Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Halston Property Holdings Limited
Halston Property Holdings Limited is an active company incorporated on 2 March 2023 with the registered office located in Carlisle, Cumbria. Halston Property Holdings Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14699414
Private limited company
Age
2 years 6 months
Incorporated
2 March 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 March 2025
(6 months ago)
Next confirmation dated
1 March 2026
Due by
15 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Halston Property Holdings Limited
Contact
Address
Fairfield House
105 Scotland Road
Carlisle
CA3 9HL
United Kingdom
Address changed on
4 Mar 2025
(6 months ago)
Previous address was
Companies in CA3 9HL
Telephone
01228 523666
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Simon Nicholas Harrison
Director • PSC • British • Lives in UK • Born in May 1967
Mr Robin George Graham
Director • British • Lives in UK • Born in Dec 1957
Nicola ANN Rayson
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ceramic Systems (Northern) Limited
Mr Robin George Graham is a mutual person.
Active
Ikon Hardware Limited
Mr Robin George Graham is a mutual person.
Active
Core Nuclear Solutions Ltd
Mr Robin George Graham is a mutual person.
Active
Burge Halston Limited
Mr Robin George Graham is a mutual person.
Active
Halston Homes Ltd
Mr Robin George Graham is a mutual person.
Active
Core Nuclear Group Ltd
Mr Robin George Graham is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£479
Decreased by £141.54K (-100%)
Total Liabilities
-£2.9K
Decreased by £142.49K (-98%)
Net Assets
-£2.42K
Increased by £950 (-28%)
Debt Ratio (%)
605%
Increased by 502.64% (+491%)
See 10 Year Full Financials
Latest Activity
Inspection Address Changed
6 Months Ago on 4 Mar 2025
Confirmation Submitted
6 Months Ago on 4 Mar 2025
Micro Accounts Submitted
8 Months Ago on 10 Jan 2025
Simon Nicholas Harrison (PSC) Details Changed
9 Months Ago on 11 Dec 2024
Robin George Graham (PSC) Resigned
9 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 5 Mar 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Simon Nicholas Harrison Details Changed
2 Years 6 Months Ago on 2 Mar 2023
Simon Nicholas Harrison (PSC) Details Changed
2 Years 6 Months Ago on 2 Mar 2023
Incorporated
2 Years 6 Months Ago on 2 Mar 2023
Get Alerts
Get Credit Report
Discover Halston Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 March 2025 with updates
Submitted on 4 Mar 2025
Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
Submitted on 4 Mar 2025
Micro company accounts made up to 30 June 2024
Submitted on 10 Jan 2025
Cessation of Robin George Graham as a person with significant control on 11 December 2024
Submitted on 8 Jan 2025
Change of details for Simon Nicholas Harrison as a person with significant control on 11 December 2024
Submitted on 8 Jan 2025
Confirmation statement made on 1 March 2024 with updates
Submitted on 5 Mar 2024
Micro company accounts made up to 30 June 2023
Submitted on 6 Feb 2024
Director's details changed for Robin George Graham on 2 March 2023
Submitted on 2 Mar 2023
Current accounting period shortened from 31 March 2024 to 30 June 2023
Submitted on 2 Mar 2023
Change of details for Robin George Graham as a person with significant control on 2 March 2023
Submitted on 2 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs