ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hallbridge Way Property Limited

Hallbridge Way Property Limited is an active company incorporated on 14 February 2008 with the registered office located in Oldbury, West Midlands. Hallbridge Way Property Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06504654
Private limited company
Age
17 years
Incorporated 14 February 2008
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (9 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way
Tividale
Oldbury
West Midlands
B69 3HW
England
Same address for the past 10 years
Telephone
0121 3222222
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1976
Director • British • Lives in England • Born in Dec 1994
Director • Chartered Accountant • British • Lives in England • Born in Jul 1955
Rotala Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Preston Bus Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Diamond Bus Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Diamond Bus (North West) Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Storagely Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Rotala Shared Services Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Hallmark Connections Limited
Jack Anthony Scott Dunn, Simon Lee Dunn, and 1 more are mutual people.
Active
Monetgrange Ltd
Simon Lee Dunn and Kim Taylor are mutual people.
Active
Rotala Limited
Simon Lee Dunn and Kim Taylor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£909K
Decreased by £633K (-41%)
Employees
Unreported
Same as previous period
Total Assets
£13.47M
Increased by £1.57M (+13%)
Total Liabilities
-£9.9M
Increased by £1.89M (+24%)
Net Assets
£3.57M
Decreased by £314K (-8%)
Debt Ratio (%)
74%
Increased by 6.15% (+9%)
Latest Activity
Subsidiary Accounts Submitted
25 Days Ago on 11 Nov 2025
Kim Taylor Resigned
5 Months Ago on 11 Jun 2025
Mr Simon Lee Dunn Details Changed
7 Months Ago on 24 Apr 2025
New Charge Registered
8 Months Ago on 4 Apr 2025
Mr Kim Taylor Details Changed
8 Months Ago on 14 Mar 2025
Confirmation Submitted
9 Months Ago on 14 Feb 2025
Charge Satisfied
1 Year Ago on 27 Nov 2024
Subsidiary Accounts Submitted
1 Year Ago on 17 Nov 2024
Charge Satisfied
1 Year 8 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Feb 2024
Get Credit Report
Discover Hallbridge Way Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 28/02/25
Submitted on 11 Nov 2025
Audit exemption subsidiary accounts made up to 28 February 2025
Submitted on 11 Nov 2025
Termination of appointment of Kim Taylor as a secretary on 11 June 2025
Submitted on 11 Jun 2025
Director's details changed for Mr Simon Lee Dunn on 24 April 2025
Submitted on 24 Apr 2025
Registration of charge 065046540023, created on 4 April 2025
Submitted on 15 Apr 2025
Director's details changed for Mr Kim Taylor on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 14 Feb 2025
Satisfaction of charge 065046540019 in full
Submitted on 27 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year