Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HALE VILLAGE PROPERTIES LLP

LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LONDON, E11 1GA,
Company Registration Number
OC331464
Limited Liability Partnership
Active

Company Overview

About Hale Village Properties Llp
HALE VILLAGE PROPERTIES LLP was founded on 2007-09-18 and has its registered office in London. The organisation's status is listed as "Active". Hale Village Properties Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HALE VILLAGE PROPERTIES LLP
 
Legal Registered Office
LEYTONSTONE HOUSE
3 HANBURY DRIVE
LONDON
E11 1GA
Other companies in N20
 
Filing Information
Company Number OC331464
Company ID Number OC331464
Date formed 2007-09-18
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 27/04/2025
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:04:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALE VILLAGE PROPERTIES LLP
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 HALE VILLAGE PROPERTIES LLP

Current Directors
Officer Role Date Appointed
JON MICHAEL POLLEDRI
Limited Liability Partnership (LLP) Designated Member 2007-12-14
MICHAEL ANTHONY POLLEDRI
Limited Liability Partnership (LLP) Designated Member 2007-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILENDRA NATH BARTARYA
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
BROADSALLE INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
SARAH JANE WAKEFORD COOMBES
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
CHARLES DE CARLE
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
RICHARD DONALD DE CARLE
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
MEGAN MARGARET DOWNING
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
PAUL DAVID WAKEFORD DOWNING
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
JOHN FERRIS
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
HERBERT ANTON HEINZEL
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
THERESA MARIA HEINZEL
Limited Liability Partnership (LLP) Member 2007-12-14 2016-07-22
LEA VALLEY PROPERTIES LIMITED
Limited Liability Partnership (LLP) Member 2010-06-07 2016-07-22
DENYS DOWNING
Limited Liability Partnership (LLP) Designated Member 2007-09-18 2010-04-12
BROADSALLE INVEST,EMTS LIMITED
Limited Liability Partnership (LLP) Member 2007-12-14 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL POLLEDRI RIVEREDGE PROPERTIES LLP Limited Liability Partnership (LLP) Designated Member 2013-11-11 CURRENT 2013-11-11 Dissolved 2015-02-17
JON MICHAEL POLLEDRI LEGACY BUSINESS CENTRE 2 LLP Limited Liability Partnership (LLP) Designated Member 2007-12-12 CURRENT 2007-12-12 Active
JON MICHAEL POLLEDRI LMO UK LLP Limited Liability Partnership (LLP) Designated Member 2006-11-06 CURRENT 2006-08-30 Active
MICHAEL ANTHONY POLLEDRI LEE RESIDENTIAL (UK) LLP Limited Liability Partnership (LLP) Designated Member 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
MICHAEL ANTHONY POLLEDRI LEGACY BUSINESS CENTRE 2 LLP Limited Liability Partnership (LLP) Designated Member 2013-12-09 CURRENT 2007-12-12 Active
MICHAEL ANTHONY POLLEDRI LVE SOUTHWEST LLP Limited Liability Partnership (LLP) Designated Member 2013-09-17 CURRENT 2013-09-17 Active
MICHAEL ANTHONY POLLEDRI MORELANDS LLP Limited Liability Partnership (LLP) Designated Member 2007-05-03 CURRENT 2007-05-03 Active
MICHAEL ANTHONY POLLEDRI LMO UK LLP Limited Liability Partnership (LLP) Designated Member 2006-11-06 CURRENT 2006-08-30 Active
MICHAEL ANTHONY POLLEDRI GORING ESTATES LLP Limited Liability Partnership (LLP) Designated Member 2006-09-28 CURRENT 2006-09-28 Active

