mr Michael Clive Crooks on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
28 May 2010Director's details changed for Mr Paul Dyson Healey on 17 May 2010 (2 pages)
28 May 2010Secretary's details changed for Mr Michael Clive Crooks on 17 May 2010 (1 page)
28 May 2010Secretary's details changed for Mr Michael Clive Crooks on 17 May 2010 (1 page)
28 May 2010Director's details changed for Mr Paul Dyson Healey on 17 May 2010 (2 pages)
28 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (12 pages)
28 May 2010Director's details changed for Mr Michael Clive Crooks on 17 May 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
19 May 2009Return made up to 17/05/09; full list of members (10 pages)
19 May 2009Return made up to 17/05/09; full list of members (10 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
2 September 2008Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Return made up to 17/05/08; full list of members (10 pages)
27 June 2008Return made up to 17/05/08; full list of members (10 pages)
27 June 2008Director's change of particulars / andrew fish / 10/09/2005 (1 page)
27 June 2008Director's change of particulars / andrew fish / 10/09/2005 (1 page)
27 June 2008Director's change of particulars / paul swales / 25/11/2007 (1 page)
27 June 2008Director's change of particulars / paul swales / 25/11/2007 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 June 2007Return made up to 17/05/07; full list of members (6 pages)
14 June 2007Return made up to 17/05/07; full list of members (6 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 November 2006Full accounts made up to 31 December 2005 (12 pages)
12 June 2006Return made up to 17/05/06; full list of members (6 pages)
12 June 2006Return made up to 17/05/06; full list of members (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
2 November 2005Full accounts made up to 31 December 2004 (12 pages)
15 June 2005Return made up to 17/05/05; full list of members (6 pages)
15 June 2005Return made up to 17/05/05; full list of members (6 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)
18 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2004Return made up to 17/05/04; 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)
17 June 2003Return made up to 17/05/03; full list of members (13 pages)
17 June 2003Return made up to 17/05/03; full list of members (13 pages)
4 August 2002Auditors' res (2 pages)
4 August 2002Auditors' res (2 pages)
26 July 2002Full accounts made up to 31 December 2001 (9 pages)
26 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
17 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 June 2002Return made up to 17/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 January 2002Ad 01/11/99--------- £ si 11619999@1 (2 pages)
9 January 2002Ad 01/11/99--------- £ si 11619999@1 (2 pages)
2 August 2001Full accounts made up to 31 December 2000 (8 pages)
2 August 2001Full accounts made up to 31 December 2000 (8 pages)
14 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
14 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
8 June 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
14 June 2000Return made up to 17/05/00; full list of members (10 pages)
14 June 2000Return made up to 17/05/00; full list of members (10 pages)
16 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
16 May 2000Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
14 April 2000New director appointed (3 pages)
14 April 2000New director appointed (3 pages)
5 December 1999Ad 01/11/99--------- £ si 11619999@1=11619999 £ ic 1/11620000 (2 pages)
5 December 1999Ad 01/11/99--------- £ si 11619999@1=11619999 £ ic 1/11620000 (2 pages)
22 November 1999£ nc 1000/11620000 01/11/99 (1 page)
22 November 1999£ nc 1000/11620000 01/11/99 (1 page)
22 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
22 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 July 1999Company name changed inhoco 940 LIMITED\certificate issued on 06/07/99 (2 pages)
6 July 1999Company name changed inhoco 940 LIMITED\certificate issued on 06/07/99 (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
2 July 1999New director appointed (4 pages)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006
(4 pages)
2 July 1999Registered office changed on 02/07/99 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
2 July 1999New secretary appointed;new director appointed (4 pages)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed;new director appointed (4 pages)
17 May 1999Incorporation (20 pages)
17 May 1999Incorporation (20 pages)