OLD HALL STREET PROPERTIES LIMITED
Overview
| Company Name | OLD HALL STREET PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02765478 |
| 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 OLD HALL STREET PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is OLD HALL STREET PROPERTIES LIMITED located?
| Registered Office Address | 1st Floor 70 Jermyn Street SW1Y 6NY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD HALL STREET PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LITTLEWOODS PROPERTY LIMITED | Aug 24, 1999 | Aug 24, 1999 |
| LITTLEWOODS CHAIN STORES PROPERTY LIMITED | Nov 12, 1992 | Nov 12, 1992 |
What are the latest accounts for OLD HALL STREET PROPERTIES 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 OLD HALL STREET PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for OLD HALL STREET PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Martin Anthony Cooke as a director on Mar 19, 2026 | 2 pages | AP01 | ||
Appointment of Mr Graham Richard Peat as a director on Mar 19, 2026 | 2 pages | AP01 | ||
Termination of appointment of Richard John Hall as a director on Feb 09, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2023 | 25 pages | AAMD | ||
Registered office address changed from 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 1st Floor 70 Jermyn Street London SW1Y 6NY on Feb 20, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Graeme Barry Dibb as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Registered office address changed from 2nd Floor, 14 st. George Street London W1S 1FE to 4th Floor St Albans House 57-59 Haymarket London SW1Y 4QX on Sep 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 24 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 27 pages | AA | ||
Appointment of Graeme Barry Dibb as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Selwyn Heycock as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Philip Leslie Peters as a director on Jun 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 23 pages | AA | ||
Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 22 pages | AA | ||
Who are the officers of OLD HALL STREET PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOKE, Martin Anthony | Director | Apex Court Woodlands BS32 4JT Bristol 14 United Kingdom | Ireland | Irish | 270014960001 | |||||||||
| FARRANT, David Jonathan | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | England | British | 258639490001 | |||||||||
| PEAT, Graham Richard | Director | Apex Court Woodlands BS32 4JT Bristol 14 United Kingdom | United Kingdom | British | 344119120001 | |||||||||
| HOGARTH, Mark Julian Burnett | Secretary | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | United Kingdom | 98983750001 | ||||||||||
| REW, Paul William | Secretary | Deepwood Cottage Lower Wood Road Bromfield SY8 2JQ Ludlow Shropshire | British | 4362620001 | ||||||||||
| MARCH SECRETARIAL SERVICES LIMITED | Secretary | Speke Road Speke L70 1AB Liverpool First Floor Skyways House England |
| 155097220001 | ||||||||||
| SHOP DIRECT SECRETARIAL SERVICES LIMITED | Secretary | Speke Road L70 1AB Speke First Floor, Skyways House Liverpool United Kingdom |
| 185583810001 | ||||||||||
| SHOP DIRECT SECRETARIAL SERVICES LTD | Secretary | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor | 47851750003 | |||||||||||
| DALE, Barry Gordon | Director | Tanglewood Spinney Lane WA16 0NQ Knutsford Cheshire | England | British | 13512070001 | |||||||||
| DIBB, Graeme Barry | Director | St Albans House 57-59 Haymarket SW1Y 4QX London 4th Floor United Kingdom | United Kingdom | British | 285154270001 | |||||||||
| DOVE, Paul Geoffrey | Director | Trevega Cedar Way Gayton L60 3RH Wirral Merseyside | British | 32618780001 | ||||||||||
| DUGGAN, Fiona Elspeth Robb | Director | Jumps Barn Blythe Lane Lathom L40 5UA Ormskirk Lancashire | British | 14076820001 | ||||||||||
| HALL, Christopher Derek | Director | St. George Street W1S 1FE London 2nd Floor, 14 | United Kingdom | British | 82148370002 | |||||||||
| HALL, Richard John | Director | 70 Jermyn Street SW1Y 6NY London 1st Floor England | United Kingdom | British | 219939950001 | |||||||||
| HART, Stanley Eric Hewlett | Director | 16 The Byeway WD3 1JW Rickmansworth Hertfordshire | British | 32618750002 | ||||||||||
| HEYCOCK, Selwyn | Director | St. George Street W1S 1FE London 2nd Floor, 14 | United Kingdom | British | 135967710001 | |||||||||
| HINGLEY, Roger Stuart | Director | Crooke House Aldersey CH3 9EH Chester Cheshire | United Kingdom | British | 32618770001 | |||||||||
| HOGARTH, Mark Julian Burnett | Director | 66a Freshfield Road Formby L37 7BQ Liverpool Merseyside | England | United Kingdom | 98983750001 | |||||||||
| HUNTLEY, William | Director | 96 Verdala Park Allerton L18 3LD Liverpool Merseyside | British | 1717580001 | ||||||||||
| IMRIE, Euan | Director | Silverdale Rowton Lane, Rowton CH3 6AT Chester Cheshire | British | 82130480001 | ||||||||||
| MCGEORGE, Alistair Kenneth | Director | 23b Torkington Road Wilmslow SK9 2AE Macclesfield Cheshire | United Kingdom | British | 58437470003 | |||||||||
| OGILVIE, John Neil | Director | 2 Old Oak Barn Kinnerton Road, Lower Kinnerton CH4 9AE Chester | United Kingdom | British | 67999220001 | |||||||||
| PARSON, Antony John Tufnell | Director | St. George Street W1S 1FE London 2nd Floor, 14 United Kingdom | United Kingdom | British | 14967900001 | |||||||||
| PETERS, Philip Leslie | Director | St. George Street W1S 1FE London 2nd Floor, 14 | United Kingdom | British | 190418280001 | |||||||||
| PITCHER, Desmond Henry, Sir | Director | Onston Hall CW8 2RG Onston Cheshire | British | 78396140001 | ||||||||||
| RAWCLIFFE, Clive William | Director | Coddington Mill Coddington Tattenhall CH3 9EN Chester | British | 34377850001 | ||||||||||
| SEAL, Michael | Director | St. George Street W1S 1FE London 2nd Floor, 14 | England | British | 4991060012 | |||||||||
| WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||||||
| WHITE, Alan | Director | St Martins 35 Hawthorn Lane SK9 5DD Wilmslow Cheshire | British | 65182340002 | ||||||||||
| WILLETT, Robert Alan | Director | Aubrey House The Street SN14 7BQ Yatton Keynell Wiltshire | Uk | British | 88267160001 | |||||||||
| WYNNE, Michael Patrick | Director | 42 Mariners Wharf L3 4DA Liverpool Merseyside | British | 24328620003 | ||||||||||
| YEUNG, Foon Hoi | Director | 11 Calder Grange L18 3LW Liverpool Merseyside | British | 22097070002 | ||||||||||
| MARCH COMPANY DIRECTOR LIMITED | Director | Speke Road Speke L70 1AB Liverpool First Floor Skyways House England |
| 155097210001 | ||||||||||
| SHOP DIRECT COMPANY DIRECTOR LIMITED | Director | Skyways House, Speke Road, Speke L70 1AB Liverpool First Floor | 85988780010 |
Who are the persons with significant control of OLD HALL STREET PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trenport Property Holdings Limited | Apr 06, 2016 | 14 St George Street W1S 1FE London 2nd Floor United Kingdom | 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