HALLIWICK GATE RESIDENTS COMPANY LIMITED

HALLIWICK GATE RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHALLIWICK GATE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02890740
    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 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 AddressNo

    What are the latest accounts for HALLIWICK GATE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HALLIWICK GATE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for HALLIWICK GATE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2025 with updates

    9 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Feb 15, 2024 with updates

    9 pagesCS01

    Director's details changed for Mrs. Pamela Barron on Nov 23, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    9 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Secretary's details changed for Solum Property Management Limited T/a Spmplayfield on Mar 31, 2022

    1 pagesCH04

    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 pagesAD01

    Appointment of Solum Property Management Limited T/a Spmplayfield as a secretary on Mar 31, 2022

    2 pagesAP04

    Termination of appointment of Bje London Limited T/as Bje Playfield as a secretary on Mar 31, 2022

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Termination of appointment of Mark Michael Fain as a director on Mar 11, 2022

    1 pagesTM01

    Confirmation statement made on Feb 15, 2022 with updates

    10 pagesCS01

    Appointment of Mrs. Pamela Barron as a director on Jun 10, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Emel Murat as a director on Apr 13, 2021

    1 pagesTM01

    Appointment of Mr Mark Michael Fain as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Feb 15, 2021 with updates

    10 pagesCS01

    Termination of appointment of Peter Barron as a director on Sep 21, 2020

    1 pagesTM01

    Termination of appointment of Richard Damel Landsberg as a director on Sep 11, 2020

