Halldale Properties Limited

DataGardener
live
Unknown

Halldale Properties Limited

05689833Private Limited With Share Capital

Unit 1, Plumtree Farm Industrial, Plumtree Road, Doncaster, DN118EW
Incorporated

27/01/2006

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Halldale Properties Limited (05689833) is a private limited with share capital incorporated on 27/01/2006 (20 years old) and registered in doncaster, DN118EW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 27/01/2006
DN118EW

Financial Overview

Total Assets

£1.0K

Liabilities

£0

Net Assets

£1.0K

Cash

£1.0K

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-11-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-01-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Gazette Notice Compulsory
Category:Gazette
Date:07-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Mortgage Satisfy Charge Part
Category:Mortgage
Date:14-11-2013
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:14-11-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:29-10-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-10-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2012
Legacy
Category:Insolvency
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-02-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:18-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-02-2010
Move Registers To Sail Company
Category:Address
Date:25-02-2010
Change Sail Address Company
Category:Address
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Legacy
Category:Mortgage
Date:19-02-2010
Termination Director Company With Name
Category:Officers
Date:19-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:29-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2009
Termination Secretary Company With Name
Category:Officers
Date:13-10-2009
Termination Director Company With Name
Category:Officers
Date:13-10-2009
Legacy
Category:Mortgage
Date:30-09-2009
Legacy
Category:Annual Return
Date:20-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:11-04-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2008
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Officers
Date:11-07-2006
Legacy
Category:Mortgage
Date:08-07-2006
Legacy
Category:Officers
Date:04-07-2006
Legacy
Category:Capital
Date:04-07-2006
Legacy
Category:Accounts
Date:19-06-2006
Incorporation Company
Category:Incorporation
Date:27-01-2006

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typedormant
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1-4, Plumtree Farm Industrial Estate, Plumtree Road, Bircotes, Doncaster, South Yorkshire, DN118EWRegistered

Related Companies

2

Contact

Unit 1, Plumtree Farm Industrial, Plumtree Road, Doncaster, DN118EW