Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD HALL STREET PROPERTIES LIMITED
Company Information for

OLD HALL STREET PROPERTIES LIMITED

4TH FLOOR ST ALBANS HOUSE, 57-59 HAYMARKET, LONDON, SW1Y 4QX,
Company Registration Number
02765478
Private Limited Company
Active

Company Overview

About Old Hall Street Properties Ltd
OLD HALL STREET PROPERTIES LIMITED was founded on 1992-11-12 and has its registered office in London. The organisation's status is listed as "Active". Old Hall Street Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD HALL STREET PROPERTIES LIMITED
 
Legal Registered Office
4TH FLOOR ST ALBANS HOUSE
57-59 HAYMARKET
LONDON
SW1Y 4QX
Other companies in L70
 
Filing Information
Company Number 02765478
Company ID Number 02765478
Date formed 1992-11-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 17:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD HALL STREET PROPERTIES LIMITED
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 OLD HALL STREET PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DEREK HALL
Director 2016-12-01
RICHARD JOHN HALL
Director 2016-12-01
SELWYN HEYCOCK
Director 2016-06-13
PHILIP LESLIE PETERS
Director 2016-07-25
MICHAEL SEAL
Director 2016-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONY JOHN TUFNELL PARSON
Director 2003-03-10 2016-12-01
SHOP DIRECT SECRETARIAL SERVICES LIMITED
Company Secretary 2014-02-17 2016-02-29
MARCH COMPANY DIRECTOR LIMITED
Director 2010-10-20 2016-02-29
MARCH SECRETARIAL SERVICES LIMITED
Company Secretary 2010-10-20 2014-02-17
SHOP DIRECT SECRETARIAL SERVICES LTD
Company Secretary 1996-05-01 2010-10-20
SHOP DIRECT COMPANY DIRECTOR LIMITED
Director 2002-11-25 2010-10-20
PAUL GEOFFREY DOVE
Director 1993-01-01 2002-11-25
EUAN IMRIE
Director 2002-10-22 2002-11-25
ALISTAIR KENNETH MCGEORGE
Director 2002-05-01 2002-11-25
JOHN NEIL OGILVIE
Director 2000-11-24 2002-11-25
ALAN WHITE
Director 2000-04-30 2002-07-10
STANLEY ERIC HEWLETT HART
Director 1993-01-01 2001-10-31
ROGER STUART HINGLEY
Director 1993-01-01 2000-11-24
MICHAEL PATRICK WYNNE
Director 1997-01-16 2000-10-19
ALAN WHITE
Director 2000-04-30 2000-06-30
FOON HOI YEUNG
Director 1993-01-01 2000-04-30
WILLIAM HUNTLEY
Director 1993-01-01 1997-05-01
ROBERT ALAN WILLETT
Director 1993-11-08 1997-04-17
PAUL WILLIAM REW
Company Secretary 1996-04-05 1996-05-01
MARK JULIAN BURNETT HOGARTH
Company Secretary 1992-11-12 1996-04-05
BARRY GORDON DALE
Director 1993-01-01 1995-03-29
CLIVE WILLIAM RAWCLIFFE
Director 1993-01-01 1994-08-26
FIONA ELSPETH ROBB DUGGAN
Director 1992-11-12 1993-11-12
MARK JULIAN BURNETT HOGARTH
Director 1992-11-12 1993-11-12
DESMOND HENRY PITCHER
Director 1993-01-01 1993-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DEREK HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
CHRISTOPHER DEREK HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
CHRISTOPHER DEREK HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
CHRISTOPHER DEREK HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2003-02-11 Active
CHRISTOPHER DEREK HALL MARGETTS PIT LIMITED Director 2016-04-20 CURRENT 1990-03-09 Active
CHRISTOPHER DEREK HALL MP HOLDINGS 2016 LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
CHRISTOPHER DEREK HALL PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
CHRISTOPHER DEREK HALL MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
CHRISTOPHER DEREK HALL EUROLINK MANAGEMENT LIMITED Director 2014-08-04 CURRENT 2014-07-31 Active
CHRISTOPHER DEREK HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2014-05-08 CURRENT 2001-03-27 Active
