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

HALSNEAD PARK LIMITED

THE OFFICE KIDDERMINSTER ROAD, QUATFORD, BRIDGNORTH, SHROPSHIRE, WV15 6QJ,
Company Registration Number
05080098
Private Limited Company
Active

Company Overview

About Halsnead Park Ltd
HALSNEAD PARK LIMITED was founded on 2004-03-22 and has its registered office in Bridgnorth. The organisation's status is listed as "Active". Halsnead Park Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HALSNEAD PARK LIMITED
 
Legal Registered Office
THE OFFICE KIDDERMINSTER ROAD
QUATFORD
BRIDGNORTH
SHROPSHIRE
WV15 6QJ
Other companies in M3
 
Filing Information
Company Number 05080098
Company ID Number 05080098
Date formed 2004-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2025
Account next due 28/02/2027
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB837405424  
Last Datalog update: 2026-01-06 17:21:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALSNEAD PARK 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 HALSNEAD PARK LIMITED

Current Directors
Officer Role Date Appointed
AMANDA RUTH PERCIVAL
Company Secretary 2004-06-07
ELAINE DOROTHY KINSEY
Director 2004-03-22
AMANDA RUTH PERCIVAL
Director 2004-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE DOROTHY KINSEY
Company Secretary 2004-03-22 2004-03-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-22 2004-03-22

More director information

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
2025-12-01REGISTERED OFFICE CHANGED ON 01/12/25 FROM N01 St Paul's Square C/O Hill Dickinson Llp Liverpool Merseyside L3 9SJ
2025-10-13MICRO ENTITY ACCOUNTS MADE UP TO 31/05/25
2025-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2025-10-07Memorandum articles filed
2025-10-02Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2025-10-02Solvency Statement dated 02/10/25
2025-10-02Statement by Directors
2025-10-02Statement of capital on GBP 23,500
2025-03-28CONFIRMATION STATEMENT MADE ON 22/03/25, WITH NO UPDATES
2024-06-18Change of details for Halsnead Estate Limited as a person with significant control on 2024-06-18
2024-04-05CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-05-31MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-04-04Change of details for Halsnead Estate Limited as a person with significant control on 2022-09-26
2023-04-04CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-28Previous accounting period shortened from 31/05/22 TO 30/05/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-04-11PSC02Notification of Halsnead Estate Limited as a person with significant control on 2022-01-27
2022-04-11PSC07CESSATION OF ELAINE DOROTHY KINSEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 050800980005
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050800980005
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050800980002
2022-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050800980003
2022-01-31REGISTRATION OF A CHARGE / CHARGE CODE 050800980004
2022-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050800980003
2022-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050800980004
2021-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 050800980003
2021-12-03PSC04Change of details for Mrs Elaine Dorothy Kinsey as a person with significant control on 2021-12-03
2021-12-03PSC07CESSATION OF AMANDA RUTH PERCIVAL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-03TM02Termination of appointment of Amanda Ruth Percival on 2021-12-03
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA RUTH PERCIVAL
2021-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM C/O Slater Heelis Llp International House 82-86 Deansgate Manchester M3 2ER
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2019-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 2350000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2350000
2016-04-15AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-04AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2350000
2015-04-07AR0122/03/15 ANNUAL RETURN FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/15 FROM Cottrill Stone Lawless International House 82-86 Deansgate Manchester M3 2ER
2015-03-06AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 2350000
2014-03-31AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-05-03AR0122/03/13 ANNUAL RETURN FULL LIST
2012-04-20AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-04-20AR0122/03/11 ANNUAL RETURN FULL LIST
2011-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-04-16AR0122/03/10 ANNUAL RETURN FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA RUTH PERCIVAL / 22/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOROTHY KINSEY / 22/03/2010
2010-04-16CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA RUTH PERCIVAL on 2010-03-22
2010-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/09
2009-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/08
2009-04-22363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2009-04-22190LOCATION OF DEBENTURE REGISTER
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM C/O COTTRILL STONE LAWLESS INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O COTTRILL STONE LAWLESS CENTURION HOUSE 129 DEANSGATE MANCHESTER GREATER MANCHESTER M3 3ST
2008-09-30363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-21SASHARES AGREEMENT OTC
2008-02-2188(2)RAD 07/06/04--------- £ SI 2349800@1
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: C/O BOWCOCK CUERDEN SOUTH CHESHIRE HOUSE MANOR ROAD NANTWICH CHESHIRE CW5 5LX
2007-08-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-09ELRESS369(4) SHT NOTICE MEET 25/04/07
2007-05-09ELRESS366A DISP HOLDING AGM 25/04/07
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-28363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-29363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-21225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: C/O D R E & CO 7 LOWER BROOK STREET OSWESTRY SY11 2HG
2004-06-29288aNEW SECRETARY APPOINTED
2004-06-16123NC INC ALREADY ADJUSTED 07/06/04
2004-06-16RES04£ NC 1000/3000000
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-1688(2)RAD 07/06/04--------- £ SI 199@1=199 £ IC 1/200
2004-03-22288bSECRETARY RESIGNED
2004-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HALSNEAD PARK 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 HALSNEAD PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 HALSNEAD PARK LIMITED

Intangible Assets
Patents
We have not found any records of HALSNEAD PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALSNEAD PARK LIMITED
Trademarks
We have not found any records of HALSNEAD PARK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALSNEAD PARK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as HALSNEAD PARK LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HALSNEAD PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALSNEAD PARK 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 HALSNEAD PARK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1