HALLIWICK GATE RESIDENTS COMPANY LIMITED
Overview
Company Name | HALLIWICK GATE RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02890740 |
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 HALLIWICK GATE RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HALLIWICK GATE RESIDENTS COMPANY LIMITED located?
Registered Office Address | Grosvenor House Ground Floor, Unit 3a 1 High Street HA8 7TA Edgware England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HALLIWICK GATE RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HALLIWICK GATE RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 15, 2025 |
Overdue | No |
What are the latest filings for HALLIWICK GATE RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 15, 2025 with updates | 9 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 15, 2024 with updates | 9 pages | CS01 | ||
Director's details changed for Mrs. Pamela Barron on Nov 23, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 15, 2023 with updates | 9 pages | CS01 | ||
Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA on Feb 20, 2023 | 1 pages | AD01 | ||
Registered office address changed from 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on Jul 20, 2022 | 1 pages | AD01 | ||
Secretary's details changed for Solum Property Management Limited T/a Spmplayfield on Mar 31, 2022 | 1 pages | CH04 | ||
Registered office address changed from Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA England to 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ on Jul 20, 2022 | 1 pages | AD01 | ||
Appointment of Solum Property Management Limited T/a Spmplayfield as a secretary on Mar 31, 2022 | 2 pages | AP04 | ||
Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from 266 Streatfield Road Harrow HA3 9BY England to Unit 3a, Grosvenor House 1 High Street Edgware HA8 7TA on Jul 19, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Termination of appointment of Mark Michael Fain as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 15, 2022 with updates | 10 pages | CS01 | ||
Appointment of Mrs. Pamela Barron as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Emel Murat as a director on Apr 13, 2021 | 1 pages | TM01 | ||
Appointment of Mr Mark Michael Fain as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 15, 2021 with updates | 10 pages | CS01 | ||
Termination of appointment of Peter Barron as a director on Sep 21, 2020 | 1 pages | TM01 | ||
Termination of appointment of Richard Damel Landsberg as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Termination of appointment of Jean Margaret Adams as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Emel Murat as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Who are the officers of HALLIWICK GATE RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOLUM PROPERTY MANAGEMENT LIMITED T/A SPMPLAYFIELD | Secretary | 1 High Street HA8 7TA Edgware Unit 3a, Grosvenor House England |
| 298178330001 | ||||||||||
BARRON, Pamela, Mrs. | Director | Ground Floor, Unit 3a 1 High Street HA8 7TA Edgware Grosvenor House England | England | British | Retired | 284177670001 | ||||||||
DUCKETT, Anthony Paul | Secretary | 9 Church Green AL5 2TP Harpenden Hertfordshire | British | Company Secretary | 3313680002 | |||||||||
JONES, Pauline Edith | Secretary | 26 Primrose Road Bradwell Village MK13 9AT Milton Keynes Buckinghamshire | British | 80725080001 | ||||||||||
BJE LONDON LIMITED T/AS BJE PLAYFIELD | Secretary | Southend Road IG8 8HD Woodford Green 17 Bourne Court England |
| 244085320001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
PLAYFIELD PROPERTIES LIMITED | Secretary | Streatfield Road HA3 9BY Harrow 272 Middlesex England |
| 45045200001 | ||||||||||
ADAMS, Jean Margaret | Director | 2 Braikenridge House Cunard Crescent N21 2TF London | England | British | Retired | 72799570001 | ||||||||
