Active
Company Information for HALLETTS ESTATE AGENTS LIMITED
OXFORD HOUSE, OXFORD STREET, NEWBURY, BERKSHIRE, RG14 1JB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HALLETTS ESTATE AGENTS LIMITED | |
Legal Registered Office | |
OXFORD HOUSE OXFORD STREET NEWBURY BERKSHIRE RG14 1JB | |
Company Number | 10893314 | |
---|---|---|
Company ID Number | 10893314 | |
Date formed | 2017-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | ||
Return next due | 29/08/2018 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB305025552 |
Last Datalog update: | 2024-11-05 13:55:35 |
Companies House |
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 |
---|---|---|
MARK ANTHONY JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASPIRE ACCOUNTANTS (GLOUCESTER) LIMITED | Director | 2018-05-18 | CURRENT | 2018-05-18 | Active - Proposal to Strike off | |
ASPIRE MORTGAGE SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
ASPIRE LAW & MEDIATION LIMITED | Director | 2017-09-21 | CURRENT | 2017-09-21 | Active - Proposal to Strike off | |
TAX WISE SERVICES LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Liquidation | |
SHM PROPERTIES LIMITED | Director | 2017-08-08 | CURRENT | 2017-08-08 | Active - Proposal to Strike off | |
ASPIRE ACCOUNTANTS (SOUTHEND) LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
FOR THE LOVE OF COD (NEWBURY) LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Dissolved 2018-01-16 | |
ASPIRE ACCOUNTANTS (SHREWSBURY) LIMITED | Director | 2017-02-21 | CURRENT | 2017-02-21 | Active - Proposal to Strike off | |
UBER COURIER SOLUTIONS LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Dissolved 2018-06-05 | |
ASPIRE POOLE LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
SEVERN HOUSE HOTEL LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
ASPIRE & INSPIRE UK LIMITED | Director | 2010-09-02 | CURRENT | 2010-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 30/12/22 FROM Wessex House 22 Oxford Road Newbury Berkshire RG14 1PA England | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 62 Bartholomew Street Newbury RG14 7BE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES | |
PSC07 | CESSATION OF MARK ANTHONY JONES AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY JONES | |
AP01 | DIRECTOR APPOINTED MRS MARION HALLETT | |
AP01 | DIRECTOR APPOINTED MR GRAHAM HALLETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARION HALLETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HALLETT | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
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 HALLETTS ESTATE AGENTS LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HALLETTS ESTATE AGENTS LIMITED are:
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. |