Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLAM LAND MANAGEMENT LIMITED
Company Information for

HALLAM LAND MANAGEMENT LIMITED

ISAACS BUILDING, 4 CHARLES STREET, SHEFFIELD, S1 2HS,
Company Registration Number
02456711
Private Limited Company
Active

Company Overview

About Hallam Land Management Ltd
HALLAM LAND MANAGEMENT LIMITED was founded on 1989-12-29 and has its registered office in Sheffield. The organisation's status is listed as "Active". Hallam Land Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALLAM LAND MANAGEMENT LIMITED
 
Legal Registered Office
ISAACS BUILDING
4 CHARLES STREET
SHEFFIELD
S1 2HS
Other companies in S11
 
Filing Information
Company Number 02456711
Company ID Number 02456711
Date formed 1989-12-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB599807073  
Last Datalog update: 2024-03-05 07:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLAM LAND MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HALLAM LAND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ALAN DEARDS
Company Secretary 2013-06-01
ANDREW BIRCH
Director 2018-01-01
PAUL STUART BURTON
Director 2013-01-01
NICHOLAS JOSEPH DUCKWORTH
Director 2002-01-01
PETER GLAZEBROOK
Director 2013-01-01
DARREN LOUIS LITTLEWOOD
Director 2016-01-01
RUTH HELEN MCKEOWN
Director 2011-01-01
GARY EDWARD SMITH
Director 2014-01-01
JOHN TREVOR SUTCLIFFE
Director 2009-04-29
REBECCA JANE WASSE
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JAMES BOOT
Director 1991-12-29 2015-12-31
KERAN JOHN POWER
Director 1992-01-02 2015-12-31
ELEANOR SIAN SIRIOL CHRISTMAS
Company Secretary 1991-12-29 2013-05-31
WILLIAM JOHN WARDEN
Director 1995-01-01 2012-06-30
DOUGLAS GREAVES
Director 1991-12-29 2010-06-30
ROBERT JOHN BROWN
Director 1991-12-29 2009-12-31
KENNETH WILLIAM HOPKINS
Director 2004-03-01 2007-09-21
JOHN KENNETH GLEDHILL
Director 1991-12-29 2005-06-30
ANDREW MARK DALY
Director 1991-12-29 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOSEPH DUCKWORTH HENRY BOOT BIDDENHAM LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
NICHOLAS JOSEPH DUCKWORTH HENRY BOOT SWINDON LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
NICHOLAS JOSEPH DUCKWORTH COMSTOCK (KILMARNOCK) LTD. Director 2016-01-01 CURRENT 1996-06-07 Active
NICHOLAS JOSEPH DUCKWORTH HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
DARREN LOUIS LITTLEWOOD PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT WHITTINGTON LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT CONTRACTING LIMITED Director 2016-01-01 CURRENT 2010-10-06 Active
DARREN LOUIS LITTLEWOOD FIRST NATIONAL HOUSING TRUST LIMITED Director 2016-01-01 CURRENT 1933-05-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LAND HOLDINGS LIMITED Director 2016-01-01 CURRENT 2002-10-23 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT BIDDENHAM LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT 'K' LIMITED Director 2016-01-01 CURRENT 2007-10-01 Active
DARREN LOUIS LITTLEWOOD CAPITOL PARK PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 2013-11-28 Active
DARREN LOUIS LITTLEWOOD MOORE STREET SECURITIES LIMITED Director 2016-01-01 CURRENT 1990-04-18 Active
DARREN LOUIS LITTLEWOOD WINTER GROUND LIMITED Director 2016-01-01 CURRENT 2002-10-24 Active
DARREN LOUIS LITTLEWOOD SALTWOODEND LIMITED Director 2016-01-01 CURRENT 2004-03-16 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE HOMES LIMITED Director 2016-01-01 CURRENT 2010-06-09 Active
DARREN LOUIS LITTLEWOOD STONEBRIDGE OFFICES LIMITED Director 2016-01-01 CURRENT 2011-08-03 Active
DARREN LOUIS LITTLEWOOD PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 2012-11-05 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PROJECTS LIMITED Director 2016-01-01 CURRENT 1982-11-19 Active
DARREN LOUIS LITTLEWOOD BUFFERGONE LIMITED Director 2016-01-01 CURRENT 1944-08-28 Active - Proposal to Strike off
DARREN LOUIS LITTLEWOOD HENRY BOOT INNER CITY LIMITED Director 2016-01-01 CURRENT 1987-07-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT CONSTRUCTION LIMITED Director 2016-01-01 CURRENT 1993-12-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT INVESTMENTS 1 LIMITED Director 2016-01-01 CURRENT 1995-11-14 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT SWINDON LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (MANCHESTER) LIMITED Director 2016-01-01 CURRENT 2007-01-12 Active
DARREN LOUIS LITTLEWOOD INVESTMENTS (NORTH WEST) LIMITED Director 2016-01-01 CURRENT 2009-07-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT NOTTINGHAM LIMITED Director 2016-01-01 CURRENT 2013-09-09 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT (LAUNCESTON) LIMITED Director 2016-01-01 CURRENT 2014-10-23 Active
DARREN LOUIS LITTLEWOOD COMSTOCK (KILMARNOCK) LTD. Director 2016-01-01 CURRENT 1996-06-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT WENTWORTH LIMITED Director 2016-01-01 CURRENT 1982-10-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT ESTATES LIMITED Director 2016-01-01 CURRENT 1933-06-06 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT PLC Director 2016-01-01 CURRENT 1919-11-26 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT DEVELOPMENTS LIMITED Director 2016-01-01 CURRENT 1978-09-21 Active
DARREN LOUIS LITTLEWOOD BANNER PLANT LIMITED Director 2016-01-01 CURRENT 1958-07-07 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT LEASING LIMITED Director 2016-01-01 CURRENT 1996-09-11 Active
DARREN LOUIS LITTLEWOOD HENRY BOOT TAMWORTH LIMITED Director 2016-01-01 CURRENT 2006-08-09 Active
DARREN LOUIS LITTLEWOOD CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2014-06-05 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE HOLDING LIMITED Director 2018-04-17 CURRENT 2018-02-06 Active
JOHN TREVOR SUTCLIFFE NEWMARKET LANE LIMITED Director 2018-04-17 CURRENT 2008-06-13 Active
JOHN TREVOR SUTCLIFFE PREMIER PLANT TOOL HIRE & SALES LIMITED Director 2017-03-31 CURRENT 2002-04-30 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED Director 2016-04-19 CURRENT 2015-11-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PENSION TRUSTEES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE ROAD LINK (A69) HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JOHN TREVOR SUTCLIFFE CAPITOL PARK PROPERTY SERVICES LIMITED Director 2015-07-14 CURRENT 2013-11-28 Active
JOHN TREVOR SUTCLIFFE PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED Director 2015-07-14 CURRENT 2012-11-05 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (LAUNCESTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT NOTTINGHAM LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN TREVOR SUTCLIFFE KIRKLEES HENRY BOOT PARTNERSHIP LIMITED Director 2013-06-01 CURRENT 1985-09-13 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT CONTRACTING LIMITED Director 2011-09-01 CURRENT 2010-10-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT BIDDENHAM LIMITED Director 2011-09-01 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE SALTWOODEND LIMITED Director 2011-09-01 CURRENT 2004-03-16 Active