CHRISTOPHER DEREK HALL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
CHRISTOPHER DEREK HALL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
CHRISTOPHER DEREK HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
CHRISTOPHER DEREK HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
CHRISTOPHER DEREK HALL TRENPORT INVESTMENTS LIMITED Director 2005-01-01 CURRENT 1976-06-25 Active
RICHARD JOHN HALL RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
RICHARD JOHN HALL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2017-08-08 CURRENT 1992-11-12 Liquidation
RICHARD JOHN HALL ARNDALE AINTREE PROPERTY LIMITED Director 2017-08-08 CURRENT 2004-03-01 Liquidation
RICHARD JOHN HALL EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
RICHARD JOHN HALL BINGHAM ROAD MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2004-12-24 Active
RICHARD JOHN HALL EUROPOWER NETWORKS LIMITED Director 2016-12-01 CURRENT 2005-04-28 Active
RICHARD JOHN HALL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2006-03-17 Active
RICHARD JOHN HALL LSD DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 2006-03-21 Active
RICHARD JOHN HALL EUROLINK MANAGEMENT LIMITED Director 2016-12-01 CURRENT 2014-07-31 Active
RICHARD JOHN HALL TRENPORT (PETERS VILLAGE) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2016-12-01 CURRENT 2004-12-23 Active
RICHARD JOHN HALL TEMPLE STUDIOS LIMITED Director 2016-12-01 CURRENT 2012-02-04 Active
RICHARD JOHN HALL TRENPORT PROPERTY HOLDINGS LIMITED Director 2016-12-01 CURRENT 2015-02-02 Active
RICHARD JOHN HALL PIT PROPERTIES LIMITED Director 2016-12-01 CURRENT 2016-03-08 Active
RICHARD JOHN HALL ARNDALE PROPERTIES LIMITED Director 2016-12-01 CURRENT 2003-05-18 Active
RICHARD JOHN HALL MEDWAY VALLEY SERVICES LIMITED Director 2016-12-01 CURRENT 2015-08-28 Active
RICHARD JOHN HALL TRENPORT INVESTMENTS LIMITED Director 2016-12-01 CURRENT 1976-06-25 Active
RICHARD JOHN HALL TRENPORT (EAST HALL PARK) LIMITED Director 2016-12-01 CURRENT 2001-03-27 Active
RICHARD JOHN HALL RYTON UTILITIES LIMITED Director 2016-12-01 CURRENT 2007-03-28 Active
SELWYN HEYCOCK PRIMEVERE LIMITED Director 2018-01-10 CURRENT 2017-11-22 Active
SELWYN HEYCOCK PRIMEVERE EQUIPMENT LTD Director 2018-01-03 CURRENT 2018-01-03 Active
SELWYN HEYCOCK EUROPOWER NETWORKS LIMITED Director 2017-08-08 CURRENT 2005-04-28 Active
SELWYN HEYCOCK EUROLINK MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2014-07-31 Active
SELWYN HEYCOCK TRENPORT (PETERS VILLAGE) LIMITED Director 2017-08-08 CURRENT 2001-03-27 Active
SELWYN HEYCOCK TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2017-08-08 CURRENT 2004-12-23 Active
SELWYN HEYCOCK RYTON PROPERTIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Liquidation
SELWYN HEYCOCK WHITE ARROW LOGISTICS LIMITED Director 2017-08-08 CURRENT 2009-03-05 Liquidation
SELWYN HEYCOCK TRENPORT INVESTMENTS LIMITED Director 2017-08-08 CURRENT 1976-06-25 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
SELWYN HEYCOCK RYTON UTILITIES LIMITED Director 2017-08-08 CURRENT 2007-03-28 Active
SELWYN HEYCOCK EUROLINK 5 MANAGEMENT LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
SELWYN HEYCOCK TRENPORT (EAST HALL PARK) LIMITED Director 2017-04-12 CURRENT 2001-03-27 Active
SELWYN HEYCOCK ST. JAMES'S STREET PROPERTIES LIMITED Director 2016-12-01 CURRENT 1997-12-24 Liquidation
SELWYN HEYCOCK PIT PROPERTIES LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
SELWYN HEYCOCK ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 2006-03-17 Active
SELWYN HEYCOCK LSD DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK SENATE PARK DEVELOPMENTS LIMITED Director 2015-12-14 CURRENT 2006-03-21 Active
SELWYN HEYCOCK TEMPLE STUDIOS LIMITED Director 2015-12-14 CURRENT 2012-02-04 Active
SELWYN HEYCOCK LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2015-12-14 CURRENT 1992-11-12 Liquidation
SELWYN HEYCOCK ARNDALE PROPERTIES LIMITED Director 2015-12-14 CURRENT 2003-05-18 Active
SELWYN HEYCOCK ARNDALE AINTREE PROPERTY LIMITED Director 2015-12-14 CURRENT 2004-03-01 Liquidation
SELWYN HEYCOCK MEDWAY VALLEY SERVICES LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
SELWYN HEYCOCK SWIM DYNAMICS LIMITED Director 2015-06-07 CURRENT 2015-05-21 Active
SELWYN HEYCOCK TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
PHILIP LESLIE PETERS HDN (NI) LIMITED Director 2018-01-19 CURRENT 2006-07-25 Liquidation
PHILIP LESLIE PETERS BRIAN MILLS LIMITED Director 2016-10-27 CURRENT 1950-02-17 Liquidation
PHILIP LESLIE PETERS PETER CRAIG LIMITED Director 2016-10-27 CURRENT 1966-11-22 Liquidation
PHILIP LESLIE PETERS LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
PHILIP LESLIE PETERS 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
PHILIP LESLIE PETERS JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2016-10-27 CURRENT 1933-08-17 Liquidation
PHILIP LESLIE PETERS JANET FRAZER LIMITED Director 2016-10-27 CURRENT 1947-09-11 Liquidation
PHILIP LESLIE PETERS LITTLEWOODS WAREHOUSES LIMITED Director 2016-10-27 CURRENT 1959-09-14 Liquidation
PHILIP LESLIE PETERS BURLINGTON WAREHOUSES LIMITED Director 2016-10-27 CURRENT 1946-04-01 Liquidation
PHILIP LESLIE PETERS ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
PHILIP LESLIE PETERS LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
PHILIP LESLIE PETERS SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
PHILIP LESLIE PETERS TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
PHILIP LESLIE PETERS LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
PHILIP LESLIE PETERS ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
PHILIP LESLIE PETERS ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
PHILIP LESLIE PETERS TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
PHILIP LESLIE PETERS YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
MICHAEL SEAL SPARTAN ADVISORS LTD Director 2018-01-23 CURRENT 2018-01-23 Active
MICHAEL SEAL LITTLEWOODS RETAIL LIMITED Director 2016-10-27 CURRENT 1946-10-10 Active
MICHAEL SEAL 00044307 LIMITED Director 2016-10-27 CURRENT 1895-06-08 Liquidation
MICHAEL SEAL ESTUARY PARK PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 2006-03-17 Active
MICHAEL SEAL LSD DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL SENATE PARK DEVELOPMENTS LIMITED Director 2016-07-25 CURRENT 2006-03-21 Active
MICHAEL SEAL TEMPLE STUDIOS LIMITED Director 2016-07-25 CURRENT 2012-02-04 Active
MICHAEL SEAL LITTLEWOODS PROPERTY HOLDINGS LIMITED Director 2016-07-25 CURRENT 1992-11-12 Liquidation
MICHAEL SEAL ARNDALE PROPERTIES LIMITED Director 2016-07-25 CURRENT 2003-05-18 Active
MICHAEL SEAL ARNDALE AINTREE PROPERTY LIMITED Director 2016-07-25 CURRENT 2004-03-01 Liquidation
MICHAEL SEAL ARLINGTON ASSET MANAGEMENT LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
MICHAEL SEAL TRENPORT PROPERTY HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-02 Active
MICHAEL SEAL YODEL PROPERTIES LIMITED Director 2014-08-28 CURRENT 2014-08-28 Liquidation
MICHAEL SEAL EUROLINK MANAGEMENT LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
MICHAEL SEAL 202 CLARGES ESTATE LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL FERRY TRADING LIMITED Director 2014-06-27 CURRENT 2014-06-27 Active
MICHAEL SEAL ARLINGTON ADVISORS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active
MICHAEL SEAL LOGISTICS GROUP HOLDINGS LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
MICHAEL SEAL LOGISTICS GROUP LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration
MICHAEL SEAL ARROW XL LIMITED Director 2010-12-02 CURRENT 2002-01-23 Active
MICHAEL SEAL S.H.SERVICES LIMITED Director 2010-09-23 CURRENT 1958-01-23 Liquidation
MICHAEL SEAL PARCELPOINT LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
MICHAEL SEAL SHOP DIRECT HOME SHOPPING LIMITED Director 2008-03-12 CURRENT 2003-02-11 Active
MICHAEL SEAL LITTLEWOODS CLEARANCE LIMITED Director 2008-03-12 CURRENT 1928-07-27 Active
MICHAEL SEAL LITTLEWOODS LIMITED Director 2007-09-21 CURRENT 1932-01-23 Active
MICHAEL SEAL LITTLEWOODS7 LIMITED Director 2007-07-02 CURRENT 1963-04-16 Liquidation
MICHAEL SEAL BRIAN MILLS LIMITED Director 2007-07-02 CURRENT 1950-02-17 Liquidation
MICHAEL SEAL PETER CRAIG LIMITED Director 2007-07-02 CURRENT 1966-11-22 Liquidation
MICHAEL SEAL JOHN MOORES HOME SHOPPING SERVICE LIMITED Director 2007-07-02 CURRENT 1933-08-17 Liquidation
MICHAEL SEAL JANET FRAZER LIMITED Director 2007-07-02 CURRENT 1947-09-11 Liquidation
MICHAEL SEAL LITTLEWOODS WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1959-09-14 Liquidation
MICHAEL SEAL BURLINGTON WAREHOUSES LIMITED Director 2007-07-02 CURRENT 1946-04-01 Liquidation
MICHAEL SEAL LITTLEWOODS HOME SHOPPING FINANCE LIMITED Director 2007-07-02 CURRENT 1996-12-23 Liquidation
MICHAEL SEAL RYTON PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Liquidation
MICHAEL SEAL RYTON UTILITIES LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
MICHAEL SEAL ST. JAMES'S STREET PROPERTY MANAGEMENT LIMITED Director 2005-11-03 CURRENT 2003-02-11 Active
MICHAEL SEAL EUROPOWER NETWORKS LIMITED Director 2005-06-15 CURRENT 2005-04-28 Active
MICHAEL SEAL TRENPORT TEYNHAM GENERAL PARTNER LIMITED Director 2005-04-01 CURRENT 2004-12-23 Active
MICHAEL SEAL BINGHAM ROAD MANAGEMENT LIMITED Director 2005-02-07 CURRENT 2004-12-24 Active
MICHAEL SEAL SHOP DIRECT CONTACT CENTRES LIMITED Director 2005-01-12 CURRENT 2005-01-12 Liquidation
MICHAEL SEAL SPECTATOR (1828) LIMITED(THE) Director 2004-09-27 CURRENT 1975-11-07 Active
MICHAEL SEAL YODEL DELIVERY NETWORK LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT GROUP FINANCIAL SERVICES LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MICHAEL SEAL SHOP DIRECT HOLDINGS LIMITED Director 2004-03-26 CURRENT 2004-03-01 Active
MICHAEL SEAL REALITY GROUP LIMITED Director 2003-05-27 CURRENT 1962-11-01 Liquidation
MICHAEL SEAL SHOP DIRECT GROUP Director 2003-05-27 CURRENT 1893-10-07 Liquidation
MICHAEL SEAL THE VERY GROUP LIMITED Director 2003-05-02 CURRENT 2003-04-11 Active
MICHAEL SEAL SHOP DIRECT SECRETARIAL SERVICES LIMITED Director 2003-04-28 CURRENT 1996-04-26 Liquidation
MICHAEL SEAL SHOP DIRECT COMPANY DIRECTOR LIMITED Director 2002-11-14 CURRENT 2002-11-14 Liquidation
MICHAEL SEAL LW FINANCE LIMITED Director 2002-10-04 CURRENT 2002-09-23 Active
MICHAEL SEAL LW INVESTMENTS LIMITED Director 2002-09-12 CURRENT 2002-08-02 Active
MICHAEL SEAL TRENPORT (PETERS VILLAGE) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL TRENPORT (EAST HALL PARK) LIMITED Director 2001-04-04 CURRENT 2001-03-27 Active
MICHAEL SEAL 11 OLD BOND STREET LONDON Director 1999-10-15 CURRENT 1999-05-07 Active
MICHAEL SEAL SEARS PENSION TRUSTEES LIMITED Director 1999-02-09 CURRENT 1949-03-02 Active
MICHAEL SEAL SEARS LIMITED Director 1999-01-28 CURRENT 1912-02-15 Active
MICHAEL SEAL JANUARY INVESTMENTS LIMITED Director 1999-01-11 CURRENT 1998-12-24 Active
MICHAEL SEAL RHC LIMITED Director 1998-09-18 CURRENT 1998-09-18 Active - Proposal to Strike off
MICHAEL SEAL THE ELLERMAN HOTEL CASINO LIMITED Director 1997-03-21 CURRENT 1997-03-07 Liquidation
MICHAEL SEAL RITZ PRODUCTS (U.K.) LIMITED Director 1995-10-27 CURRENT 1985-06-18 Active
MICHAEL SEAL RITZ HOTEL (LONDON) LIMITED(THE) Director 1995-10-27 CURRENT 1899-11-17 Active
MICHAEL SEAL AUTOMOTIVE FINANCIAL SERVICES LIMITED Director 1994-11-14 CURRENT 1982-11-29 Liquidation
MICHAEL SEAL BARCLAYS HOTELS LIMITED Director 1992-11-12 CURRENT 1991-11-12 Active - Proposal to Strike off
MICHAEL SEAL HILLGATE ESTATE AGENTS Director 1992-09-22 CURRENT 1962-05-23 Active
MICHAEL SEAL ELLERMAN HOLDINGS LIMITED Director 1992-08-06 CURRENT 1984-09-17 Active - Proposal to Strike off
MICHAEL SEAL TRENPORT INVESTMENTS LIMITED Director 1992-04-04 CURRENT 1976-06-25 Active
MICHAEL SEAL ELLERMAN INVESTMENTS LIMITED Director 1991-11-05 CURRENT 1984-09-13 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
2024-06-25CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-02-14Previous accounting period extended from 30/06/23 TO 31/12/23
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM 2nd Floor, 14 st. George Street London W1S 1FE
2023-06-22CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 30/06/22
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-01-31FULL ACCOUNTS MADE UP TO 30/06/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-12AP01DIRECTOR APPOINTED MR DAVID JONATHAN FARRANT
2021-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LESLIE PETERS
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HALL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-03-12AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEAL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-01-18AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 211147622
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2017-11-13CH01Director's details changed for Mr Michael Seal on 2017-10-24
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-18LATEST SOC18/06/17 STATEMENT OF CAPITAL;GBP 211147622
2017-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TUFNELL PARSON
2016-12-05AP01DIRECTOR APPOINTED RICHARD JOHN HALL
2016-12-05AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK HALL
2016-11-28AP01DIRECTOR APPOINTED PHILIP LESLIE PETERS
2016-11-28AP01DIRECTOR APPOINTED MR MICHAEL SEAL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 211147622
2016-06-21AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED MR SELWYN HEYCOCK
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCH COMPANY DIRECTOR LIMITED
2016-06-13TM02Termination of appointment of Shop Direct Secretarial Services Limited on 2016-02-29
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 211147622
2015-06-23AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/15 FROM First Floor, Skyways House Speke Road Speke Liverpool L70 1AB
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 211147622
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-04-22CH01Director's details changed for Mr Antony John Tufnell Parson on 2014-04-07
2014-03-03AP04Appointment of corporate company secretary Shop Direct Secretarial Services Limited
2014-03-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARCH SECRETARIAL SERVICES LIMITED
2013-11-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-16AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-13AR0115/06/12 FULL LIST
2012-06-14MISCSECTION 519
2012-03-14AUDAUDITOR'S RESIGNATION
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-22AR0115/06/11 FULL LIST
