About

Registered Number: 07013005
Date of Incorporation: 08/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 117 Wattleton Road, Beaconsfield, Buckinghamshire, HP9 1RW

 

Based in Beaconsfield, Buckinghamshire, Halfway House Property Ltd was registered on 08 September 2009, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Akther, Juber, Akther, Suber for Halfway House Property Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKTHER, Juber 08 September 2009 - 1
AKTHER, Suber 10 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 June 2020
PSC01 - N/A 11 February 2020
PSC04 - N/A 11 February 2020
CH01 - Change of particulars for director 11 February 2020
AP01 - Appointment of director 11 February 2020
CS01 - N/A 26 September 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 23 June 2017
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 08 October 2016
CS01 - N/A 05 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 30 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 09 October 2013
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 28 September 2012
AD01 - Change of registered office address 06 July 2012
AA - Annual Accounts 30 June 2012
DISS40 - Notice of striking-off action discontinued 24 March 2012
AR01 - Annual Return 22 March 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 21 December 2011
AA - Annual Accounts 28 November 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 08 December 2010
CH01 - Change of particulars for director 08 December 2010
NEWINC - New incorporation documents 08 September 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 February 2012 Outstanding

N/A

Debenture 19 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.