Company NameHale (Property) Holdings Limited
DirectorsAnthony Leonard Peck and Sally Faith Peck
Company StatusActive
Company Number02689380
CategoryPrivate Limited Company
Incorporation Date20 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Leonard Peck
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleCo 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
Appointed20 February 1992(same day as company formation)
RoleCo Director
Country of ResidenceMonaco
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMrs Sally Faith Peck
NationalityBritish
StatusCurrent
Appointed20 February 1992(same day as company formation)
RoleCo Director
Country of ResidenceMonaco
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

72k at £1Sally Faith Peck
75.00%
Ordinary
24k at £1Anthony Leonard Peck
25.00%
Ordinary

Financials

Year2014
Turnover£140,000
Net Worth£111,349
Current Liabilities£43,303

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

27 April 2023Micro company accounts made up to 31 July 2022 (7 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
21 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 October 2021Amended total exemption full accounts made up to 31 July 2020 (8 pages)
8 August 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
22 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
7 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 96,000
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 96,000
(4 pages)
14 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
14 May 2015Total exemption full accounts made up to 31 July 2014 (10 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 96,000
(4 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 96,000
(4 pages)
24 July 2014Registered office address changed from Faith Cottage Old Willingdon Road 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 Eastbourne East Sussex BN20 0AS to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 24 July 2014 (1 page)
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)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 96,000
(4 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 96,000
(4 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 May 2011Full accounts made up to 31 July 2010 (13 pages)
5 May 2011Full accounts made up to 31 July 2010 (13 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 March 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG (1 page)
14 March 2011Register inspection address has been changed from 12 New Fetter Lane London EC4A 1AG (1 page)
24 May 2010Full accounts made up to 31 July 2009 (13 pages)
24 May 2010Full accounts made up to 31 July 2009 (13 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sally Faith Peck on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sally Faith Peck on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Anthony Leonard Peck on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sally Faith Peck on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Sally Faith Peck on 1 October 2009 (1 page)
22 March 2010Director's details changed for Anthony Leonard Peck on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Sally Faith Peck on 1 October 2009 (1 page)
22 March 2010Director's details changed for Anthony Leonard Peck on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Sally Faith Peck on 1 October 2009 (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
18 March 2009Return made up to 20/02/09; full list of members (4 pages)
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 eastbourne east sussex BN20 0AS (1 page)
26 January 2009Registered office changed on 26/01/2009 from highdown old willingdon road 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)
21 November 2008Director's change of particulars / anthony peck / 21/11/2008 (1 page)
21 November 2008Director's change of particulars / anthony peck / 21/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / sally peck / 21/11/2008 (1 page)
21 November 2008Director and secretary's change of particulars / sally peck / 21/11/2008 (1 page)
17 July 2008Director and secretary's change of particulars / sally peck / 01/06/2008 (1 page)
17 July 2008Director's change of particulars / anthony peck / 01/06/2008 (1 page)
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)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
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)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (2 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
7 December 2006Accounts for a small company made up to 31 January 2006 (7 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)
3 March 2006Return made up to 20/02/06; full list of members (3 pages)
3 March 2006Return made up to 20/02/06; full list of members (3 pages)
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)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 December 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 April 2005Return made up to 20/02/05; full list of members (7 pages)
11 April 2005Return made up to 20/02/05; full list of members (7 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 July 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
3 March 2004Return made up to 20/02/04; full list of members (7 pages)
28 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 March 2002Return made up to 20/02/02; full list of members (6 pages)
29 March 2002Return made up to 20/02/02; full list of members (6 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
28 February 2001Return made up to 20/02/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
1 December 2000Full accounts made up to 31 January 2000 (12 pages)
11 April 2000Return made up to 20/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Return made up to 20/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Full accounts made up to 31 January 1999 (13 pages)
19 November 1999Full accounts made up to 31 January 1999 (13 pages)
1 April 1999Return made up to 20/02/99; full list of members (6 pages)
1 April 1999Return made up to 20/02/99; full list of members (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
1 December 1998Full accounts made up to 31 January 1998 (12 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 pages)
10 March 1998Return made up to 20/02/98; no change of members (4 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)
1 April 1997Return made up to 20/02/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Return made up to 20/02/97; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
3 December 1996Full accounts made up to 31 January 1996 (11 pages)
16 August 1996Registered office changed on 16/08/96 from: chalkfield old willingdon road friston, eastbourne east sussex BN2 0AF (1 page)
16 August 1996Registered office changed on 16/08/96 from: chalkfield old willingdon road friston, eastbourne east sussex BN2 0AF (1 page)
4 March 1996Return made up to 20/02/96; full list of members (6 pages)
4 March 1996Return made up to 20/02/96; full list of members (6 pages)
24 March 1995Return made up to 20/02/95; no change of members (4 pages)
24 March 1995Return made up to 20/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 August 1992Ad 06/04/92--------- £ si 95998@1 (1 page)
13 August 1992Particulars of contract relating to shares (4 pages)
13 August 1992Ad 06/04/92--------- £ si 95998@1 (1 page)
13 August 1992Particulars of contract relating to shares (4 pages)
20 February 1992Incorporation (16 pages)
20 February 1992Incorporation (16 pages)