Company Information for O T HALL (PROPERTY MANAGEMENT) LIMITED
ETHERDWICK GRANGE HULL ROAD, ALDBROUGH, HULL, HU11 4RE,
|
Company Registration Number
05415782
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
O T HALL (PROPERTY MANAGEMENT) LIMITED | |
Legal Registered Office | |
ETHERDWICK GRANGE HULL ROAD ALDBROUGH HULL HU11 4RE Other companies in HU18 | |
Company Number | 05415782 | |
---|---|---|
Company ID Number | 05415782 | |
Date formed | 2005-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-06 12:34:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
VANESSA HONORIA LOUISE ADAMS |
||
VANESSA HONORIA LOUISE ADAMS |
||
OSWALD TERENCE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY LISA WADE |
Company Secretary | ||
ALISTAIR IAN MANSON LATHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O T HALL (PROPERTIES) LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2005-03-29 | Liquidation | |
O T HALL (DEVELOPMENTS) LIMITED | Director | 2015-09-01 | CURRENT | 2012-07-09 | Dissolved 2017-02-28 | |
O T HALL (PROPERTIES) LIMITED | Director | 2015-09-01 | CURRENT | 2005-03-29 | Liquidation | |
O T HALL (DEVELOPMENTS) LIMITED | Director | 2012-07-09 | CURRENT | 2012-07-09 | Dissolved 2017-02-28 | |
O T HALL (PROPERTIES) LIMITED | Director | 2005-04-25 | CURRENT | 2005-03-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/04/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/16 FROM 2B Southgate Hornsea East Yorkshire HU18 1AQ | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS VANESSA HONORIA LOUISE ADAMS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/11 FROM Etherdwick Grange Aldbrough East Yorkshire HU11 4RE | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-03-31 | |
AAMD | Amended accounts made up to 2009-03-31 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLONEL OSWALD TERENCE HALL / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 5 PARLIAMENT STREET KINGSTON UPON HULL EAST YORKSHIRE HU1 2AZ | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.92 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.88 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77400 - Leasing of intellectual property and similar products, except copyright works
Creditors Due Within One Year | 2012-04-01 | £ 24,379 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 O T HALL (PROPERTY MANAGEMENT) LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 71,463 |
Current Assets | 2012-04-01 | £ 71,463 |
Shareholder Funds | 2012-04-01 | £ 47,084 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Rents (non supported) |
Leeds City Council | |
|
Rents (non supported) |
Leeds City Council | |
|
Rents (non supported) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |