Company NameHallows Properties Limited
Company StatusActive
Company Number13051369
CategoryPrivate Limited Company
Incorporation Date30 November 2020(3 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amelia Kathryn Macpherson
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address158 Lostock Road
Urmston
Manchester
M41 0TA
Director NameMiss Georgia Louise Hindle
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(1 week after company formation)
Appointment Duration3 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address158 Lostock Road
Urmston
Manchester
M41 0TA
Director NameMrs Georgia Louise Hendrickse
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(1 week after company formation)
Appointment Duration3 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address158 Lostock Road
Urmston
Manchester
M41 0TA

Location

Registered Address158 Lostock Road
Urmston
Manchester
M41 0TA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

30 April 2021Delivered on: 4 May 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 curzon road, poulton-le-fylde, lancashire, FY6 7EL.
Outstanding

Filing History

29 August 2023Change of details for Miss Georgia Louise Hindle as a person with significant control on 6 May 2021 (2 pages)
29 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
2 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
8 October 2021Registered office address changed from Flat 115 Rosalind Court Asgard Drive Salford M5 4TG England to 158 Lostock Road Urmston Manchester M41 0TA on 8 October 2021 (1 page)
7 October 2021Director's details changed for Mrs Amelia Kathryn Macpherson on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Miss Georgia Louise Hindle on 7 October 2021 (2 pages)
4 May 2021Registration of charge 130513690001, created on 30 April 2021 (4 pages)
29 January 2021Notification of Amelia Kathryn Macpherson as a person with significant control on 19 January 2021 (2 pages)
29 January 2021Notification of Georgia Louise Hindle as a person with significant control on 19 January 2021 (2 pages)
28 January 2021Withdrawal of a person with significant control statement on 28 January 2021 (2 pages)
19 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
14 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 10
(3 pages)
7 December 2020Appointment of Miss Georgia Louise Hindle as a director on 7 December 2020 (2 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (3 pages)
30 November 2020Incorporation
Statement of capital on 2020-11-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)