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

HALLMARK FUNCTION MANAGEMENT LIMITED

C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
05398816
Private Limited Company
Active

Company Overview

About Hallmark Function Management Ltd
HALLMARK FUNCTION MANAGEMENT LIMITED was founded on 2005-03-19 and has its registered office in Norwich. The organisation's status is listed as "Active". Hallmark Function Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLMARK FUNCTION MANAGEMENT LIMITED
 
Legal Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR3
 
Filing Information
Company Number 05398816
Company ID Number 05398816
Date formed 2005-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 28/02/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLMARK FUNCTION 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 HALLMARK FUNCTION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JULIAN JOHN AUSTIN MOBBS
Director 2009-11-30
JUSTIN PHILIP CHARLES MOBBS
Director 2014-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER EDITH MOBBS
Company Secretary 2012-05-23 2015-12-03
JENNIFER EDITH MOBBS
Director 2009-11-30 2015-12-03
SUSAN DIANE PRICE
Company Secretary 2009-11-30 2012-05-23
MALCOLM JOHN POWLES
Director 2005-03-19 2012-05-23
SUSAN DIANE PRICE
Director 2005-03-19 2012-05-23
JULIE ANN BRIDGES
Company Secretary 2005-03-19 2009-09-16
JULIE ANN BRIDGES
Director 2005-03-19 2009-07-31
MARK SIMON BRIDGES
Director 2005-03-19 2009-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-03-19 2005-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN JOHN AUSTIN MOBBS FPS HOLDINGS LIMITED Director 2018-04-23 CURRENT 2018-03-14 Active
JULIAN JOHN AUSTIN MOBBS FPS 1995 LIMITED Director 1995-08-22 CURRENT 1995-06-06 Active
JUSTIN PHILIP CHARLES MOBBS INSUREAERO LIMITED Director 1996-06-18 CURRENT 1996-05-28 Active - Proposal to Strike off

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
2024-03-27CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2023-03-30CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-2930/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
2022-04-19AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH UPDATES
2021-06-08AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-08-13AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-11-03DISS40Compulsory strike-off action has been discontinued
2018-11-02AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 200
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-01DISS40Compulsory strike-off action has been discontinued
2017-10-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 200
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-08-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-15TM02Termination of appointment of Jennifer Edith Mobbs on 2015-12-03
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER EDITH MOBBS
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-07-10AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-06-04AP01DIRECTOR APPOINTED MR JUSTIN PHILIP CHARLES MOBBS
2014-04-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-20AR0119/03/14 ANNUAL RETURN FULL LIST
2013-04-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0119/03/13 ANNUAL RETURN FULL LIST
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-30AP03Appointment of Mrs Jennifer Edith Mobbs as company secretary
2012-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSAN PRICE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PRICE
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM POWLES
2012-05-09AA30/11/11 TOTAL EXEMPTION SMALL
2012-04-12AR0119/03/12 FULL LIST
2011-07-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-04-15AR0119/03/11 FULL LIST
2011-02-04AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM THE MARLINGFORD BELL BAWBURGH ROAD MARLINGFORD NORWICH NORFOLK NR9 5HX
2010-07-27AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-26AD02SAIL ADDRESS CREATED
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-01AR0119/03/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-15AP03SECRETARY APPOINTED SUSAN DIANE PRICE
2009-12-12MEM/ARTSARTICLES OF ASSOCIATION
2009-12-12RES01ALTER ARTICLES 30/11/2009
2009-12-12AA01PREVSHO FROM 31/03/2010 TO 30/11/2009
2009-12-12AP01DIRECTOR APPOINTED JENNIFER EDITH MOBBS
2009-12-12AP01DIRECTOR APPOINTED JULIAN JOHN AUSTIN MOBBS
2009-12-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-26288bAPPOINTMENT TERMINATED DIRECTOR JULIE BRIDGES
2009-09-17288bAPPOINTMENT TERMINATED DIRECTOR MARK BRIDGES
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY JULIE BRIDGES
2009-08-21DISS40DISS40 (DISS40(SOAD))
2009-08-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-14GAZ1FIRST GAZETTE
2009-04-17DISS40DISS40 (DISS40(SOAD))
2009-04-17DISS40DISS40 (DISS40(SOAD))
2009-04-16AA31/03/07 TOTAL EXEMPTION SMALL
2009-04-16AA31/03/08 TOTAL EXEMPTION SMALL
2009-03-06DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-01-27GAZ1FIRST GAZETTE
2008-05-08363sRETURN MADE UP TO 19/03/08; NO CHANGE OF MEMBERS
2008-05-08363sRETURN MADE UP TO 19/03/07; NO CHANGE OF MEMBERS
2008-04-14287REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 22 MIDDLETON STREET WYMONDHAM NR18 0AD
2007-11-20DISS40STRIKE-OFF ACTION DISCONTINUED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06363sRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-08-29GAZ1FIRST GAZETTE
2005-09-30288aNEW DIRECTOR APPOINTED
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-04-15RES12VARYING SHARE RIGHTS AND NAMES
2005-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-21288bSECRETARY RESIGNED
2005-03-19NEWINCINCORPORATION 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
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 HALLMARK FUNCTION MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-07-14
Proposal to Strike Off2009-01-27
Proposal to Strike Off2006-08-29
Fines / Sanctions
No fines or sanctions have been issued against HALLMARK FUNCTION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-01 Outstanding JULIAN JOHN AUSTIN MOBBS
LEGAL CHARGE 2009-11-30 Satisfied MALCOLM JOHN POWLES
LEGAL CHARGE OF A REGISTERED ESTATE 2009-07-22 Satisfied MALCOLM JOHN POWLES AND SUSAN DIANE PRICE
LEGAL CHARGE 2005-05-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-05-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 HALLMARK FUNCTION MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of HALLMARK FUNCTION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLMARK FUNCTION MANAGEMENT LIMITED
Trademarks
We have not found any records of HALLMARK FUNCTION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLMARK FUNCTION MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as HALLMARK FUNCTION MANAGEMENT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HALLMARK FUNCTION MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyHALLMARK FUNCTION MANAGEMENT LIMITEDEvent Date2009-07-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyHALLMARK FUNCTION MANAGEMENT LIMITEDEvent Date2009-01-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyHALLMARK FUNCTION MANAGEMENT LIMITEDEvent Date2006-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLMARK FUNCTION 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 HALLMARK FUNCTION 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.