BAILLIE, Lena Kim | Director | 1 Tritton House 4 Cunard Crescent N21 2TG London | British | Marketing Manager | 68151550001 | |||||||||
BARRON, Peter | Director | 3 Cunard Crescent N21 2TF Winchmore Hill 3 Braikenridge House London England | United Kingdom | British | Retired | 97902010002 | ||||||||
BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | Finance Director | 24160850001 | |||||||||
BERRY, Christopher David | Director | 3 Laser Close Shenley Lodge MK5 7AZ Milton Keynes | British | Construction Director | 37906390001 | |||||||||
BROWN, Dean James | Director | 18 Britannia Puckeridge SG11 1TG Ware Hertfordshire | British | Construction Manager | 43894970002 | |||||||||
CURSON, Richard | Director | 12 Aislabie House 7 Cunard Crescent N21 2TL Winchmore Hill London | United Kingdom | British | Managing Director Ragie Hair L | 79839370001 | ||||||||
CURTIS, Caroline Ann | Director | 6 Freame House 6 Cunard Crescent Winchmorre Hill N21 2TJ London | British | Solicitor | 53501750001 | |||||||||
DICKINSON, Katie | Director | 2 Freame House 6 Cunard Crescent N21 2TJ London | British | Marketing Manager | 73066480001 | |||||||||
FAIN, Mark Michael | Director | Streatfield Road HA3 9BY Harrow 266 England | England | British | Director | 1877670002 | ||||||||
FINN, Gerri | Director | 15 Freame House Cunard Crescent Winchmore Hill N21 2TJ London | Irish | I.T | 84867730001 | |||||||||
FLATMAN, Philip Alfred | Director | 58 William Way SG6 2HL Letchworth Hertfordshire | British | Technical Services D | 11856230001 | |||||||||
GRIMWADE, Ann Louise | Director | 8 Aislabie House 7 Cunard Crescent N21 2TL London | British | Training & Development Mngr | 53501940001 | |||||||||
HARRINGTON, Katie | Director | 2 Freame House 6 Cunard Crescent N21 2TJ London | British | Marketing Manager | 89671490001 | |||||||||
HEALEY, Paul Ernest | Director | 2 Oak Close MK45 5LT Westoning Bedfordshire | British | Director | 3313710001 | |||||||||
JOBSON, Julie | Director | 7 Freame House 6 Cunard Crescent N21 2TJ London | British | Finance Officer | 53501910001 | |||||||||
KHALEK, Barbara Elizabeth | Director | 9 Aislabie House 7 Cunard Crescent N21 2TL London | British | British | Rgn Manager | 86174790001 | ||||||||
KOHLER, Annabel June | Director | 5 Freame House 6 Cunard Crescent N21 2TJ London | British | Event Management | 53501810001 | |||||||||
LANDSBERG, Richard Damel | Director | Unit 3 Chase Side Works Chelmsford Road Southgate N14 4JN London | British | British | Co Director | 106559860001 | ||||||||
LOWKIN, Michael | Director | 4 Tritton House 4 Cunard Crescent N21 2TG Winchmore Hill London | British | Marketing Manager | 92910060001 | |||||||||
MARRIAGE, Richard William | Director | 1 Halliwick House 1 Cunard Close N21 2TB London | British | Business Manager | 53501520001 | |||||||||
MARTIN, Kenneth Frank | Director | Flat 6 Braikenridge House N21 2TF London | British | Retired | 106559420001 | |||||||||
MULRONEY, Alan Austin | Director | 9 Mylne House Cunard Crescent N21 2TH Enfield Middlesex | British | Chartered Engineer | 60575120003 | |||||||||
MURAT, Emel | Director | Streatfield Road HA3 9BY Harrow 266 England | England | British | Retired | 139799850001 | ||||||||
MURAT, Emel | Director | Halliwick House 1 Cunard Crescent N21 2TB London Flat 3 | England | British | Office Manager | 139799850001 | ||||||||
O'CONNOR, Ann Roberta | Director | 3 Freame House 6 Cunard Crescent Winchmore Hill N21 2TJ London | British | Teacher | 60634830001 | |||||||||
PATHMANATHAN, Thambapillai | Director | 163 Cassiobury Drive WD1 3AL Watford Hertfordshire | British | Accountant | 16273200001 | |||||||||
PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | Private Housing Developer | 139465860001 |
What are the latest statements on persons with significant control for HALLIWICK GATE RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 15, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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