JOHN TREVOR SUTCLIFFE INVESTMENTS (NORTH WEST) LIMITED Director 2011-09-01 CURRENT 2009-07-09 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE OFFICES LIMITED Director 2011-08-04 CURRENT 2011-08-03 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LAND HOLDINGS LIMITED Director 2010-06-22 CURRENT 2002-10-23 Active
JOHN TREVOR SUTCLIFFE STONEBRIDGE HOMES LIMITED Director 2010-06-17 CURRENT 2010-06-09 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INNER CITY LIMITED Director 2009-05-22 CURRENT 1987-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT SWINDON LIMITED Director 2009-05-22 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE THORNBRIDGEGONE LIMITED Director 2009-04-29 CURRENT 1955-03-31 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE HAILSHAMEND LIMITED Director 2009-04-29 CURRENT 1999-02-08 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE CHESTERFIELDEND LIMITED Director 2009-04-29 CURRENT 1980-10-14 Dissolved 2014-07-01
JOHN TREVOR SUTCLIFFE SANDLANDSGONE LIMITED Director 2009-04-29 CURRENT 2007-10-01 Dissolved 2015-10-27
JOHN TREVOR SUTCLIFFE HENRY BOOT WHITTINGTON LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE FIRST NATIONAL HOUSING TRUST LIMITED Director 2009-04-29 CURRENT 1933-05-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT 'K' LIMITED Director 2009-04-29 CURRENT 2007-10-01 Active
JOHN TREVOR SUTCLIFFE WINTER GROUND LIMITED Director 2009-04-29 CURRENT 2002-10-24 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PROJECTS LIMITED Director 2009-04-29 CURRENT 1982-11-19 Active
JOHN TREVOR SUTCLIFFE BUFFERGONE LIMITED Director 2009-04-29 CURRENT 1944-08-28 Active - Proposal to Strike off
JOHN TREVOR SUTCLIFFE HENRY BOOT CONSTRUCTION LIMITED Director 2009-04-29 CURRENT 1993-12-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT INVESTMENTS 1 LIMITED Director 2009-04-29 CURRENT 1995-11-14 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT (MANCHESTER) LIMITED Director 2009-04-29 CURRENT 2007-01-12 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT WENTWORTH LIMITED Director 2009-04-29 CURRENT 1982-10-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT ESTATES LIMITED Director 2009-04-29 CURRENT 1933-06-06 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT DEVELOPMENTS LIMITED Director 2009-04-29 CURRENT 1978-09-21 Active
JOHN TREVOR SUTCLIFFE CONSTRUCTIONEND LIMITED Director 2009-04-29 CURRENT 1970-04-09 Active
JOHN TREVOR SUTCLIFFE BANNER PLANT LIMITED Director 2009-04-29 CURRENT 1958-07-07 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT TAMWORTH LIMITED Director 2009-04-29 CURRENT 2006-08-09 Active
JOHN TREVOR SUTCLIFFE GLASGOWEND LIMITED Director 2006-10-01 CURRENT 1981-07-24 Liquidation
JOHN TREVOR SUTCLIFFE MOORE STREET SECURITIES LIMITED Director 2006-10-01 CURRENT 1990-04-18 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT PLC Director 2006-10-01 CURRENT 1919-11-26 Active
JOHN TREVOR SUTCLIFFE HENRY BOOT LEASING LIMITED Director 2006-10-01 CURRENT 1996-09-11 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Land Buyer / PlannerGlasgowIt is a subsidiary of Henry Boot PLC one of the leading property, land and construction companies in the country, with 130 years of proven expertise....2016-04-25

