Hallam Stewart Holdings Ltd

DataGardener
live
Micro

Hallam Stewart Holdings Ltd

10437456Private Limited With Share Capital

Office 15 Bramley House 2A, Bramley Road, Long Eaton, NG103SX
Incorporated

20/10/2016

Company Age

9 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Hallam Stewart Holdings Ltd (10437456) is a private limited with share capital incorporated on 20/10/2016 (9 years old) and registered in long eaton, NG103SX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 20/10/2016
NG103SX
2 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£1.28M

Net Assets

£560.9K

Est. Turnover

£289.2K

AI Estimated
Unreported
Cash

£19.9K

Key Metrics

2

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

52
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2016
Appoint Corporate Director Company With Name Date
Category:Officers
Date:08-11-2016
Incorporation Company
Category:Incorporation
Date:20-10-2016

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2027
Filing Date04/02/2026
Latest Accounts31/10/2025

Trading Addresses

Office 15 Bramley House 2A, Bramley Road, Long Eaton, Nottinghamshire Ng10 3Sx, NG103SXRegistered

Contact

Office 15 Bramley House 2A, Bramley Road, Long Eaton, NG103SX