Company NameHalong Property Services Ltd
DirectorTuan Van Nguyen
Company StatusActive
Company Number07492204
CategoryPrivate Limited Company
Incorporation Date13 January 2011(13 years, 3 months ago)
Previous NameHalong Bay Restaurant (Manchester) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Tuan Van Nguyen
Date of BirthAugust 1987 (Born 36 years ago)
NationalityDanish
StatusCurrent
Appointed27 March 2014(3 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blackfriars Street
Salford
M3 5BQ
Director NameHuong Thi Nguyen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGb-England
Correspondence Address256/258 Greenside Lane
Droylsden
Manchester
M43 7SL

Location

Registered Address24 Blackfriars Street
Salford
M3 5BQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dan Thi Nguyen
50.00%
Ordinary
1 at £1Tuan Van Nguyen
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

18 July 2016Delivered on: 30 July 2016
Persons entitled: Lake Investments Northwest Limited

Classification: A registered charge
Particulars: Former crown tavern blackfriars street salford.
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
6 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
30 November 2022Accounts for a dormant company made up to 28 February 2022 (7 pages)
17 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
30 November 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
1 April 2021Accounts for a dormant company made up to 28 February 2020 (6 pages)
10 March 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
17 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-16
(3 pages)
16 March 2020Registered office address changed from Northern Assurance Building Albert Square 9 - 21 Princess Street Manchester Lancs M2 4DN to 24 Blackfriars Street Salford M3 5BQ on 16 March 2020 (1 page)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
28 February 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
9 October 2019Accounts for a dormant company made up to 28 February 2018 (4 pages)
9 October 2019Accounts for a dormant company made up to 28 February 2017 (4 pages)
9 October 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
9 October 2019Administrative restoration application (3 pages)
9 October 2019Confirmation statement made on 13 January 2018 with no updates (2 pages)
24 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
31 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
2 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
30 July 2016Registration of charge 074922040001, created on 18 July 2016 (6 pages)
30 July 2016Registration of charge 074922040001, created on 18 July 2016 (6 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
18 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(3 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
12 January 2015Director's details changed for Mr Tuan Van Nguyen on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Tuan Van Nguyen on 12 January 2015 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Appointment of Mr Tuan Van Nguyen as a director on 27 March 2014 (2 pages)
12 November 2014Termination of appointment of Huong Thi Nguyen as a director on 27 March 2014 (1 page)
12 November 2014Appointment of Mr Tuan Van Nguyen as a director on 27 March 2014 (2 pages)
12 November 2014Termination of appointment of Huong Thi Nguyen as a director on 27 March 2014 (1 page)
27 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
10 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
10 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
10 April 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
10 April 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
1 February 2013Director's details changed for Houng Thi Nguyen on 13 January 2011 (2 pages)
1 February 2013Director's details changed for Houng Thi Nguyen on 13 January 2011 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN England on 7 March 2012 (1 page)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
13 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)