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE STANBRIDGE on 2023-11-10
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-08-23REGISTRATION OF A CHARGE / CHARGE CODE 024567110026
2023-03-28Current accounting period extended from 31/12/22 TO 31/03/23
2023-03-28Current accounting period extended from 31/12/22 TO 31/03/23
2023-02-14Notice of removal of a filing from the company record
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 024567110025
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-02Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-09-02Director's details changed for Mr Nicholas Joseph Duckworth on 2022-08-25
2022-09-02CH01Director's details changed for Mr Darren Louis Littlewood on 2022-08-25
2022-08-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110024
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110023
2021-08-06AP01DIRECTOR APPOINTED MR IAIN CRAWFORD MACSWEEN
2021-07-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110022
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110021
2021-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110020
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110019
2020-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110018
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SUTCLIFFE
2020-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110017
2020-01-10AP01DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS AMY LOUISE OAKLEY on 2019-09-21
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-25AP03Appointment of Mrs Amy Louise Oakley as company secretary on 2018-10-18
2018-10-25TM02Termination of appointment of Russell Alan Deards on 2018-10-18
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09AP01DIRECTOR APPOINTED MR ANDREW BIRCH
2018-01-09AP01DIRECTOR APPOINTED MS REBECCA JANE WASSE
2018-01-09AP01DIRECTOR APPOINTED MR ANDREW BIRCH
2018-01-09AP01DIRECTOR APPOINTED MS REBECCA JANE WASSE
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110016
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 5000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-10-03CH01Director's details changed for Mr Peter Glazebrook on 2016-08-18
2016-09-27CH01Director's details changed for Mr Darren Louis Littlewood on 2016-09-26
2016-05-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04AP01DIRECTOR APPOINTED MR DARREN LOUIS LITTLEWOOD
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KERAN POWER
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BOOT
2015-12-16CH01Director's details changed for Mr Nicholas Joseph Duckworth on 2015-12-15
2015-11-04ANNOTATIONOther
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110015
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-30AR0129/09/15 ANNUAL RETURN FULL LIST
2015-06-18ANNOTATIONOther
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110014
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110013
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024567110011
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-30RES13COMPANY BUSINESS 22/10/2014
2014-10-30RES01ADOPT ARTICLES 22/10/2014
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 5000
2014-10-01AR0129/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELEN MCKEOWN / 19/06/2014
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110012
2014-05-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02AP01DIRECTOR APPOINTED MR GARY EDWARD SMITH
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 5000
2013-10-02AR0129/09/13 FULL LIST
2013-06-03AP03SECRETARY APPOINTED MR RUSSELL ALAN DEARDS
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR CHRISTMAS
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 024567110011
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AP01DIRECTOR APPOINTED MR PETER GLAZEBROOK
2013-01-07AP01DIRECTOR APPOINTED MR PAUL STUART BURTON
2012-10-02AR0129/09/12 FULL LIST
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 10
2012-07-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARDEN
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-10-04AR0129/09/11 FULL LIST
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH HELEN MCKEOWN / 31/01/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH DUCKWORTH / 28/08/2011
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED MRS RUTH HELEN MCKEOWN
2010-10-04AR0129/09/10 FULL LIST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GREAVES
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AUDAUDITOR'S RESIGNATION
2010-05-11AUDAUDITOR'S RESIGNATION
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SUTCLIFFE / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN WARDEN / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KERAN JOHN POWER / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GREAVES / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN BROWN / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH DUCKWORTH / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES BOOT / 01/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELEANOR SIAN SIRIOL CHRISTMAS / 01/10/2009
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM BANNER CROSS HALL SHEFFIELD S11 9PD
2009-09-29363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED MR JOHN TREVOR SUTCLIFFE
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-03288cSECRETARY'S CHANGE OF PARTICULARS / ELEANOR FOSTER / 29/11/2008
2008-10-14363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: BANNER CROSS HALL ECCLESALL ROAD SHEFFIELD S11 9PD
2007-10-01363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-25288bDIRECTOR RESIGNED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08395PARTICULARS OF MORTGAGE/CHARGE
2006-10-03363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-10-03287REGISTERED OFFICE CHANGED ON 03/10/06 FROM: BANNER CROSS HALL SHEFFIELD S11 9PD
2006-10-03353LOCATION OF REGISTER OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-29363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-09-29353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HALLAM LAND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLAM LAND MANAGEMENT LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE DAVIS 2018-05-02 to 2018-07-31 C1/2017/3339 Hallam Land Management Ltd -v- The Secretary Of State for Communities and Local Government and Anr. Appeal of Claimant from the order of Mr Justice Supperstone, dated 16th November 2017, filed 7th December 2017.
2018-07-31APPEAL
2018-07-30APPEAL
2018-05-02APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 21
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Outstanding H&H GROUP PLC
2015-10-14 Outstanding DEREK PETER KEENAN
2015-06-17 Outstanding JAMES KILMAINE GRAHAM DE FERRARS
2015-02-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY AGENT)
2014-09-12 Outstanding BANK OF SCOTLAND PLC
2013-05-31 Satisfied ANDREW AITCHISON LAWRIE
STANDARD SECURITY EXECUTED ON 4 MAY 2012 2012-07-27 Outstanding SCOTTISH ENTERPRISE
STANDARD SECURITY EXECUTED ON THE 4 MAY 2012 2012-07-24 Outstanding COMSTOCK LANDHOLDINGS LIMITED
LEGAL CHARGE 2011-12-24 Outstanding TERENCE CARPENTER SCREECH, MICHAEL JACKMAN SCREECH AND JAMES KILMAINE GRAHAM DE FERRARS
CHARGE 2011-06-29 Outstanding TAYLOR WIMPEY DEVELOPMENTS LIMITED, PERSIMMON HOMES LIMITED
DEBENTURE 2009-05-09 Satisfied LLOYDS TSB BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 16 JANUARY 2008, DATED 16 NOVEMBER 2007 AND 2008-01-31 Satisfied WILLIAM LAWRIE, ROBERT LAWRIE, DFOUGLAS LAWRIE AND ANDREW LAWRIE
LEGAL CHARGE 2008-01-15 Outstanding MARK ADRIAN HOW
LEGAL CHARGE 2007-01-08 Outstanding RBC TRUSTEES (GUERNSEY) LIMITED
LEGAL CHARGE 2007-01-08 Outstanding RBC TRUSTEES (GUERNSEY) LIMITED, RAYMOND WILLIAM BURROUGH & MARGARET ROSEMARY BURROUGH &RAYMOND WILLIAM BURROUGH, MARGARET ROSEMARY BURROUGH AND MICHAEL BERNARD HARRIS
DEED OF CHARGE 2003-10-16 Satisfied CHRISTOPHER EDWARD HALL, ELIZABETH ANN HALL AND NICHOLAS HALL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALLAM LAND MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HALLAM LAND MANAGEMENT LIMITED registering or being granted any patents
Domain Names