2011-06-14AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2010-12-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SHOP DIRECT COMPANY DIRECTOR LIMITED
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY SHOP DIRECT SECRETARIAL SERVICES LTD
2010-10-21AP04CORPORATE SECRETARY APPOINTED MARCH SECRETARIAL SERVICES LIMITED
2010-10-21AP02CORPORATE DIRECTOR APPOINTED MARCH COMPANY DIRECTOR LIMITED
2010-07-29AR0115/06/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-14363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-15363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / LITTLEWOODS COMPANY DIRECTOR LIMITED / 06/05/2008
2008-07-11288cSECRETARY'S CHANGE OF PARTICULARS / LITTLEWOODS SECRETARIAL SERVICES LTD / 06/05/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-13363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-05363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-05288cSECRETARY'S PARTICULARS CHANGED
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-30287REGISTERED OFFICE CHANGED ON 30/01/06 FROM: SIR JOHN MOORES BUILDING 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L70 1AB
2005-07-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-20363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-03-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-09363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-12403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-03-27AUDAUDITOR'S RESIGNATION
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-25AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-16ELRESS386 DISP APP AUDS 09/01/03
2003-01-16ELRESS366A DISP HOLDING AGM 09/01/03
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-12-17RES13DEEDS AND AGREEMENTS 12/12/02
2002-12-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288aNEW DIRECTOR APPOINTED
2002-12-02288bDIRECTOR RESIGNED
2002-12-02288bDIRECTOR RESIGNED
2002-11-28CERTNMCOMPANY NAME CHANGED LITTLEWOODS PROPERTY LIMITED CERTIFICATE ISSUED ON 28/11/02
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to OLD HALL STREET PROPERTIES LIMITED 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 OLD HALL STREET PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FORTHE SECURITY BENEFICIARIES
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 4 OCTOBER 2002 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND ACTING IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
RENT DEPOSIT DEED 2000-10-13 Satisfied 10 PROPERTY LIMITED
LEGAL CHARGE 1997-03-06 Satisfied PEARL ASSURANCE PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of OLD HALL STREET PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD HALL STREET PROPERTIES LIMITED
Trademarks
We have not found any records of OLD HALL STREET PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED SIMPKINS JEWELLERS LIMITED 2006-08-11 Outstanding

We have found 1 mortgage charges which are owed to OLD HALL STREET PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for OLD HALL STREET PROPERTIES LIMITED. 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 (68100 - Buying and selling of own real estate) as OLD HALL STREET PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for OLD HALL STREET PROPERTIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council SHOP AND PREMISES 8 Eastgate Basildon Essex SS14 1JJ 142,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD HALL STREET PROPERTIES LIMITED 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 OLD HALL STREET PROPERTIES LIMITED 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.