Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALLMARK RESIDENTIAL LTD.
Company Information for

HALLMARK RESIDENTIAL LTD.

SUITE 5, THE OLD GRANARY OAKINGTON ROAD, WESTWICK, CAMBRIDGE, CAMBRIDGESHIRE, CB24 3AR,
Company Registration Number
03851040
Private Limited Company
Active

Company Overview

About Hallmark Residential Ltd.
HALLMARK RESIDENTIAL LTD. was founded on 1999-09-30 and has its registered office in Cambridge. The organisation's status is listed as "Active". Hallmark Residential Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HALLMARK RESIDENTIAL LTD.
 
Legal Registered Office
SUITE 5, THE OLD GRANARY OAKINGTON ROAD
WESTWICK
CAMBRIDGE
CAMBRIDGESHIRE
CB24 3AR
Other companies in CB24
 
Filing Information
Company Number 03851040
Company ID Number 03851040
Date formed 1999-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 15:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLMARK RESIDENTIAL LTD.
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.
Companies with same name HALLMARK RESIDENTIAL LTD.
The following companies were found which have the same name as HALLMARK RESIDENTIAL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALLMARK RESIDENTIAL SALES & LETTINGS LTD 16-18 LLOYD STREET ALTRINCHAM CHESHIRE WA14 2DE Active - Proposal to Strike off Company formed on the 2007-03-15
HALLMARK RESIDENTIAL DEVELOPMENTS LIMITED THE PADDOCKS ALSTONE TEWKESBURY GLOUCESTERSHIRE GL20 8JD Active Company formed on the 2012-08-23
HALLMARK RESIDENTIAL HOTELS LIMITED 3 ST ANDREWS PLACE SOUTHOVER ROAD LEWES EAST SUSSEX BN7 1UP Dissolved Company formed on the 1986-02-03
HALLMARK RESIDENTIAL SERVICES, INC. 9811 DEER PARK DR SPOTSYLVANIA VA 22551 Active Company formed on the 2002-06-13
Hallmark Residential, Inc. 430 O'Keefe, Ste. 103 Palo Alto CA 94303 FTB Suspended Company formed on the 1989-10-11
Hallmark Residential 1043-8th St. E Saskatoon Saskatchewan Active Company formed on the 1998-09-02
HALLMARK RESIDENTIAL PROPERTY MANAGEMENT, LLC 18866 STONE OAK PKWY # 103-1 # 103-19 SAN ANTONIO TX 78258 Forfeited Company formed on the 2017-06-10
HALLMARK RESIDENTIAL MORTGAGE LLC North Carolina Unknown
HALLMARK RESIDENTIAL MORTGAGE I INC North Carolina Unknown

Company Officers of HALLMARK RESIDENTIAL LTD.

Current Directors
Officer Role Date Appointed
DENNIS KEITH WHITFIELD
Company Secretary 1999-09-30
DENNIS KEITH WHITFIELD
Director 1999-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL WHITFIELD
Director 1999-09-30 2015-07-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-30 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS KEITH WHITFIELD WHITFIELD FINANCE LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
DENNIS KEITH WHITFIELD EMERITA PROPERTIES LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
DENNIS KEITH WHITFIELD LIBERATE ENGINEERING LIMITED Director 2013-04-11 CURRENT 1985-05-09 Active
DENNIS KEITH WHITFIELD HAL ENGINEERING HOLDINGS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
DENNIS KEITH WHITFIELD THE WHITFIELD GROUP LIMITED Director 2005-10-04 CURRENT 2005-07-28 Active
DENNIS KEITH WHITFIELD CHEMEX ENVIRONMENTAL INTERNATIONAL LIMITED Director 2005-08-22 CURRENT 2001-06-01 Liquidation
DENNIS KEITH WHITFIELD HARLEY ENGINEERING LIMITED Director 2002-12-29 CURRENT 1981-01-23 Active
DENNIS KEITH WHITFIELD GOLDEN CURRY LTD Director 2001-07-09 CURRENT 2001-07-09 Active
DENNIS KEITH WHITFIELD BUILDER LIMITED Director 1999-10-01 CURRENT 1999-07-06 Active
DENNIS KEITH WHITFIELD OVER PROPERTY MANAGEMENT LTD. Director 1998-01-28 CURRENT 1998-01-28 Active - Proposal to Strike off

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
2022-12-21CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2021-12-2831/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-05PSC02Notification of Whitfield Finance Limited as a person with significant control on 2019-10-28
2019-12-05PSC07CESSATION OF DENNIS KEITH WHITFIELD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM The Grange Market Street Swavesey Cambridge CB24 4QG
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WHITFIELD
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-16AR0130/09/14 ANNUAL RETURN FULL LIST
2013-12-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/13 FROM the Grange Market Street Swavesey Cambridge CB4 5QG
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0130/09/12 ANNUAL RETURN FULL LIST
2011-12-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0130/09/11 ANNUAL RETURN FULL LIST
2011-10-17CH01Director's details changed for Jonathan Paul Whitfield on 2011-09-30
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0130/09/10 ANNUAL RETURN FULL LIST
2010-10-05CH01Director's details changed for Jonathan Paul Whitfield on 2010-09-30
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-16AR0130/09/09 ANNUAL RETURN FULL LIST
2009-02-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-10-29363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-10-03363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-28363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2005-12-28225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-04-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-10-08363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 6 WILLINGHAM ROAD OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5PD
2002-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-10363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-11-02363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2001-01-1688(2)RAD 01/11/99--------- £ SI 1@1
2000-09-14225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00
1999-10-05288bSECRETARY RESIGNED
1999-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HALLMARK RESIDENTIAL LTD. 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 HALLMARK RESIDENTIAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HALLMARK RESIDENTIAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HALLMARK RESIDENTIAL LTD.

Intangible Assets
Patents
We have not found any records of HALLMARK RESIDENTIAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for HALLMARK RESIDENTIAL LTD.
Trademarks
We have not found any records of HALLMARK RESIDENTIAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLMARK RESIDENTIAL LTD.. 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 (68209 - Other letting and operating of own or leased real estate) as HALLMARK RESIDENTIAL LTD. are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HALLMARK RESIDENTIAL LTD. 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 HALLMARK RESIDENTIAL LTD. 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 HALLMARK RESIDENTIAL LTD. 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.