HALLMARK CARDS PROPERTY COMPANY LIMITED
Overview
| Company Name | HALLMARK CARDS PROPERTY COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01535845 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALLMARK CARDS PROPERTY COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HALLMARK CARDS PROPERTY COMPANY LIMITED located?
| Registered Office Address | Hallmark Cards Property Company Limited Dawson Lane BD4 6HN Bradford West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| HALLMARK CARDS LIMITED | Dec 22, 1980 | Dec 22, 1980 |
What are the latest accounts for HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Appointment of Mr Graeme Lewis Karavis as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Thomas David Rolt as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Thomas David Rolt on Jan 05, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Mrs Hannah Elizabeth Haupt as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Thomas David Rolt as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Critchlow as a director on Jun 03, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew James Critchlow as a director on Nov 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Amanda Louise Del Prete as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 09, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Appointment of Mr John Malcolm Franey as a director on Jul 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ricky Roop Singh as a director on Jul 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Steven Paul Wright as a director on Jan 01, 2019 | 1 pages | TM01 | ||
Who are the officers of HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIXSON, Phillipa Jane | Secretary | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | 251074000001 | |||||||
| FRANEY, John Malcolm | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 260114050001 | |||||
| HAUPT, Hannah Elizabeth | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 298694840001 | |||||
| KARAVIS, Graeme Lewis | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 199730190001 | |||||
| GARDINER, Patricia Mary | Secretary | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | British | 22231020001 | ||||||
| NAJIB, Homera | Secretary | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | 232956850001 | |||||||
| BAKER, Douglas Randall | Director | 66 Reading Road RG9 1AU Henley On Thames Oxfordshire | British | 67301790001 | ||||||
| BANT, Ian Clifford | Director | Lapdown House GL9 1JE Tormarton South Gloucestershire | United Kingdom | British | 77983820001 | |||||
| BROWN, Keith Neville | Director | 153 Main Street Shadwell LS17 8JD Leeds West Yorkshire | British | 49787730001 | ||||||
| BROWNSWORD, Andrew Douglas | Director | 7 Royal Crescent BA1 2LR Bath Avon | England | British | 61658870003 | |||||
| BULGER, Michael Colin | Director | High Ash Farm Street Lane, West Morton BD20 5UP Keighley West Yorkshire | British | 74344560003 | ||||||
| BUSBY, Timothy Mark | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | English | 169852920001 | |||||
| CLEMONS, Brian Patrick | Director | The Long Barn, E. Breary Farm Arthington Road, Bramhope LS16 9LQ Leeds West Yorkshire | American | 109635720001 | ||||||
| COLLINS, Stephen Jeffrey | Director | 39 The Bramptons Shaw SN5 9SL Swindon Wiltshire | British | 63449860001 | ||||||
| CRITCHLOW, Matthew James | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 290473890001 | |||||
| DAVIS, Patricia | Director | 12 Putman Place Friday Street RG9 1BZ Henley On Thames Oxfordshire | American | 37230780001 | ||||||
| DEL PRETE, Amanda Louise | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | Australian | 253382250001 | |||||
| FARGIN, John Thomas | Director | 37 George Road Stokenchurch HP14 3RN High Wycombe Buckinghamshire | British | 50135140001 | ||||||
| FARMERY, Anna Louise | Director | 57 Roedhelm Road East Morton BD20 5RF Keighley | England | English | 83428680002 | |||||
| FRIGON, Henry Frederick | Director | 5830 Overhill Road 66208 Shawnee Mission Kansas | American | 25882900001 | ||||||
| HUNYADI, Albert | Director | Chalice Barn West Street SL7 2BP Marlow Buckinghamshire | American | 32038590002 | ||||||
| KAY, Homer | Director | 6 Royal Crescent BA1 2LR Bath | American | 43891400002 | ||||||
| MCDAVID, William Mark | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | Scotland | British | 66894410001 | |||||
| READ, Donald Charles | Director | Catteslip House Crocker End Nettlebed RG9 5BL Henley On Thames Oxon | New Zealand | 18645870001 | ||||||
| RICHEY, Martha Maxine | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | American | 117669770001 | |||||
| ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 70353000001 | ||||||
| ROLT, Thomas David | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 298694710002 | |||||
| SHIELS, Anne | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 118887370001 | |||||
| SINGH, Ricky Roop | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | England | British | 203647170002 | |||||
| STOTT, William James | Director | 34 Ridgeway Wargrave RG10 Reading Berks | Canadian | 7134460001 | ||||||
| STUART, Ian Iveson | Director | Hallmark House Bingley Road BD9 6SD Bradford West Yorkshire | United Kingdom | British | 80444500001 | |||||
| TOOHEY, James Patrick | Director | 10092 Hemlock Drive Overland Park FOREIGN Kansas 66212 Usa | American | 15761770001 | ||||||
| WHEAL, Keith Frank | Director | Field House Shepherds Lane Hurley SL6 5NG Maidenhead Berkshire | British | 6457700001 | ||||||
| WRIGHT, Steven Paul | Director | Dawson Lane BD4 6HN Bradford Hallmark Cards Property Company Limited West Yorkshire England | United Kingdom | British | 150338550001 |
Who are the persons with significant control of HALLMARK CARDS PROPERTY COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hallmark Cards (Holdings) Limited | Apr 06, 2016 | Dawson Lane BD4 6HN Bradford Hallmark Cards (Holdings) Limited West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0