Company NameHalleys Of Dorking (Services) Ltd
DirectorJanet Halley
Company StatusActive
Company Number04156669
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Janet Halley
NationalityBritish
StatusCurrent
Appointed14 February 2001(6 days after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Correspondence Address5 Champneys Close
Sutton
Surrey
SM2 7AL
Director NameMrs Janet Halley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address450 London Road
Cheam
Sutton
Surrey
SM3 8JB
Director NameMr David John Halley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2001(6 days after company formation)
Appointment Duration13 years, 10 months (resigned 27 December 2014)
RoleMotor Factory
Country of ResidenceUnited Kingdom
Correspondence Address5 Champneys Close
Cheam
Sutton
Surrey
SM2 7AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address450 London Road
Cheam
Sutton
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Janet Halley
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,769
Cash£12,916
Current Liabilities£41,520

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

6 June 2023Micro company accounts made up to 28 February 2023 (7 pages)
20 February 2023Director's details changed for Mrs Janet Halley on 10 February 2023 (2 pages)
20 February 2023Change of details for Mrs Janet Halley as a person with significant control on 10 February 2023 (2 pages)
20 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (7 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
8 February 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
17 July 2020Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA England to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020 (1 page)
19 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
19 March 2019Registered office address changed from Forge House Ansell Road Dorking Surrey RH4 1UN to 3 Holmesdale Road Reigate RH2 0BA on 19 March 2019 (1 page)
19 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
25 July 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
1 June 2018Notification of Halleys of Dorking (Machinery) Limited as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
5 August 2015Secretary's details changed for Janet Harper on 11 May 2015 (1 page)
5 August 2015Secretary's details changed for Janet Harper on 11 May 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Termination of appointment of David John Halley as a director on 27 December 2014 (1 page)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Appointment of Mrs Janet Halley as a director on 26 December 2014 (2 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of David John Halley as a director on 27 December 2014 (1 page)
24 February 2015Appointment of Mrs Janet Halley as a director on 26 December 2014 (2 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mr David John Halley on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Mr David John Halley on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr David John Halley on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 November 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr David John Halley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David John Halley on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2009Return made up to 08/02/09; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 March 2008Return made up to 08/02/08; full list of members (3 pages)
10 March 2008Return made up to 08/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
1 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
8 March 2007Return made up to 08/02/07; full list of members (6 pages)
8 March 2007Return made up to 08/02/07; full list of members (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
16 February 2006Return made up to 08/02/06; full list of members (6 pages)
16 February 2006Return made up to 08/02/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
4 February 2004Return made up to 08/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 February 2003Return made up to 08/02/03; full list of members (6 pages)
7 February 2003Return made up to 08/02/03; full list of members (6 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
11 March 2002Return made up to 08/02/02; full list of members (6 pages)
12 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001Ad 14/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
12 February 2001Director resigned (1 page)
8 February 2001Incorporation (12 pages)
8 February 2001Incorporation (12 pages)