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
2024-04-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-09-20Confirmation statement with no updates made up to 2023-09-18
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-10-12Confirmation statement with no updates made up to 2022-09-18
2022-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-10-11LLCS01Confirmation statement with no updates made up to 2021-09-18
2021-07-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2020-07-28 to 2020-07-27
2020-11-16LLCS01Confirmation statement with no updates made up to 2020-09-18
2020-10-14AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-07-29 to 2019-07-28
2019-09-27LLCS01Confirmation statement with no updates made up to 2019-09-18
2019-05-09LLMR04LLP Statement of satisfaction of a charge / full OC3314640013
2019-05-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01LLCS01Confirmation statement with no updates made up to 2018-09-18
2018-09-14LLMR01LLP Creation of charge with deed OC3314640014 on 2018-09-07
2018-05-31AA29/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22LLMR01LLP Creation of charge with deed OC3314640013 on 2018-03-14
2018-03-20ANNOTATIONOther
2018-03-16LLMR01LLP Creation of charge with deed OC3314640012 on 2018-03-14
2017-11-06LLMR01LLP Creation of charge with deed OC3314640011 on 2017-10-17
2017-10-12LLCS01Confirmation statement with no updates made up to 2017-09-18
2017-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 27/09/2017
2017-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JON MICHAEL POLLEDRI / 27/09/2017
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 29/07/16
2016-12-22LLAA01
2016-11-16LLCS01Confirmation statement with no updates made up to 2016-09-18
2016-10-15LLMR04LLP Statement of satisfaction of a charge / full OC3314640010
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER THERESA HEINZEL
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER HERBERT HEINZEL
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD DE CARLE
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MEGAN DOWNING
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL DOWNING
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN FERRIS
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER LEA VALLEY PROPERTIES LIMITED
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SARAH COOMBES
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES DE CARLE
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHAILENDRA BARTARYA
2016-08-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER BROADSALLE INVESTMENTS LIMITED
2016-08-09LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-08-09LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-09LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-09LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-11ANNOTATIONOther
2016-07-08LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3314640010
2016-06-08LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3314640009
2016-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-10-19LLAR01ANNUAL RETURN MADE UP TO 18/09/15
2015-10-16LLAD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LONDON E11 1GA ENGLAND
2015-10-16LLAD01REGISTERED OFFICE CHANGED ON 16/10/2015 FROM BROOK POINT 1412-1420 HIGH ROAD WHETSTONE LONDON N20 9BH
2015-09-11LLPAUDAUDITORS RESIGNATION (LLP)
2014-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14
2014-10-06LLAR01ANNUAL RETURN MADE UP TO 18/09/14
2014-10-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAILENDRA NATH BARTARYA / 17/09/2014
2013-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-25LLAR01ANNUAL RETURN MADE UP TO 18/09/13
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-09LLAR01ANNUAL RETURN MADE UP TO 18/09/12
2012-08-22LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 8
2011-10-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 10/10/2011
2011-10-07LLAR01ANNUAL RETURN MADE UP TO 18/09/11
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-01-11LLAA01CURRSHO FROM 30/06/2011 TO 31/03/2011
2010-10-26LLAR01ANNUAL RETURN MADE UP TO 18/09/10
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JON MICHAEL POLLEDRI / 01/09/2010
2010-10-26LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BROADSALLE INVESTMENTS LIMITED / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY POLLEDRI / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / THERESA MARIA HEINZEL / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HERBERT ANTON HEINZEL / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN FERRIS / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MEGAN DOWNING / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD DE CARLE / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CHARLES DE CARLE / 01/09/2010
2010-10-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAILENDRA NATH BARTARYA / 01/09/2010
2010-10-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JON MICHAEL POLLEDRI / 12/04/2010
2010-08-05LLAP02CORPORATE LLP MEMBER APPOINTED LEA VALLEY PROPERTIES LIMITED
2010-05-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER DENYS DOWNING
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-12-19LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 4
2009-12-19LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 5
2009-12-14LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 7
2009-12-14LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 6
2009-10-21LLAR01ANNUAL RETURN MADE UP TO 18/09/09
2009-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-14LLP395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-23LLP363ANNUAL RETURN MADE UP TO 18/09/08
2008-02-16288aNEW MEMBER APPOINTED
2008-02-16288aNEW MEMBER APPOINTED
2008-02-15288aNEW MEMBER APPOINTED
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-02-09288aNEW MEMBER APPOINTED
2008-02-09288aNEW MEMBER APPOINTED
2008-01-28225ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2008-01-18288aNEW MEMBER APPOINTED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: HERON HOUSE, HALE WHARF, FERRY LANE, LONDON N17 9NF
2007-10-11288cMEMBER'S PARTICULARS CHANGED
2007-09-18NEWINCINCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HALE VILLAGE PROPERTIES LLP or authorisation from an industry specific regulator to operate. These may not be required.
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 HALE VILLAGE PROPERTIES LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-17 Outstanding BARCLAYS BANK PLC
2016-06-28 Satisfied GLA LAND AND PROPERTY LIMITED
2016-05-26 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
LEGAL CHARGE 2012-08-22 Satisfied GLA LAND AND PROPERTY LIMITED
CHARGE OVER BANK ACCOUNT (SALE PROCEEDS ACCOUNT) 2009-12-19 Outstanding ANGLO IRISH ASSET FINANCE PLC
CHARGE 2009-12-19 Outstanding ANGLO IRISH ASSET FINANCE PLC
ACCOUNT CHARGE 2009-12-14 Satisfied HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-12-14 Satisfied HOMES AND COMMUNITIES AGENCY
LEGAL CHARGE 2009-04-14 Satisfied HOMES AND COMMUNITIES AGENCY
LEGAL MORTGAGE 2008-02-13 Outstanding ANGLO IRISH ASSET FINANCE PLC
DEBENTURE 2007-12-20 Outstanding ANGLO IRISH ASSET FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-06-30
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HALE VILLAGE PROPERTIES LLP

Intangible Assets
Patents
We have not found any records of HALE VILLAGE PROPERTIES LLP registering or being granted any patents
Domain Names
We do not have the domain name information for HALE VILLAGE PROPERTIES LLP
Trademarks
We have not found any records of HALE VILLAGE PROPERTIES LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALE VILLAGE PROPERTIES LLP. 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 (None Supplied) as HALE VILLAGE PROPERTIES LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where HALE VILLAGE PROPERTIES LLP 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 HALE VILLAGE PROPERTIES LLP 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 HALE VILLAGE PROPERTIES LLP 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.