Company NameHale (Property) Limited
DirectorsAnthony Leonard Peck and Sally Faith Peck
Company StatusActive
Company Number02397573
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Leonard Peck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMrs Sally Faith Peck
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMrs Sally Faith Peck
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Hale (Property) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£283,132
Gross Profit£237,409
Net Worth£173,467
Cash£180,903
Current Liabilities£115,194

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 April 2023Accounts for a dormant company made up to 31 July 2022 (7 pages)
19 July 2022Micro company accounts made up to 31 July 2021 (6 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 August 2021Micro company accounts made up to 31 July 2020 (6 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
2 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 22 June 2017 with updates (7 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (10 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
24 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(4 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
11 May 2015Total exemption full accounts made up to 31 July 2014 (11 pages)
24 July 2014Registered office address changed from Faith Cottage Old Willingdon Road Friston Eastbourne, East Sussex BN20 0AS to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 24 July 2014 (1 page)
24 July 2014Registered office address changed from Faith Cottage Old Willingdon Road Friston Eastbourne, East Sussex BN20 0AS to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 24 July 2014 (1 page)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
2 May 2013Full accounts made up to 31 July 2012 (14 pages)
2 May 2013Full accounts made up to 31 July 2012 (14 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 June 2012Director's details changed for Anthony Leonard Peck on 1 January 2012 (2 pages)
29 June 2012Director's details changed for Anthony Leonard Peck on 1 January 2012 (2 pages)
29 June 2012Director's details changed for Anthony Leonard Peck on 1 January 2012 (2 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
2 May 2012Full accounts made up to 31 July 2011 (14 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 May 2011Full accounts made up to 31 July 2010 (14 pages)
5 May 2011Full accounts made up to 31 July 2010 (14 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
17 July 2010Secretary's details changed for Sally Faith Peck on 21 June 2010 (1 page)
17 July 2010Director's details changed for Sally Faith Peck on 21 June 2010 (2 pages)
17 July 2010Director's details changed for Sally Faith Peck on 21 June 2010 (2 pages)
17 July 2010Secretary's details changed for Sally Faith Peck on 21 June 2010 (1 page)
24 May 2010Full accounts made up to 31 July 2009 (15 pages)
24 May 2010Full accounts made up to 31 July 2009 (15 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
25 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
1 February 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
1 February 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
26 January 2009Registered office changed on 26/01/2009 from highdown old willingdon road friston eastbourne east sussex BN20 0AS (1 page)
26 January 2009Registered office changed on 26/01/2009 from highdown old willingdon road friston eastbourne east sussex BN20 0AS (1 page)
27 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
27 November 2008Accounts for a small company made up to 31 January 2008 (9 pages)
24 November 2008Director and secretary's change of particulars / sally peck / 21/11/2008 (1 page)
24 November 2008Director's change of particulars / anthony peck / 21/11/2008 (1 page)
24 November 2008Director and secretary's change of particulars / sally peck / 21/11/2008 (1 page)
24 November 2008Director's change of particulars / anthony peck / 21/11/2008 (1 page)
17 July 2008Director and secretary's change of particulars / sally peck / 01/06/2008 (1 page)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / anthony peck / 01/06/2008 (1 page)
17 July 2008Return made up to 22/06/08; full list of members (3 pages)
17 July 2008Director's change of particulars / anthony peck / 01/06/2008 (1 page)
17 July 2008Director and secretary's change of particulars / sally peck / 01/06/2008 (1 page)
2 December 2007Accounts for a small company made up to 31 January 2007 (9 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (9 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (8 pages)
19 July 2006Return made up to 22/06/06; full list of members (2 pages)
19 July 2006Return made up to 22/06/06; full list of members (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
28 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
24 February 2006Director's particulars changed (1 page)
29 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
9 July 2005Return made up to 22/06/05; full list of members (2 pages)
9 July 2005Return made up to 22/06/05; full list of members (2 pages)
9 July 2004Return made up to 22/06/04; no change of members (7 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 July 2004Return made up to 22/06/04; no change of members (7 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (6 pages)
28 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 October 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 July 2003Return made up to 22/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2003Return made up to 22/06/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 August 2002Return made up to 22/06/02; full list of members (7 pages)
1 August 2002Return made up to 22/06/02; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
9 August 2001Return made up to 22/06/01; full list of members (6 pages)
9 August 2001Return made up to 22/06/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
24 August 2000Return made up to 22/06/00; full list of members (6 pages)
24 August 2000Return made up to 22/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 January 1999 (13 pages)
17 November 1999Full accounts made up to 31 January 1999 (13 pages)
25 August 1999Return made up to 22/06/99; full list of members (6 pages)
25 August 1999Return made up to 22/06/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
3 December 1997Full accounts made up to 31 January 1997 (10 pages)
31 July 1997Return made up to 22/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 July 1997Return made up to 22/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
16 August 1996Registered office changed on 16/08/96 from: chalkfield old willingdon road friston eastbourne, east sussex BN20 0AS (1 page)
16 August 1996Return made up to 22/06/96; full list of members (6 pages)
16 August 1996Registered office changed on 16/08/96 from: chalkfield old willingdon road friston eastbourne, east sussex BN20 0AS (1 page)
16 August 1996Return made up to 22/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 June 1989Incorporation (11 pages)
22 June 1989Incorporation (11 pages)