HALO 2 MANAGEMENT COMPANY LIMITED

HALO 2 MANAGEMENT COMPANY LIMITED

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

    Company NameHALO 2 MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09806379
    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 HALO 2 MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is HALO 2 MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    1 Bootham
    YO30 7BN York
    North Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HALO 2 MANAGEMENT COMPANY 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 HALO 2 MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 16, 2026
    Next Confirmation Statement DueSep 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 16, 2025
    OverdueNo

    What are the latest filings for HALO 2 MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 16, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Secretary's details changed for Mulberry Pm Ltd on Apr 29, 2025

    1 pagesCH04

    Director's details changed for Mrs Tooba Sohail on Apr 29, 2025

    2 pagesCH01

    Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on May 07, 2025

    1 pagesAD01

    Director's details changed for Ms Rebecca Marie Hillman on May 02, 2025

    2 pagesCH01

    Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on Apr 25, 2025

    1 pagesAD01

    Confirmation statement made on Sep 16, 2024 with no updates

    3 pagesCS01

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

    6 pagesAA

    Appointment of Mrs Tooba Sohail as a director on Jul 25, 2024

    2 pagesAP01

    Confirmation statement made on Sep 16, 2023 with no updates

    3 pagesCS01

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

    2 pagesAA

    Second filing for the termination of Maureen Healy as a director

    3 pagesRP04TM01

    Termination of appointment of Maureen Healy as a director on Feb 20, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Mar 07, 2023Clarification A second filed TM01 was registered on 07/03/2023.

    Confirmation statement made on Sep 16, 2022 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Sep 16, 2021 with no updates

    3 pagesCS01

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

    2 pagesAA

    Registered office address changed from 10 Bradford Road Stanningley Pudsey LS28 6DD England to 11 Walmgate York YO1 9TX on May 12, 2021

    1 pagesAD01

    Appointment of Mulberry Pm Ltd as a secretary on Apr 08, 2021

    2 pagesAP04

    Termination of appointment of Matthew Holwell as a director on Apr 08, 2021

    1 pagesTM01

    Termination of appointment of Rachel Elizabeth Ham as a director on Apr 08, 2021

    1 pagesTM01

    Termination of appointment of Hop Block Limited as a secretary on Apr 08, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to 10 Bradford Road Stanningley Pudsey LS28 6DD on Dec 07, 2020

    1 pagesAD01

    Who are the officers of HALO 2 MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULBERRY PM LTD
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Secretary
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Identification TypeUK Limited Company
    Registration Number05743449
    251205220002
    HILLMAN, Rebecca Marie
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish241292650001
    SOHAIL, Tooba
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    Director
    Bootham
    YO30 7BN York
    1
    North Yorkshire
    England
    EnglandBritish325595920001
    SHEERAN, James William
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    Secretary
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    245870090001
    HOP BLOCK LIMITED
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    Secretary
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    Identification TypeUK Limited Company
    Registration Number12701619
    273790330001
    J H WATSON PROPERTY MANAGEMENT LIMITED
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Secretary
    Hawthorn Park
    Coal Road
    LS14 1PQ Leeds
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number01883919
    191587050001
    COUSANS, Michaela Louise
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    Director
    Coal Road
    LS14 1PQ Leeds
    Glendevon House 4 Hawthorn Park
    England
    EnglandBritish235568940001
    HAM, Rachel Elizabeth
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    Director
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    EnglandBritish235561000001
    HEALY, Maureen
    Walmgate
    YO1 9TX York
    11
    England
    Director
    Walmgate
    YO1 9TX York
    11
    England
    EnglandBritish97144840001
    HOLWELL, Matthew
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    Director
    Bradford Road
    Stanningley
    LS28 6DD Pudsey
    10
    England
    EnglandBritish235568530001
    LEEDHAM, Iain Patrick John
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    Director
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    EnglandBritish26336150004
    NEAL, John Howard
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    Director
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    EnglandBritish71349450003
    TOPPING, Gordon Andrew
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    Director
    Omega 1
    Monks Cross Drive
    YO32 9GZ York
    Colenso House
    North Yorkshire
    EnglandBritish2548990002

    What are the latest statements on persons with significant control for HALO 2 MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2016The 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