Company NameDivine Vision Limited
DirectorsAmanda Hallahan and John Hallahan
Company StatusActive
Company Number04142141
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Hallahan
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleHousewife
Country of ResidenceIreland
Correspondence Address41 Beaufield Park
Stillorgan
Dublin
Rep. Of Ireland
Director NameMr John Hallahan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Beaufield Park
Stillorgan
Dublin
Rep. Of Ireland
Secretary NameMr John Hallahan
NationalityIrish
StatusCurrent
Appointed16 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address41 Beaufield Park
Stillorgan
Dublin
Rep. Of Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Harrison Road
Halifax
West Yorkshire
HX1 2AG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amanda Hallahan
50.00%
Ordinary
1 at £1John Hallahan
50.00%
Ordinary

Financials

Year2014
Net Worth£23,389
Cash£37,366
Current Liabilities£79

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

4 May 2001Delivered on: 10 May 2001
Persons entitled: Iib Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 19 prospect tower apartment 25 londinium towers 87-95 mansell street and 38-42 prescot street london E1 by way of fixed charge all right title and interest to and in any proceeds of any present or future insurance of the property by way of floating charge all moveable plant machinery implements utensils furniture and equipment on or about the property.
Outstanding

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 September 2020Accounts for a dormant company made up to 31 January 2020 (10 pages)
22 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
21 September 2019Accounts for a dormant company made up to 31 January 2019 (8 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
22 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2
(5 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
3 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
21 January 2010Director's details changed for Amanda Hallahan on 17 January 2010 (2 pages)
21 January 2010Director's details changed for Amanda Hallahan on 17 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Hallahan on 17 January 2010 (2 pages)
21 January 2010Director's details changed for John Hallahan on 17 January 2010 (2 pages)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
28 January 2009Return made up to 16/01/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
25 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 January 2008Return made up to 16/01/08; full list of members (2 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
18 February 2007Return made up to 16/01/07; full list of members (7 pages)
18 February 2007Return made up to 16/01/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
9 February 2006Return made up to 16/01/06; full list of members (7 pages)
9 February 2006Return made up to 16/01/06; full list of members (7 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
19 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
17 January 2005Return made up to 16/01/05; full list of members (7 pages)
17 January 2005Return made up to 16/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
26 January 2004Return made up to 16/01/04; full list of members (7 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Return made up to 16/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
10 May 2001Particulars of mortgage/charge (4 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 March 2001New secretary appointed;new director appointed (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New secretary appointed;new director appointed (1 page)
27 March 2001New director appointed (1 page)
27 March 2001Director resigned (1 page)
27 March 2001New director appointed (1 page)
16 January 2001Incorporation (15 pages)
16 January 2001Incorporation (15 pages)