Company NameThe Hall Property And Letting Services Limited
DirectorSally Ann Baker
Company StatusActive
Company Number05309168
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 5 months ago)
Previous NameThe Hall Day Nursery Limited

Business Activity

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

Directors

Director NameSally Ann Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2004(same day as company formation)
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address14 Sanders Way
Dinnington
Sheffield
S25 3QF
Director NameMichael Howard Baker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Grove
Aston
Sheffield
South Yorkshire
S26 2DN
Secretary NameMichael Howard Baker
NationalityBritish
StatusResigned
Appointed09 December 2004(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address20 Stanley Grove
Aston
Sheffield
South Yorkshire
S26 2DN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.halldaynursery.co.uk

Location

Registered Address14 Sanders Way
Dinnington
Sheffield
S25 3QF
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishThurcroft
WardDinnington
Built Up AreaDinnington (Rotherham)

Financials

Year2013
Net Worth£17,297
Current Liabilities£17,673

Accounts

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

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Charges

18 August 2017Delivered on: 5 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
18 August 2017Delivered on: 5 September 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 38 cedric crescent, rotherham, S66 9PA.
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 September 2016Delivered on: 2 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2 south street. Thurcroft. S66 9LQ.
Outstanding

Filing History

20 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
18 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
15 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
14 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
19 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
19 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
16 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
5 September 2017Registration of charge 053091680004, created on 18 August 2017 (10 pages)
5 September 2017Registration of charge 053091680003, created on 18 August 2017 (4 pages)
5 September 2017Registration of charge 053091680003, created on 18 August 2017 (4 pages)
5 September 2017Registration of charge 053091680004, created on 18 August 2017 (10 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
2 September 2016Registration of charge 053091680001, created on 1 September 2016 (3 pages)
2 September 2016Registration of charge 053091680002, created on 1 September 2016 (15 pages)
2 September 2016Registration of charge 053091680002, created on 1 September 2016 (15 pages)
2 September 2016Registration of charge 053091680001, created on 1 September 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
6 April 2016Director's details changed for Sally Ann Baker on 15 March 2016 (2 pages)
6 April 2016Director's details changed for Sally Ann Baker on 15 March 2016 (2 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(3 pages)
15 March 2016Company name changed the hall day nursery LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
15 March 2016Company name changed the hall day nursery LIMITED\certificate issued on 15/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
7 March 2016Registered office address changed from C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL to 14 Sanders Way Dinnington Sheffield S25 3QF on 7 March 2016 (1 page)
7 March 2016Registered office address changed from C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL to 14 Sanders Way Dinnington Sheffield S25 3QF on 7 March 2016 (1 page)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 January 2011Director's details changed for Sally Ann Baker on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
4 January 2011Termination of appointment of Michael Baker as a director (1 page)
4 January 2011Termination of appointment of Michael Baker as a director (1 page)
4 January 2011Director's details changed for Sally Ann Baker on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Sally Ann Baker on 4 January 2011 (2 pages)
4 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Termination of appointment of Michael Baker as a secretary (1 page)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from 20 Stanley Grove Aston Sheffield S26 2DN on 14 December 2009 (1 page)
14 December 2009Director's details changed for Sally Ann Baker on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL United Kingdom on 14 December 2009 (1 page)
14 December 2009Director's details changed for Michael Howard Baker on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 20 Stanley Grove Aston Sheffield S26 2DN on 14 December 2009 (1 page)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Termination of appointment of Michael Baker as a secretary (1 page)
14 December 2009Director's details changed for Michael Howard Baker on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
14 December 2009Registered office address changed from C/O the Hall Day Nursery 75 Ryton Road North Anston Sheffield S25 4DL United Kingdom on 14 December 2009 (1 page)
14 December 2009Director's details changed for Sally Ann Baker on 14 December 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 09/12/08; full list of members (4 pages)
5 February 2009Return made up to 09/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 January 2008Return made up to 09/12/07; full list of members (2 pages)
28 January 2008Return made up to 09/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (11 pages)
20 December 2006Return made up to 09/12/06; full list of members (7 pages)
20 December 2006Return made up to 09/12/06; full list of members (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(7 pages)
3 January 2006Return made up to 09/12/05; full list of members
  • 363(287) ‐ Registered office changed on 03/01/06
(7 pages)
22 December 2004Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)
10 December 2004Director resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Incorporation (9 pages)