Company NameHallam Homes Limited
DirectorsTimothy Andrew Roberts and Darren Louis Littlewood
Company StatusActive
Company Number04804157
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Secretary NameMrs Amy Louise Stanbridge
StatusCurrent
Appointed05 May 2023(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence AddressIsaacs Building 4 Charles Street
Sheffield
S1 2HS
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 April 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressElizabeth House 13- 19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(16 years, 10 months after company formation)
Appointment Duration3 years (resigned 05 May 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Director NameMr Darren Louis Littlewood
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2023(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner Cross Hall Ecclesall Road South
Sheffield
South Yorkshire
S11 9PD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressGround Floor, 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH

Location

Registered AddressIsaacs Building
4 Charles Street
Sheffield
S1 2HS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1York Place Company Nominees LTD
100.00%
Ordinary

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 Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

2 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 August 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
3 July 2023Appointment of Mr Darren Louis Littlewood as a director on 5 May 2023 (2 pages)
3 July 2023Termination of appointment of Darren Louis Littlewood as a director on 5 May 2023 (1 page)
3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
30 June 2023Change of details for Henry Boot Plc as a person with significant control on 5 May 2023 (2 pages)
29 June 2023Change of details for Henry Boot Plc as a person with significant control on 5 May 2023 (2 pages)
2 June 2023Termination of appointment of David Malcolm Kaye as a director on 5 May 2023 (1 page)
2 June 2023Appointment of Mrs Amy Louise Stanbridge as a secretary on 5 May 2023 (2 pages)
2 June 2023Registered office address changed from Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom to Banner Cross Hall Ecclesall Road South Sheffield South Yorkshire S11 9PD on 2 June 2023 (1 page)
2 June 2023Appointment of Mr Timothy Andrew Roberts as a director on 5 May 2023 (2 pages)
2 June 2023Cessation of York Place Company Nominees Limited as a person with significant control on 5 May 2023 (1 page)
2 June 2023Termination of appointment of York Place Company Secretaries Limited as a secretary on 5 May 2023 (1 page)
2 June 2023Appointment of Mr Darren Louis Littlewood as a director on 5 May 2023 (2 pages)
25 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
20 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
29 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
29 July 2020Change of details for York Place Company Nominees Limited as a person with significant control on 17 April 2020 (2 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 April 2020Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 17 April 2020 (1 page)
15 April 2020Appointment of Mr David Malcolm Kaye as a director on 15 April 2020 (2 pages)
15 April 2020Termination of appointment of Jonathon Charles Round as a director on 15 April 2020 (1 page)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 June 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
6 July 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(4 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page)
8 January 2014Director's details changed for Mr Jonathon Charles Round on 23 December 2013 (2 pages)
8 January 2014Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 July 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 November 2010Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages)
29 November 2010Director's details changed for Mr Jonathon Charles Round on 26 November 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 6 November 2009 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
26 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
24 June 2009Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page)
20 May 2009Director's change of particulars / jonathon round / 13/03/2009 (1 page)
20 May 2009Director's change of particulars / jonathon round / 13/03/2009 (1 page)
13 March 2009Director appointed mr jonathon charles round (1 page)
13 March 2009Director appointed mr jonathon charles round (1 page)
13 March 2009Appointment terminated director york place company nominees LIMITED (1 page)
13 March 2009Appointment terminated director york place company nominees LIMITED (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
24 June 2008Return made up to 19/06/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 July 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
21 June 2007Return made up to 19/06/07; full list of members (2 pages)
11 August 2006Return made up to 19/06/06; full list of members (2 pages)
11 August 2006Return made up to 19/06/06; full list of members (2 pages)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
6 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 July 2005Return made up to 19/06/05; full list of members (2 pages)
14 July 2005Return made up to 19/06/05; full list of members (2 pages)
14 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
24 June 2004Return made up to 19/06/04; full list of members (6 pages)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2003Incorporation (16 pages)
19 June 2003Incorporation (16 pages)