About

Registered Number: 02742205
Date of Incorporation: 24/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: JSJ SERVICES, Indecon Building, South Hanningfield Road, Wickford, Essex, SS11 7PF

 

Having been setup in 1992, Hall Property Lettings Ltd are based in Wickford, Essex. The organisation has 8 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOGG, Jason Langley 25 November 2016 - 1
BUSH, David Norman 29 September 1992 28 April 1997 1
HALL, Davina 08 January 2010 25 November 2016 1
HALL, Ian Richard 29 September 1992 01 December 2009 1
HALL, Melaine 17 December 2009 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
FOGG, Jason Langley 01 December 2009 - 1
HALL, Melanie 28 April 1997 17 December 2009 1
WILSON, Jonathan 01 October 2009 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 15 October 2014
AD01 - Change of registered office address 29 August 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 08 November 2012
AD01 - Change of registered office address 31 August 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM02 - Termination of appointment of secretary 15 November 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 26 March 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 04 October 2010
AP03 - Appointment of secretary 04 October 2010
AA - Annual Accounts 27 March 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 19 January 2010
TM02 - Termination of appointment of secretary 09 January 2010
AP03 - Appointment of secretary 08 January 2010
TM01 - Termination of appointment of director 08 January 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 22 October 2007
287 - Change in situation or address of Registered Office 22 October 2007
AA - Annual Accounts 10 May 2007
287 - Change in situation or address of Registered Office 10 May 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 06 November 2000
395 - Particulars of a mortgage or charge 30 August 2000
287 - Change in situation or address of Registered Office 22 June 2000
CERTNM - Change of name certificate 08 February 2000
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 27 August 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 24 July 1998
287 - Change in situation or address of Registered Office 23 April 1998
363s - Annual Return 24 October 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
287 - Change in situation or address of Registered Office 27 June 1997
363a - Annual Return 27 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
AA - Annual Accounts 21 March 1997
395 - Particulars of a mortgage or charge 15 May 1996
395 - Particulars of a mortgage or charge 15 May 1996
AA - Annual Accounts 06 May 1996
395 - Particulars of a mortgage or charge 19 April 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 03 March 1995
363s - Annual Return 29 September 1994
RESOLUTIONS - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
363s - Annual Return 04 November 1993
288 - N/A 15 October 1992
288 - N/A 15 October 1992
287 - Change in situation or address of Registered Office 15 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 October 1992
NEWINC - New incorporation documents 24 August 1992

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 August 2000 Outstanding

N/A

Legal mortgage 10 September 1999 Outstanding

N/A

Legal mortgage 13 May 1996 Outstanding

N/A

Legal mortgage 13 May 1996 Outstanding

N/A

Fixed and floating charge 16 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.