HALLAM LAND MANAGEMENT LIMITED owns 1 domain names.

hallamland.co.uk  

Trademarks
We have not found any records of HALLAM LAND MANAGEMENT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
STANDARD SECURITY 3
3

We have found 6 mortgage charges which are owed to HALLAM LAND MANAGEMENT LIMITED

Income
Government Income

Government spend with HALLAM LAND MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sedgemoor District Council 2014-07-11 GBP £2,976 CONTRIBUTIONS, GENERAL
Sedgemoor District Council 2014-06-13 GBP £12,051 CONTRIBUTIONS, GENERAL
Sedgemoor District Council 2014-04-25 GBP £52,987 CONTRIBUTIONS, GENERAL
Sedgemoor District Council 2014-03-27 GBP £87,026
Sedgemoor District Council 2014-03-21 GBP £129,699
Sedgemoor District Council 2014-02-14 GBP £59,715
Sedgemoor District Council 2014-02-07 GBP £174,496
Leeds City Council 2012-08-02 GBP £600

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HALLAM LAND MANAGEMENT LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 47 PARK HOUSE PARK SQUARE WEST LEEDS LS1 2PW 2,32518/11/2013
OFFICES AND PREMISES 10 DUNCAN CLOSE NORTHAMPTON NN3 6WL 13,000
Northampton Borough Council OFFICES AND PREMISES 10 DUNCAN CLOSE NORTHAMPTON NN3 6WL 13,000
Northampton Borough Council OFFICES AND PREMISES 10 DUNCAN CLOSE NORTHAMPTON NN3 6WL 13,00006-01-02

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLAM LAND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALLAM LAND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.