HALLIARD COURT LTD. - PENARTH
Company Profile | Company Filings |
Overview
HALLIARD COURT LTD. is a Private Limited Company from PENARTH WALES and has the status: Active.
HALLIARD COURT LTD. was incorporated 29 years ago on 12/01/1995 and has the registered number: 03008990. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HALLIARD COURT LTD. was incorporated 29 years ago on 12/01/1995 and has the registered number: 03008990. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
HALLIARD COURT LTD. - PENARTH
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
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
AVON HOUSE
PENARTH
VALE OF GLAMORGAN
CF64 2EZ
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/01/2024 | 03/02/2025 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABSOLUTE PROPERTY MANAGEMENT SOLUTIONS LTD | Corporate Secretary | 2022-02-19 | CURRENT | ||
DANIEL STREVENS | Feb 1960 | British | Director | 2008-03-04 | CURRENT |
MRS BEVERLY MARGARET TONKIN | Oct 1949 | British | Director | 2001-12-05 | CURRENT |
MR RICHARD OWEN JONES | Aug 1974 | British | Director | 2016-08-27 | CURRENT |
MRS JUDITH MARY BLAMEY | Feb 1951 | British | Secretary | 2006-04-24 UNTIL 2017-04-01 | RESIGNED |
YVETTE MICHELLE MORCOMBE | Sep 1965 | Secretary | 1996-04-30 UNTIL 1997-01-29 | RESIGNED | |
MR JOHN TREVOR HAWKINS | Jun 1938 | British | Secretary | 1995-01-17 UNTIL 1996-04-30 | RESIGNED |
MR ROGER CHARLES BRYAN | Nov 1945 | British | Secretary | 2002-12-01 UNTIL 2005-01-01 | RESIGNED |
LOUISE JENSEN | Sep 1975 | Secretary | 2005-07-01 UNTIL 2005-11-01 | RESIGNED | |
MR GRAHAM HARRISON RAGG | Jun 1945 | British | Secretary | 1997-01-29 UNTIL 2002-04-01 | RESIGNED |
PETER ALAN RIGNALL | May 1964 | British | Secretary | 2005-01-01 UNTIL 2006-04-24 | RESIGNED |
WINSEC LIMITED | Nominee Secretary | 1995-01-12 UNTIL 1995-01-17 | RESIGNED | ||
WINSEC LIMITED | Nominee Director | 1995-01-12 UNTIL 1995-01-17 | RESIGNED | ||
WINDSOR HOUSE NOMINEES LIMITED | Jun 1984 | Nominee Director | 1995-01-12 UNTIL 1995-01-17 | RESIGNED | |
TARMAC HOMES BRISTOL & WEST LIMITED | Director | 1995-01-17 UNTIL 1997-01-29 | RESIGNED | ||
MR GRAHAM HARRISON RAGG | Jun 1945 | British | Director | 1997-01-29 UNTIL 2022-12-08 | RESIGNED |
GRAHAM GEORGE WINTER | Sep 1956 | British | Director | 1997-01-29 UNTIL 2001-12-05 | RESIGNED |
CAROLINE ANN VICKERY | Jul 1968 | British | Director | 1997-01-29 UNTIL 1999-03-31 | RESIGNED |
MR ANTHONY FRANCIS WEBB | Sep 1936 | British | Director | 2002-12-04 UNTIL 2011-03-09 | RESIGNED |
MCLEAN HOMES SOUTH WEST LIMITED | Apr 1970 | Director | 1996-04-30 UNTIL 1997-01-29 | RESIGNED | |
PROFESSOR RICHARD HUGH NEALE | Jun 1944 | British | Director | 1997-01-29 UNTIL 1997-03-19 | RESIGNED |
MISS VARI ANNE ELLIN | Sep 1979 | Welsh | Director | 2009-12-09 UNTIL 2013-03-12 | RESIGNED |
TIMOTHY JAMES LEE | Jun 1968 | British | Director | 1997-01-29 UNTIL 2005-02-23 | RESIGNED |
NIGEL DAVID JOHN | Feb 1967 | British | Director | 2001-12-04 UNTIL 2012-03-13 | RESIGNED |
MR MICHEAL EDWARD GUILFOYLE | Oct 1949 | British | Director | 2013-03-14 UNTIL 2013-10-16 | RESIGNED |
MR KEITH STUART FULLER | Aug 1942 | British | Director | 1999-03-31 UNTIL 2001-12-05 | RESIGNED |
RH SEEL & CO LIMITED | Corporate Secretary | 2017-04-01 UNTIL 2022-02-19 | RESIGNED | ||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-10-31 UNTIL 2006-04-25 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Halliard Court Ltd - Filleted accounts | 2023-09-09 | 31-03-2023 | £63,203 equity |
Halliard Court Ltd - Filleted accounts | 2022-12-30 | 31-03-2022 | £68,971 equity |
Halliard Court Ltd - Filleted accounts | 2021-07-17 | 31-03-2021 | £57,847 equity |
Halliard Court Ltd - Filleted accounts | 2020-08-14 | 31-03-2020 | £51,956 equity |
Halliard Court Ltd - Filleted accounts | 2019-08-24 | 31-03-2019 | £73,598 equity |
Halliard Court Ltd - Filleted accounts | 2018-11-30 | 31-03-2018 | £71,147 equity |
Halliard Court Ltd - Filleted accounts | 2017-11-25 | 31-03-2017 | £65,032 equity |