About

Registered Number: 04589413
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 11 Portland Road, Birmingham, B16 9HN

 

Established in 2002, Hallwood Estates Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Morsley, James, Morsley, Jim, Morsley, Matthew James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORSLEY, James 09 December 2013 - 1
MORSLEY, Jim 13 November 2002 05 January 2007 1
MORSLEY, Matthew James 05 January 2007 09 December 2013 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
PSC01 - N/A 13 December 2017
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 21 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 06 December 2010
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 31 December 2008
363s - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 29 November 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 11 November 2004
363s - Annual Return 07 January 2004
DISS40 - Notice of striking-off action discontinued 28 October 2003
GAZ1 - First notification of strike-off action in London Gazette 14 October 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
287 - Change in situation or address of Registered Office 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.