    1 pagesTM01

    Termination of appointment of Jean Margaret Adams as a director on Sep 11, 2020

    1 pagesTM01

    Appointment of Mrs Emel Murat as a director on Aug 03, 2020

    2 pagesAP01

    Who are the officers of HALLIWICK GATE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOLUM PROPERTY MANAGEMENT LIMITED T/A SPMPLAYFIELD
    1 High Street
    HA8 7TA Edgware
    Unit 3a, Grosvenor House
    England
    Secretary
    1 High Street
    HA8 7TA Edgware
    Unit 3a, Grosvenor House
    England
    Identification TypeUK Limited Company
    Registration Number13319076
    298178330001
    BARRON, Pamela, Mrs.
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    Director
    Ground Floor, Unit 3a
    1 High Street
    HA8 7TA Edgware
    Grosvenor House
    England
    EnglandBritishRetired284177670001
    DUCKETT, Anthony Paul
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    Secretary
    9 Church Green
    AL5 2TP Harpenden
    Hertfordshire
    BritishCompany Secretary3313680002
    JONES, Pauline Edith
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    Secretary
    26 Primrose Road
    Bradwell Village
    MK13 9AT Milton Keynes
    Buckinghamshire
    British80725080001
    BJE LONDON LIMITED T/AS BJE PLAYFIELD
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Secretary
    Southend Road
    IG8 8HD Woodford Green
    17 Bourne Court
    England
    Identification TypeUK Limited Company
    Registration Number05121854
    244085320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    PLAYFIELD PROPERTIES LIMITED
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    Secretary
    Streatfield Road
    HA3 9BY Harrow
    272
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02034765
    45045200001
    ADAMS, Jean Margaret
    2 Braikenridge House
    Cunard Crescent
    N21 2TF London
    Director
    2 Braikenridge House
    Cunard Crescent
    N21 2TF London
    EnglandBritishRetired72799570001
    BAILLIE, Lena Kim
    1 Tritton House
    4 Cunard Crescent
    N21 2TG London
    Director
    1 Tritton House
    4 Cunard Crescent
    N21 2TG London
    BritishMarketing Manager68151550001
    BARRON, Peter
    3 Cunard Crescent
    N21 2TF Winchmore Hill
    3 Braikenridge House
    London
    England
    Director
    3 Cunard Crescent
    N21 2TF Winchmore Hill
    3 Braikenridge House
    London
    England
    United KingdomBritishRetired97902010002
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BERRY, Christopher David
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    Director
    3 Laser Close
    Shenley Lodge
    MK5 7AZ Milton Keynes
    BritishConstruction Director37906390001
    BROWN, Dean James
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    Director
    18 Britannia
    Puckeridge
    SG11 1TG Ware
    Hertfordshire
    BritishConstruction Manager43894970002
    CURSON, Richard
    12 Aislabie House
    7 Cunard Crescent
    N21 2TL Winchmore Hill
    London
    Director
    12 Aislabie House
    7 Cunard Crescent
    N21 2TL Winchmore Hill
    London
    United KingdomBritishManaging Director Ragie Hair L79839370001
    CURTIS, Caroline Ann
    6 Freame House
    6 Cunard Crescent Winchmorre Hill
    N21 2TJ London
    Director
    6 Freame House
    6 Cunard Crescent Winchmorre Hill
    N21 2TJ London
    BritishSolicitor53501750001
    DICKINSON, Katie
    2 Freame House
    6 Cunard Crescent
    N21 2TJ London
    Director
    2 Freame House
    6 Cunard Crescent
    N21 2TJ London
    BritishMarketing Manager73066480001
    FAIN, Mark Michael
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    Director
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    EnglandBritishDirector1877670002
    FINN, Gerri
    15 Freame House
    Cunard Crescent Winchmore Hill
    N21 2TJ London
    Director
    15 Freame House
    Cunard Crescent Winchmore Hill
    N21 2TJ London
    IrishI.T84867730001
    FLATMAN, Philip Alfred
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    Director
    58 William Way
    SG6 2HL Letchworth
    Hertfordshire
    BritishTechnical Services D11856230001
    GRIMWADE, Ann Louise
    8 Aislabie House
    7 Cunard Crescent
    N21 2TL London
    Director
    8 Aislabie House
    7 Cunard Crescent
    N21 2TL London
    BritishTraining & Development Mngr53501940001
    HARRINGTON, Katie
    2 Freame House
    6 Cunard Crescent
    N21 2TJ London
    Director
    2 Freame House
    6 Cunard Crescent
    N21 2TJ London
    BritishMarketing Manager89671490001
    HEALEY, Paul Ernest
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    Director
    2 Oak Close
    MK45 5LT Westoning
    Bedfordshire
    BritishDirector3313710001
    JOBSON, Julie
    7 Freame House
    6 Cunard Crescent
    N21 2TJ London
    Director
    7 Freame House
    6 Cunard Crescent
    N21 2TJ London
    BritishFinance Officer53501910001
    KHALEK, Barbara Elizabeth
    9 Aislabie House
    7 Cunard Crescent
    N21 2TL London
    Director
    9 Aislabie House
    7 Cunard Crescent
    N21 2TL London
    BritishBritishRgn Manager86174790001
    KOHLER, Annabel June
    5 Freame House
    6 Cunard Crescent
    N21 2TJ London
    Director
    5 Freame House
    6 Cunard Crescent
    N21 2TJ London
    BritishEvent Management53501810001
    LANDSBERG, Richard Damel
    Unit 3 Chase Side Works
    Chelmsford Road Southgate
    N14 4JN London
    Director
    Unit 3 Chase Side Works
    Chelmsford Road Southgate
    N14 4JN London
    BritishBritishCo Director106559860001
    LOWKIN, Michael
    4 Tritton House
    4 Cunard Crescent
    N21 2TG Winchmore Hill
    London
    Director
    4 Tritton House
    4 Cunard Crescent
    N21 2TG Winchmore Hill
    London
    BritishMarketing Manager92910060001
    MARRIAGE, Richard William
    1 Halliwick House
    1 Cunard Close
    N21 2TB London
    Director
    1 Halliwick House
    1 Cunard Close
    N21 2TB London
    BritishBusiness Manager53501520001
    MARTIN, Kenneth Frank
    Flat 6 Braikenridge House
    N21 2TF London
    Director
    Flat 6 Braikenridge House
    N21 2TF London
    BritishRetired106559420001
    MULRONEY, Alan Austin
    9 Mylne House
    Cunard Crescent
    N21 2TH Enfield
    Middlesex
    Director
    9 Mylne House
    Cunard Crescent
    N21 2TH Enfield
    Middlesex
    BritishChartered Engineer60575120003
    MURAT, Emel
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    Director
    Streatfield Road
    HA3 9BY Harrow
    266
    England
    EnglandBritishRetired139799850001
    MURAT, Emel
    Halliwick House
    1 Cunard Crescent
    N21 2TB London
    Flat 3
    Director
    Halliwick House
    1 Cunard Crescent
    N21 2TB London
    Flat 3
    EnglandBritishOffice Manager139799850001
    O'CONNOR, Ann Roberta
    3 Freame House
    6 Cunard Crescent Winchmore Hill
    N21 2TJ London
    Director
    3 Freame House
    6 Cunard Crescent Winchmore Hill
    N21 2TJ London
    BritishTeacher60634830001
    PATHMANATHAN, Thambapillai
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    Director
    163 Cassiobury Drive
    WD1 3AL Watford
    Hertfordshire
    BritishAccountant16273200001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritishPrivate Housing Developer139465860001

    What are the latest statements on persons with significant control for HALLIWICK GATE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 15, 2017The 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