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

HALLMANOR LIMITED

C/O CWA, UNIT 4, 3RD FLOOR PRIDE COURT, 80-82 WHITE LION STREET, LONDON, N1 9PF,
Company Registration Number
08232538
Private Limited Company
Active

Company Overview

About Hallmanor Ltd
HALLMANOR LIMITED was founded on 2012-09-28 and has its registered office in London. The organisation's status is listed as "Active". Hallmanor Limited is a Private Limited Company registered in ENGLAND 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
HALLMANOR LIMITED
 
Legal Registered Office
C/O CWA, UNIT 4, 3RD FLOOR PRIDE COURT
80-82 WHITE LION STREET
LONDON
N1 9PF
Other companies in CO10
 
Filing Information
Company Number 08232538
Company ID Number 08232538
Date formed 2012-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLMANOR 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 HALLMANOR LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE BOUDJEMAA
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE BOUDJEMAA
Director 2012-09-28 2016-10-01
CLAIR CHAPMAN
Director 2012-09-28 2013-10-05

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
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-08-15CH01Director's details changed for Mrs Michelle Boudjemaa on 2022-08-13
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL MARTIN DENNEHY
2020-08-18PSC04Change of details for Mrs Michelle Boudjemaa as a person with significant control on 2016-10-01
2020-08-18AP01DIRECTOR APPOINTED MR NOEL MARTIN DENNEHY
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES
2019-07-23PSC04Change of details for Mrs Michelle Boudjemaa as a person with significant control on 2016-04-06
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 082325380004
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES
2018-04-12PSC07CESSATION OF NOEL DENNEHY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE BOUDJEMAA
2018-03-14AP01DIRECTOR APPOINTED MRS MICHELLE BOUDJEMAA
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25PSC04Change of details for Mr Noel Dennehy as a person with significant control on 2017-10-09
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Stoneygate House 2 Greenfield Road Holmfirth West Yorkshire HD9 2JT England
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES
2017-07-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 082325380003
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE BOUDJEMAA
2016-10-21AP01DIRECTOR APPOINTED MR NOEL DENNEHY
2016-10-21Annotation
2016-06-15AA01Previous accounting period extended from 30/09/15 TO 31/03/16
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-07AR0107/10/15 ANNUAL RETURN FULL LIST
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-01AR0128/09/15 FULL LIST
2015-10-01AR0128/09/15 FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/14 FROM Hopkin Lavenham Road Great Waldingfield Sudbury Suffolk CO10 0SA
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0128/09/14 ANNUAL RETURN FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR CHAPMAN
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0128/09/13 ANNUAL RETURN FULL LIST
2013-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-09-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1139070 Active Licenced property: OFF BLANCHE LANE THE MEADOWS SOUTH MIMMS POTTERS BAR SOUTH MIMMS GB EN6 3PB. Correspondance address: BROOKMANS PARK 47 MYMMS DRIVE HATFIELD GB AL9 7AE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 HALLMANOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2013-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 HALLMANOR LIMITED

Intangible Assets
Patents
We have not found any records of HALLMANOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLMANOR LIMITED
Trademarks
We have not found any records of HALLMANOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLMANOR 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 HALLMANOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HALLMANOR 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 HALLMANOR 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 HALLMANOR 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