OLD HALL STREET PROPERTIES LIMITED

OLD HALL STREET PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOLD HALL STREET PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02765478
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OLD HALL STREET PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LITTLEWOODS PROPERTY LIMITEDAug 24, 1999Aug 24, 1999
    LITTLEWOODS CHAIN STORES PROPERTY LIMITEDNov 12, 1992Nov 12, 1992

    What are the latest accounts for OLD HALL STREET PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OLD HALL STREET PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for OLD HALL STREET PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Martin Anthony Cooke as a director on Mar 19, 2026

    2 pagesAP01

    Appointment of Mr Graham Richard Peat as a director on Mar 19, 2026

    2 pagesAP01

    Termination of appointment of Richard John Hall as a director on Feb 09, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    25 pagesAAMD

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Graeme Barry Dibb as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01

    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 pagesAD01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    24 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    27 pagesAA

    Appointment of Graeme Barry Dibb as a director on Jul 01, 2021

    2 pagesAP01

    Appointment of Mr David Jonathan Farrant as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Selwyn Heycock as a director on Jun 30, 2021

    1 pagesTM01

    Termination of appointment of Philip Leslie Peters as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2020

    23 pagesAA

    Termination of appointment of Christopher Derek Hall as a director on Jul 31, 2020

    1 pagesTM01

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2019

    22 pagesAA

    Who are the officers of OLD HALL STREET PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOKE, Martin Anthony
    Apex Court
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    Director
    Apex Court
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    IrelandIrish270014960001
    FARRANT, David Jonathan
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    EnglandBritish258639490001
    PEAT, Graham Richard
    Apex Court
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    Director
    Apex Court
    Woodlands
    BS32 4JT Bristol
    14
    United Kingdom
    United KingdomBritish344119120001
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Secretary
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    United Kingdom98983750001
    REW, Paul William
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    Secretary
    Deepwood Cottage Lower Wood Road
    Bromfield
    SY8 2JQ Ludlow
    Shropshire
    British4362620001
    MARCH SECRETARIAL SERVICES LIMITED
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Secretary
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Identification TypeEuropean Economic Area
    Registration Number4736784
    155097220001
    SHOP DIRECT SECRETARIAL SERVICES LIMITED
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Secretary
    Speke Road
    L70 1AB Speke
    First Floor, Skyways House
    Liverpool
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03191443
    185583810001
    SHOP DIRECT SECRETARIAL SERVICES LTD
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    Secretary
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    47851750003
    DALE, Barry Gordon
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    Director
    Tanglewood Spinney Lane
    WA16 0NQ Knutsford
    Cheshire
    EnglandBritish13512070001
    DIBB, Graeme Barry
    St Albans House
    57-59 Haymarket
    SW1Y 4QX London
    4th Floor
    United Kingdom
    Director
    St Albans House
    57-59 Haymarket
    SW1Y 4QX London
    4th Floor
    United Kingdom
    United KingdomBritish285154270001
    DOVE, Paul Geoffrey
    Trevega Cedar Way
    Gayton
    L60 3RH Wirral
    Merseyside
    Director
    Trevega Cedar Way
    Gayton
    L60 3RH Wirral
    Merseyside
    British32618780001
    DUGGAN, Fiona Elspeth Robb
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    Director
    Jumps Barn Blythe Lane
    Lathom
    L40 5UA Ormskirk
    Lancashire
    British14076820001
    HALL, Christopher Derek
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United KingdomBritish82148370002
    HALL, Richard John
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    Director
    70 Jermyn Street
    SW1Y 6NY London
    1st Floor
    England
    United KingdomBritish219939950001
    HART, Stanley Eric Hewlett
    16 The Byeway
    WD3 1JW Rickmansworth
    Hertfordshire
    Director
    16 The Byeway
    WD3 1JW Rickmansworth
    Hertfordshire
    British32618750002
    HEYCOCK, Selwyn
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United KingdomBritish135967710001
    HINGLEY, Roger Stuart
    Crooke House
    Aldersey
    CH3 9EH Chester
    Cheshire
    Director
    Crooke House
    Aldersey
    CH3 9EH Chester
    Cheshire
    United KingdomBritish32618770001
    HOGARTH, Mark Julian Burnett
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    Director
    66a Freshfield Road
    Formby
    L37 7BQ Liverpool
    Merseyside
    EnglandUnited Kingdom98983750001
    HUNTLEY, William
    96 Verdala Park
    Allerton
    L18 3LD Liverpool
    Merseyside
    Director
    96 Verdala Park
    Allerton
    L18 3LD Liverpool
    Merseyside
    British1717580001
    IMRIE, Euan
    Silverdale
    Rowton Lane, Rowton
    CH3 6AT Chester
    Cheshire
    Director
    Silverdale
    Rowton Lane, Rowton
    CH3 6AT Chester
    Cheshire
    British82130480001
    MCGEORGE, Alistair Kenneth
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    Director
    23b Torkington Road
    Wilmslow
    SK9 2AE Macclesfield
    Cheshire
    United KingdomBritish58437470003
    OGILVIE, John Neil
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    Director
    2 Old Oak Barn
    Kinnerton Road, Lower Kinnerton
    CH4 9AE Chester
    United KingdomBritish67999220001
    PARSON, Antony John Tufnell
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United Kingdom
    United KingdomBritish14967900001
    PETERS, Philip Leslie
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    United KingdomBritish190418280001
    PITCHER, Desmond Henry, Sir
    Onston Hall
    CW8 2RG Onston
    Cheshire
    Director
    Onston Hall
    CW8 2RG Onston
    Cheshire
    British78396140001
    RAWCLIFFE, Clive William
    Coddington Mill Coddington
    Tattenhall
    CH3 9EN Chester
    Director
    Coddington Mill Coddington
    Tattenhall
    CH3 9EN Chester
    British34377850001
    SEAL, Michael
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    Director
    St. George Street
    W1S 1FE London
    2nd Floor, 14
    EnglandBritish4991060012
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    WHITE, Alan
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    Director
    St Martins
    35 Hawthorn Lane
    SK9 5DD Wilmslow
    Cheshire
    British65182340002
    WILLETT, Robert Alan
    Aubrey House
    The Street
    SN14 7BQ Yatton Keynell
    Wiltshire
    Director
    Aubrey House
    The Street
    SN14 7BQ Yatton Keynell
    Wiltshire
    UkBritish88267160001
    WYNNE, Michael Patrick
    42 Mariners Wharf
    L3 4DA Liverpool
    Merseyside
    Director
    42 Mariners Wharf
    L3 4DA Liverpool
    Merseyside
    British24328620003
    YEUNG, Foon Hoi
    11 Calder Grange
    L18 3LW Liverpool
    Merseyside
    Director
    11 Calder Grange
    L18 3LW Liverpool
    Merseyside
    British22097070002
    MARCH COMPANY DIRECTOR LIMITED
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Director
    Speke Road
    Speke
    L70 1AB Liverpool
    First Floor Skyways House
    England
    Identification TypeEuropean Economic Area
    Registration Number4736783
    155097210001
    SHOP DIRECT COMPANY DIRECTOR LIMITED
    Skyways House,
    Speke Road, Speke
    L70 1AB Liverpool
    First Floor
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    Apr 06, 2016
    14 St George Street
    W1S 1FE London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09417510
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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