ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallam Land Management Limited

Hallam Land Management Limited is an active company incorporated on 29 December 1989 with the registered office located in Sheffield, South Yorkshire. Hallam Land Management Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02456711
Private limited company
Age
35 years
Incorporated 29 December 1989
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 10 October 2025 (2 days ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (1 year remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Isaacs Building
4 Charles Street
Sheffield
S1 2HS
United Kingdom
Address changed on 13 Nov 2023 (1 year 11 months ago)
Previous address was Banner Cross Hall Ecclesall Road South Sheffield S11 9PD
Telephone
01604646588
Email
Available in Endole App
People
Officers
11
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in England • Born in Jul 1974
Director • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Jan 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henry Boot Biddenham Limited
Nicholas Joseph Duckworth, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Swindon Limited
Nicholas Joseph Duckworth, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot (Launceston) Limited
Nicholas Joseph Duckworth, Darren Louis Littlewood, and 1 more are mutual people.
Active
Henry Boot Plc
Darren Louis Littlewood and Timothy Andrew Roberts are mutual people.
Active
First National Housing Trust Limited
Darren Louis Littlewood and Timothy Andrew Roberts are mutual people.
Active
Henry Boot Estates Limited
Darren Louis Littlewood and Timothy Andrew Roberts are mutual people.
Active
Banner Plant Limited
Darren Louis Littlewood and Timothy Andrew Roberts are mutual people.
Active
Constructionend Limited
Nicholas Joseph Duckworth and Gary Edward Smith are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£93K
Increased by £3K (+3%)
Turnover
£78.04M
Increased by £49.53M (+174%)
Employees
40
Decreased by 1 (-2%)
Total Assets
£200.68M
Increased by £34.8M (+21%)
Total Liabilities
-£45.32M
Increased by £24.78M (+121%)
Net Assets
£155.36M
Increased by £10.02M (+7%)
Debt Ratio (%)
23%
Increased by 10.2% (+82%)
Latest Activity
Confirmation Submitted
2 Days Ago on 10 Oct 2025
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
New Charge Registered
4 Months Ago on 6 Jun 2025
New Charge Registered
4 Months Ago on 27 May 2025
New Charge Registered
5 Months Ago on 15 May 2025
New Charge Registered
9 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Oct 2024
Mr Iain Crawford Macsween Details Changed
1 Year 11 Months Ago on 13 Nov 2023
Ms Rebecca Jane Wasse Details Changed
7 Years Ago on 1 Jan 2018
Mr Gary Edward Smith Details Changed
11 Years Ago on 1 Jan 2014
Get Credit Report
Discover Hallam Land Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 October 2025 with no updates
Submitted on 10 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Registration of charge 024567110035, created on 6 June 2025
Submitted on 9 Jun 2025
Registration of charge 024567110034, created on 15 May 2025
Submitted on 4 Jun 2025
Registration of charge 024567110033, created on 27 May 2025
Submitted on 29 May 2025
Director's details changed for Mr Iain Crawford Macsween on 13 November 2023
Submitted on 28 May 2025
Mortgage miscellaneous for charge
Submitted on 25 Feb 2025
Registration of charge 024567110031, created on 23 December 2024
Submitted on 24 Dec 2024
Confirmation statement made on 9 October 2024 with no updates
Submitted on 9 Oct 2024
Director's details changed for Mr Gary Edward Smith on 1 January 2014
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year