HALLS 2008 LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
HALLS 2008 LIMITED is a Private Limited Company from SHREWSBURY and has the status: Active.
HALLS 2008 LIMITED was incorporated 33 years ago on 03/09/1990 and has the registered number: 02536213. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HALLS 2008 LIMITED was incorporated 33 years ago on 03/09/1990 and has the registered number: 02536213. The accounts status is DORMANT and accounts are next due on 30/06/2024.
HALLS 2008 LIMITED - SHREWSBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
HALLS HOLDINGS HOUSE BOWMEN WAY
SHREWSBURY
SY4 3DR
This Company Originates in : United Kingdom
Previous trading names include:
HALLS HOLDINGS LIMITED (until 24/09/2008)
HALLS HOLDINGS LIMITED (until 24/09/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES FREDERICK EVANS | Oct 1971 | British | Director | 2022-08-01 | CURRENT |
MR ALLEN THOMAS GITTINS | Aug 1959 | British | Director | CURRENT | |
MRS SARAH ANNE HULLAND | Jun 1982 | British | Director | 2022-08-01 | CURRENT |
MR JONJO JAMES QUINN | Oct 1981 | British | Director | 2022-08-01 | CURRENT |
ROBERT GUY BIELBY | Oct 1957 | British | Director | 2022-08-01 | CURRENT |
JONATHAN MURGATROYD | Secretary | 2023-05-25 | CURRENT | ||
SCRIP SECRETARIES LIMITED | Corporate Secretary | 2007-09-04 UNTIL 2008-05-28 | RESIGNED | ||
SIMON MAXWELL ZIFF | Jun 1968 | British | Director | 2007-09-04 UNTIL 2008-01-21 | RESIGNED |
MISS CAROL ANN EDWARDS | Secretary | RESIGNED | |||
MR DAVID ROBERT GILES | Jan 1954 | English | Secretary | 1999-12-22 UNTIL 2001-04-01 | RESIGNED |
ANTHONY FREDERICK SIDNEY HUGHES | Secretary | 2001-04-01 UNTIL 2007-09-04 | RESIGNED | ||
ANTHONY FREDERICK SIDNEY HUGHES | Mar 1956 | British | Secretary | 2008-05-28 UNTIL 2023-05-25 | RESIGNED |
MR ROBERT RICHARD GOFF | May 1942 | British | Director | RESIGNED | |
MR MICHAEL PETER WILLCOCK | Oct 1952 | British | Director | RESIGNED | |
MR ROGER ERIC SADLER | Jul 1945 | British | Director | RESIGNED | |
MICHAEL CHARLES NOWER | Oct 1949 | British | Director | 2008-02-28 UNTIL 2008-05-28 | RESIGNED |
NICHOLAS HYNE | Apr 1963 | British | Director | 2003-01-28 UNTIL 2008-07-05 | RESIGNED |
MR ANTHONY FREDERICK SIDNEY HUGHES | Mar 1956 | British | Director | 2022-08-01 UNTIL 2023-05-25 | RESIGNED |
MR JEREMY NIGEL LAMOND | Jun 1964 | British | Director | 2003-01-28 UNTIL 2019-09-30 | RESIGNED |
RICHARD BAWDEN ALLEN | Jun 1950 | British | Director | 1995-03-21 UNTIL 2006-07-20 | RESIGNED |
MR SHAUN AUBREY JONES | Jun 1975 | British | Director | 2022-08-01 UNTIL 2023-12-15 | RESIGNED |
MR DAVID ROBERT GILES | Jan 1954 | English | Director | RESIGNED | |
NIGEL RONALD CARTWRIGHT | May 1953 | British | Director | 2007-09-04 UNTIL 2008-05-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Robert Giles | 2016-04-06 - 2022-08-01 | 1/1954 | Shrewsbury | Significant influence or control |
Mr Jeremy Nigel Lamond | 2016-04-06 - 2019-09-30 | 6/1964 | Shrewsbury | Significant influence or control |
Mr Michael Peter Willcock | 2016-04-06 - 2017-11-30 | 10/1952 | Shrewsbury | Significant influence or control |
Mr Allen Thomas Gittins | 2016-04-06 | 8/1959 | Shrewsbury | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HALLS_2008_LIMITED - Accounts | 2024-03-28 | 30-09-2023 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2023-05-10 | 30-09-2022 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2022-05-26 | 30-09-2021 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2021-06-09 | 30-09-2020 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2020-03-17 | 30-09-2019 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2019-04-26 | 30-09-2018 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2017-10-24 | 30-09-2017 | |
HALLS_2008_LIMITED - Accounts | 2017-06-21 | 30-09-2016 | £184,966 equity |
HALLS_2008_LIMITED - Accounts | 2016-04-13 | 30-09-2015 | £184,966 equity |
Halls 2008 Limited - Limited company - abbreviated - 11.6 | 2015-03-24 | 30-09-2014 | £184,966 equity |