About

Registered Number: 00651313
Date of Incorporation: 03/03/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: 253 Sleetmoor Lane, Swanwick, Alfreton, Derbyshire, DE55 1RH

 

Hallfield Properties Ltd was setup in 1960, it's status in the Companies House registry is set to "Active". The business has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURKETT, Geoffrey N/A 20 August 1996 1
SHIPMAN, Marjorie N/A 20 August 1996 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 20 September 2019
AA - Annual Accounts 12 February 2019
AA01 - Change of accounting reference date 07 February 2019
CS01 - N/A 03 December 2018
AA01 - Change of accounting reference date 11 June 2018
DISS40 - Notice of striking-off action discontinued 02 May 2018
GAZ1 - First notification of strike-off action in London Gazette 01 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 07 December 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AA - Annual Accounts 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 01 February 2016
DISS40 - Notice of striking-off action discontinued 03 June 2015
AA - Annual Accounts 02 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 03 December 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 20 December 2012
DISS40 - Notice of striking-off action discontinued 09 June 2012
AA - Annual Accounts 07 June 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AR01 - Annual Return 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 07 March 2007
363s - Annual Return 04 December 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 14 October 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 02 October 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 10 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 04 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 16 October 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 28 August 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 14 December 1995
287 - Change in situation or address of Registered Office 14 December 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 02 December 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 28 November 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 23 November 1992
AA - Annual Accounts 06 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 28 November 1990
363 - Annual Return 28 November 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
288 - N/A 03 December 1986
NEWINC - New incorporation documents 03 March 1960

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 January 2010 Outstanding

N/A

Memo of deposit of title deeds 30 August 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.