HALLAMBRIDGE LIMITED
Overview
| Company Name | HALLAMBRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04704917 |
| 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 HALLAMBRIDGE LIMITED?
- Development of building projects (41100) / Construction
Where is HALLAMBRIDGE LIMITED located?
| Registered Office Address | 8 St. Annes Road West FY8 1LQ Lytham St. Annes England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HALLAMBRIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HALLAMBRIDGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 20, 2025 |
| Overdue | No |
What are the latest filings for HALLAMBRIDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Director's details changed for Ms Paulina Bierut on Sep 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Mcguire on Sep 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Mcguire on Sep 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to 8 st. Annes Road West Lytham St. Annes FY8 1LQ on Sep 30, 2025 | 1 pages | AD01 | ||
Appointment of Ms Vivienne Harrison as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Notification of Paulina Bierut as a person with significant control on Sep 03, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Stewart Andrew Hogg as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Cessation of Stewart Andrew Hogg as a person with significant control on Sep 01, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 20, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 20, 2023 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 20, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Michael Mcguire on Dec 20, 2021 | 2 pages | CH01 | ||
Director's details changed for Ms Paulina Bierut on Dec 20, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Appointment of Mr Michael Mcguire as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Ms Paulina Bierut as a director on Dec 12, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hall Farm Slapton Lane Northall Bucks LU6 2HG to 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY on Jan 20, 2021 | 1 pages | AD01 | ||
Who are the officers of HALLAMBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIERUT, Paulina | Director | St. Annes Road West FY8 1LQ Lytham St. Annes 8 Braxfield Court England | United Kingdom | Polish | 290556420002 | |||||
| HARRISON, Vivienne Ann | Director | St. Annes Road West FY8 1LQ Lytham St. Annes 8 Braxfield Court England | United Kingdom | British | 327421360003 | |||||
| MCGUIRE, Michael | Director | St. Annes Road West FY8 1LQ Lytham St. Annes 8 Braxfield Court England | England | American | 290556430002 | |||||
| NASH, Toni Elizabeth | Secretary | Hall Farm Slapton Lane LU6 2HG Northall Bedfordshire | British | 53603250003 | ||||||
| NASH, Toni Elizabeth | Secretary | 4 Hall Farm Barns Slapton Lane LU6 2HG Northall Buckinghamshire | British | 84805170001 | ||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| ALDBURY SECRETARIES LIMITED | Nominee Secretary | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018420001 | |||||||
| HOGG, Stewart Andrew | Director | 4 Hall Farm Barns Slapton Lane LU6 2HG Northall Buckinghamshire | United Kingdom | British | 84805130001 | |||||
| ALDBURY DIRECTORS LIMITED | Nominee Director | Ternion Court 264-268 Upper Fourth Street MK9 1DP Central Milton Keynes Bucks | 900018410001 |
Who are the persons with significant control of HALLAMBRIDGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Paulina Ewa Bierut | Sep 03, 2025 | St. Annes Road West FY8 1LQ Lytham St. Annes 8 England | No |
Nationality: Polish Country of Residence: England | |||
Natures of Control
| |||
| Mr Stewart Andrew Hogg | Mar 20, 2017 | Linford Forum, Rockingham Drive Linford Wood MK14 6LY Milton Keynes 17 Buckinghamshire England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
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