ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallco 1397 Limited

Hallco 1397 Limited is an active company incorporated on 14 November 2006 with the registered office located in London, Greater London. Hallco 1397 Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
05998281
Private limited company
Age
18 years
Incorporated 14 November 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 December 2024 (10 months ago)
Next confirmation dated 15 December 2025
Due by 29 December 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
7th Floor 350 Euston Road
Regent's Place
London
NW1 3AX
England
Address changed on 27 Aug 2024 (1 year 1 month ago)
Previous address was 30 Brock Street Regent's Place London NW1 3FG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1967
Director • Group Chief Executive • British • Lives in England • Born in Aug 1970
Director • Housing Association Director • British • Lives in England • Born in Apr 1981
Director • Executive Director Of Asset Management • British • Lives in England • Born in Jul 1977
Director • Group Finance Director • British • Lives in England • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guinness Developments Limited
Ian Joynson, Catriona Ruth Simons, and 3 more are mutual people.
Active
Guinness Homes Limited
Ian Joynson, Catriona Ruth Simons, and 3 more are mutual people.
Active
Guinness Platform Limited
Ian Joynson, Catriona Ruth Simons, and 3 more are mutual people.
Active
City Response Limited
Catriona Ruth Simons, Philip Michael Day, and 1 more are mutual people.
Active
Otto Schiff Housing Association
Catriona Ruth Simons is a mutual person.
Active
Peabody Capital Plc
Philip Michael Day is a mutual person.
Active
Peabody Capital No 2 Plc
Philip Michael Day is a mutual person.
Active
HHT Development Limited
Kevin Edward Williams is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.53M
Decreased by £7K (-0%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 1 (+20%)
Total Assets
£1.54M
Decreased by £7K (-0%)
Total Liabilities
-£36K
Same as previous period
Net Assets
£1.5M
Decreased by £7K (-0%)
Debt Ratio (%)
2%
Increased by 0.01% (0%)
Latest Activity
Confirmation Submitted
10 Months Ago on 16 Dec 2024
Full Accounts Submitted
10 Months Ago on 3 Dec 2024
Ian Joynson Resigned
1 Year Ago on 30 Sep 2024
Philip Michael Day Resigned
1 Year 1 Month Ago on 30 Aug 2024
Mr Paul James Love Appointed
1 Year 1 Month Ago on 28 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 27 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 19 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 1 Dec 2023
Jonathan Milburn Resigned
2 Years 6 Months Ago on 6 Apr 2023
Get Credit Report
Discover Hallco 1397 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 December 2024 with no updates
Submitted on 16 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Termination of appointment of Ian Joynson as a director on 30 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Philip Michael Day as a director on 30 August 2024
Submitted on 9 Sep 2024
Appointment of Mr Paul James Love as a director on 28 August 2024
Submitted on 9 Sep 2024
Registered office address changed from 30 Brock Street Regent's Place London NW1 3FG England to 350 7th Floor, 350 Euston Road Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Registered office address changed from 350 7th Floor, 350 Euston Road Regent's Place London NW1 3AX England to 7th Floor 350 Euston Road Regent's Place London NW1 3AX on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 15 December 2023 with no updates
Submitted on 19 Dec 2023
Full accounts made up to 31 March 2023
Submitted on 1 Dec 2023
Termination of appointment of Jonathan Milburn as a director on 6 April 2023
Submitted on 19 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year